London
EC3R 6DL
Secretary Name | Ms Sara Cairns |
---|---|
Status | Current |
Appointed | 12 January 2024(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Director Name | Mr Marco Carlo Bedini |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Secretary Name | Mrs Gay Patricia Bedini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn Flordon Road, Newton Flotman Norwich Norfolk NR15 1QX |
Secretary Name | Mr Baudouin Roger Marie Cuchet |
---|---|
Status | Resigned |
Appointed | 15 August 2011(15 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Secretary Name | Mr Andrew Peter Bottomley |
---|---|
Status | Resigned |
Appointed | 04 October 2017(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 January 2024) |
Role | Company Director |
Correspondence Address | Centennium House Lower Thames Street London EC3R 6DL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | frw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70897400 |
Telephone region | London |
Registered Address | Centennium House Lower Thames Street London EC3R 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Fine & Rare Wines LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
25 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
6 October 2017 | Appointment of Mr Andrew Peter Bottomley as a secretary on 4 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Peter Bottomley as a secretary on 4 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 4 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Baudouin Roger Marie Cuchet as a secretary on 4 October 2017 (1 page) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 January 2017 | Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Mark Carlo Bedini on 30 January 2017 (2 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 August 2014 | Director's details changed for Mark Bedini on 30 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Mark Bedini on 30 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for Mr Baudouin Roger Marie Cuchet on 30 July 2014 (1 page) |
12 August 2014 | Secretary's details changed for Mr Baudouin Roger Marie Cuchet on 30 July 2014 (1 page) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 October 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Mr Baudouin Roger Marie Cuchet as a secretary (2 pages) |
15 August 2011 | Appointment of Mr Baudouin Roger Marie Cuchet as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Gay Bedini as a secretary (1 page) |
15 August 2011 | Termination of appointment of Gay Bedini as a secretary (1 page) |
9 August 2011 | Registered 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 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Registered 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 2011 | Registered 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 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 September 2002 | Return made up to 30/07/02; full list of members (6 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 September 2002 | Return made up to 30/07/02; full list of members (6 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 August 2001 | Return made up to 30/07/01; full list of members
|
23 August 2001 | Return made up to 30/07/01; full list of members
|
3 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 September 2000 | Return made up to 30/07/00; full list of members
|
7 September 2000 | Return made up to 30/07/00; full list of members
|
28 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
16 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
28 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
28 June 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: c/o rostron & partners davey house castle meadow norwich NR1 3DE (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: c/o rostron & partners davey house castle meadow norwich NR1 3DE (1 page) |
4 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
13 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
13 January 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
13 January 1998 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
13 January 1998 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
1 October 1997 | Return made up to 30/07/97; full list of members
|
1 October 1997 | Return made up to 30/07/97; full list of members
|
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Director resigned (2 pages) |
30 July 1996 | Incorporation (15 pages) |
30 July 1996 | Incorporation (15 pages) |