Company NameModern Vintage Wines Ltd
Company StatusDissolved
Company Number03070137
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NamesSpecialbase Limited and Daft Investments Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMrs Catherine Margaret Howes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 2 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Malvern House
1a Liverpool Grove
London
SE17 2JJ
Secretary NameMr Timothy Terence Woollon
StatusClosed
Appointed26 June 2019(24 years after company formation)
Appointment Duration4 years, 3 months (closed 26 September 2023)
RoleCompany Director
Correspondence Address42a Ainger Road Ainger Road
London
NW3 3AT
Secretary NameMr Donald Wayne Howes
NationalityBritish
StatusResigned
Appointed19 July 1995(4 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Malvern Hosue
1a Liverpool Grove
London
SE17 2JJ
Director NameMr Donald Wayne Howes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Malvern Hosue
1a Liverpool Grove
London
SE17 2JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.daftinvestments.co.uk

Location

Registered Address42a Ainger Road Ainger Road
London
NW3 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

49 at £1D.w. Howes
50.52%
Ordinary
16 at £1Catherine Howes
16.49%
Ordinary
16 at £1Felix James Howes
16.49%
Ordinary
16 at £1Toby Harold Howes
16.49%
Ordinary

Financials

Year2014
Turnover£92,178
Gross Profit£9,527
Net Worth£35,602
Cash£558
Current Liabilities£114,333

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

23 October 2020Registered office address changed from 6 Malvern House 1a Liverpool Grove London SE17 2JJ England to 42a Ainger Road Ainger Road London NW3 3AT on 23 October 2020 (1 page)
17 August 2020Micro company accounts made up to 30 November 2019 (8 pages)
8 July 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
26 June 2019Cessation of Catherine Margaret Howes as a person with significant control on 15 June 2019 (1 page)
26 June 2019Termination of appointment of Donald Wayne Howes as a director on 15 June 2019 (1 page)
26 June 2019Appointment of Mr Timothy Terence Woollon as a secretary on 26 June 2019 (2 pages)
26 June 2019Cessation of Donald Wayne Howes as a person with significant control on 15 June 2019 (1 page)
26 June 2019Notification of Catherine Margaret Howes as a person with significant control on 15 June 2019 (2 pages)
26 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Donald Wayne Howes as a secretary on 15 June 2019 (1 page)
26 June 2019Notification of Catherine Margaret Howes as a person with significant control on 15 June 2019 (2 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
2 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 September 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 6 Malvern House 1a Liverpool Grove London SE17 2JJ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 6 Malvern House 1a Liverpool Grove London SE17 2JJ on 27 September 2017 (1 page)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
2 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 97
(6 pages)
30 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 97
(6 pages)
27 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
27 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 97
(5 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 97
(5 pages)
19 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
19 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 97
(6 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 97
(6 pages)
14 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
14 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
7 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
7 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr Donald Howes on 11 June 2011 (2 pages)
3 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr Donald Howes on 11 June 2011 (2 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
14 June 2010Director's details changed for Catherine Margaret Howes on 10 June 2010 (2 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Catherine Margaret Howes on 10 June 2010 (2 pages)
11 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
11 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
16 June 2009Return made up to 10/06/09; full list of members (5 pages)
16 June 2009Return made up to 10/06/09; full list of members (5 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
25 September 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
23 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
23 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
25 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
25 September 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
25 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
25 July 2005Return made up to 10/06/05; full list of members (7 pages)
25 July 2005Return made up to 10/06/05; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
28 July 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
29 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
12 June 2003Return made up to 10/06/03; full list of members (7 pages)
12 June 2003Return made up to 10/06/03; full list of members (7 pages)
30 August 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
30 August 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
12 June 2002Return made up to 10/06/02; full list of members (7 pages)
12 June 2002Return made up to 10/06/02; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
26 September 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
10 August 2001Return made up to 10/06/01; full list of members (6 pages)
10 August 2001Return made up to 10/06/01; full list of members (6 pages)
26 September 2000Full accounts made up to 30 November 1999 (10 pages)
26 September 2000Full accounts made up to 30 November 1999 (10 pages)
22 August 2000Return made up to 10/06/00; full list of members (6 pages)
22 August 2000Return made up to 10/06/00; full list of members (6 pages)
29 June 2000Company name changed specialbase LIMITED\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed specialbase LIMITED\certificate issued on 30/06/00 (2 pages)
7 June 2000Return made up to 10/06/99; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
7 June 2000Return made up to 10/06/99; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: 3 ralli courts west riverside manchester M3 5FT (1 page)
30 September 1999Full accounts made up to 30 November 1998 (9 pages)
30 September 1999Full accounts made up to 30 November 1998 (9 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (4 pages)
23 June 1998Return made up to 10/06/98; no change of members (4 pages)
23 June 1998Return made up to 10/06/98; no change of members (4 pages)
11 November 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
12 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1995Ad 04/08/95--------- £ si 96@1=96 £ ic 1/97 (2 pages)
31 August 1995Ad 04/08/95--------- £ si 96@1=96 £ ic 1/97 (2 pages)
11 August 1995Accounting reference date notified as 30/11 (1 page)
11 August 1995Accounting reference date notified as 30/11 (1 page)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: the britannia suite international house 82-86 deangate manchester M3 2ER (1 page)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: the britannia suite international house 82-86 deangate manchester M3 2ER (1 page)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)