London
SE10 8JA
Director Name | Mr Mark Carrick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Mark Carrick |
---|---|
Status | Current |
Appointed | 30 November 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | Mr Laurence Worthy Kinney |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brandon Mead Old Park Lane Farnham Surrey GU9 0AJ |
Director Name | Mr Sergio Perin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 4 Oakhampstead 14 Blanford Road Reigate Surrey RH2 7DR |
Director Name | Roger Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Fir Trees 45 The Drive Banstead Surrey SM7 1DQ |
Secretary Name | Mr Laurence Worthy Kinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brandon Mead Old Park Lane Farnham Surrey GU9 0AJ |
Director Name | Mr Michael Robert Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 August 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Tarragona Grosvenor Road Soldridge Alton Hampshire GU34 5JE |
Director Name | Mr Anthony Robert Mitchell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 August 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Chartridge Lane Chesham Buckinghamshire HP5 2SF |
Director Name | Mr Christopher Robert Mitchell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 August 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Baris 22 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Secretary Name | Mr Michael Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 August 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Tarragona Grosvenor Road Soldridge Alton Hampshire GU34 5JE |
Secretary Name | Mr Christopher Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baris 22 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mr Bruce Caird Edwards |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | Mr Noel Ramsden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Noel Ramsden |
---|---|
Status | Resigned |
Appointed | 05 August 2015(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 161-165 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
17 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a dormant company made up to 3 April 2022 (5 pages) |
10 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 27 March 2021 (5 pages) |
16 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 28 March 2020 (5 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page) |
11 November 2020 | Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page) |
22 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Bruce Caird Edwards on 3 February 2020 (2 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 1 April 2017 (8 pages) |
8 December 2017 | Accounts for a dormant company made up to 1 April 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 December 2016 | Unaudited abridged accounts made up to 26 March 2016 (9 pages) |
22 December 2016 | Unaudited abridged accounts made up to 26 March 2016 (9 pages) |
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
20 January 2016 | Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages) |
20 January 2016 | Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages) |
18 December 2015 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
18 December 2015 | Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
1 September 2015 | Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages) |
1 September 2015 | Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages) |
1 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages) |
1 September 2015 | Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages) |
26 August 2015 | Registered office address changed from Vintage House 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from Vintage House 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 26 August 2015 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
2 December 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 August 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
20 August 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
13 November 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
20 October 2011 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
10 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 June 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
6 January 2009 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
16 January 2008 | Accounting reference date extended from 08/10/07 to 29/02/08 (1 page) |
16 January 2008 | Accounting reference date extended from 08/10/07 to 29/02/08 (1 page) |
3 August 2007 | Total exemption small company accounts made up to 8 October 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 8 October 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 8 October 2006 (6 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
19 October 2006 | Accounting reference date extended from 31/07/06 to 08/10/06 (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Accounting reference date extended from 31/07/06 to 08/10/06 (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 13/03/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 April 2005 | Return made up to 13/03/05; full list of members
|
22 April 2005 | Return made up to 13/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 April 2000 | Return made up to 13/03/00; full list of members
|
6 April 2000 | Return made up to 13/03/00; full list of members
|
17 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
23 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
9 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
2 November 1995 | Accounting reference date notified as 31/07 (1 page) |
2 November 1995 | Accounting reference date notified as 31/07 (1 page) |
27 October 1995 | Ad 06/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
27 October 1995 | Ad 06/10/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 20 holywell row london EC2A 4JB (1 page) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | £ nc 100/100000 13/03/95 (1 page) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 20 holywell row london EC2A 4JB (1 page) |
17 March 1995 | £ nc 100/100000 13/03/95 (1 page) |
13 March 1995 | Incorporation (7 pages) |
13 March 1995 | Incorporation (7 pages) |