Company NameThe Rare Wine Cellar Limited
DirectorPatrick O'Connor
Company StatusActive
Company Number03231607
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick O'Connor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2024(27 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Secretary NameMs Sara Cairns
StatusCurrent
Appointed12 January 2024(27 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Director NameMr Marco Carlo Bedini
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Secretary NameMrs Gay Patricia Bedini
NationalityBritish
StatusResigned
Appointed30 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Flordon Road, Newton Flotman
Norwich
Norfolk
NR15 1QX
Secretary NameMr Baudouin Roger Marie Cuchet
StatusResigned
Appointed15 August 2011(15 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Secretary NameMr Andrew Peter Bottomley
StatusResigned
Appointed04 October 2017(21 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 January 2024)
RoleCompany Director
Correspondence AddressCentennium House Lower Thames Street
London
EC3R 6DL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitefrw.co.uk
Email address[email protected]
Telephone020 70897400
Telephone regionLondon

Location

Registered AddressCentennium House
Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Fine & Rare Wines LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 October 2017Appointment of Mr Andrew Peter Bottomley as a secretary on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Peter Bottomley as a secretary on 4 October 2017 (2 pages)
6 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 4 October 2017 (1 page)
6 October 2017Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 4 October 2017 (1 page)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 January 2017Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 August 2015Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Centennium House Lower Thames Street London EC3R 6DL on 7 August 2015 (1 page)
7 August 2015Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Centennium House Lower Thames Street London EC3R 6DL on 7 August 2015 (1 page)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(3 pages)
7 August 2015Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Centennium House Lower Thames Street London EC3R 6DL on 7 August 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 August 2014Director's details changed for Mark Bedini on 30 July 2014 (2 pages)
12 August 2014Director's details changed for Mark Bedini on 30 July 2014 (2 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Secretary's details changed for Mr Baudouin Roger Marie Cuchet on 30 July 2014 (1 page)
12 August 2014Secretary's details changed for Mr Baudouin Roger Marie Cuchet on 30 July 2014 (1 page)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 October 2011Registered office address changed from C/O Rostrons St Peters House Cattle Market Street Norwich NR1 3DY United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from C/O Rostrons St Peters House Cattle Market Street Norwich NR1 3DY United Kingdom on 13 October 2011 (1 page)
15 August 2011Appointment of Mr Baudouin Roger Marie Cuchet as a secretary (2 pages)
15 August 2011Appointment of Mr Baudouin Roger Marie Cuchet as a secretary (2 pages)
15 August 2011Termination of appointment of Gay Bedini as a secretary (1 page)
15 August 2011Termination of appointment of Gay Bedini as a secretary (1 page)
9 August 2011Registered office address changed from the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY on 9 August 2011 (1 page)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY on 9 August 2011 (1 page)
9 August 2011Registered office address changed from the Offices of Rostron & Ptrs St Peters House Cattle Market Street Norwich NR1 3DY on 9 August 2011 (1 page)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
24 August 2009Return made up to 30/07/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
7 August 2008Return made up to 30/07/08; full list of members (3 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 September 2006Return made up to 30/07/06; full list of members (2 pages)
5 September 2006Return made up to 30/07/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 August 2005Return made up to 30/07/05; full list of members (2 pages)
12 August 2005Return made up to 30/07/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 August 2004Return made up to 30/07/04; full list of members (6 pages)
10 August 2004Return made up to 30/07/04; full list of members (6 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 August 2003Return made up to 30/07/03; full list of members (6 pages)
15 August 2003Return made up to 30/07/03; full list of members (6 pages)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 September 2002Return made up to 30/07/02; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 September 2002Return made up to 30/07/02; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
7 September 2000Return made up to 30/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2000Return made up to 30/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
16 August 1999Return made up to 30/07/99; no change of members (4 pages)
16 August 1999Return made up to 30/07/99; no change of members (4 pages)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
28 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
20 November 1998Registered office changed on 20/11/98 from: c/o rostron & partners davey house castle meadow norwich NR1 3DE (1 page)
20 November 1998Registered office changed on 20/11/98 from: c/o rostron & partners davey house castle meadow norwich NR1 3DE (1 page)
4 August 1998Return made up to 30/07/98; no change of members (4 pages)
4 August 1998Return made up to 30/07/98; no change of members (4 pages)
13 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
13 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
13 January 1998Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
13 January 1998Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
1 October 1997Return made up to 30/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 October 1997Return made up to 30/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (2 pages)
30 July 1996Incorporation (15 pages)
30 July 1996Incorporation (15 pages)