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(21 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(21 years, 9 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 | Nicki Ekanong Titze |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Wine Importer |
Correspondence Address | 16 Jacaranda Drive Cabaritat New South Wales 2137 Australia |
Secretary Name | Mrs Alison Elizabeth Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Robin Hill Godalming Surrey GU7 2HL |
Director Name | Stephen Titze |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2000) |
Role | Business Manager |
Correspondence Address | Hesperus Valewood Lane Grayshott Hindhead Surrey GU26 6LX |
Secretary Name | Nicki Ekanong Titze |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 October 2000) |
Role | Wine Importer |
Correspondence Address | Hesperus Valewood Lane Grayshott Hindhead Surrey GU26 6LX |
Secretary Name | Mr Graham Virgo Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Robin Hill Godalming Surrey GU7 2HL |
Director Name | Mr Anthony Robert Mitchell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 14 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 | 30 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 August 2015) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Baris 22 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mr Michael Robert Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 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 | 30 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 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(16 years, 5 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(16 years, 5 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(16 years, 5 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 |
Website | veritaus.com |
---|
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 |
999 at £1 | El Vino Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | Anthony Robert Mitchell 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,168 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
20 December 2023 | Accounts for a dormant company made up to 2 April 2023 (6 pages) |
---|---|
17 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a dormant company made up to 3 April 2022 (5 pages) |
24 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 27 March 2021 (5 pages) |
18 March 2021 | Accounts for a dormant company made up to 28 March 2020 (5 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Noel Ramsden as a secretary 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 10 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 10 March 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 1 April 2017 (8 pages) |
11 December 2017 | Accounts for a dormant company made up to 1 April 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 26 March 2016 (8 pages) |
23 December 2016 | Accounts for a dormant company made up to 26 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 10 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 28 February 2016 to 31 March 2016 (1 page) |
18 December 2015 | Current accounting period extended from 28 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) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages) |
2 September 2015 | Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
2 September 2015 | Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages) |
2 September 2015 | Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages) |
2 September 2015 | Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages) |
2 September 2015 | Appointment of Bruce Caird Edwards as a director on 5 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages) |
2 September 2015 | Appointment of James Richard John Davy as a director on 5 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (2 pages) |
26 August 2015 | Registered office address changed from 1 Hare Place 47 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 1 Hare Place 47 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 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 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 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 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 (6 pages) |
20 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 10 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 10 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
20 October 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts made up to 28 February 2010 (12 pages) |
10 November 2010 | Accounts made up to 28 February 2010 (12 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 | 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 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Accounts made up to 28 February 2009 (12 pages) |
23 October 2009 | Accounts made up to 28 February 2009 (12 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
6 January 2009 | Accounts made up to 29 February 2008 (12 pages) |
6 January 2009 | Accounts made up to 29 February 2008 (12 pages) |
1 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
12 October 2007 | Accounts made up to 28 February 2007 (13 pages) |
12 October 2007 | Accounts made up to 28 February 2007 (13 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
21 August 2006 | Accounts made up to 28 February 2006 (13 pages) |
21 August 2006 | Accounts made up to 28 February 2006 (13 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
29 December 2005 | Accounts made up to 28 February 2005 (11 pages) |
29 December 2005 | Accounts made up to 28 February 2005 (11 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
27 September 2004 | Accounts made up to 29 February 2004 (11 pages) |
27 September 2004 | Accounts made up to 29 February 2004 (11 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
20 November 2003 | Accounts made up to 28 February 2003 (12 pages) |
20 November 2003 | Accounts made up to 28 February 2003 (12 pages) |
27 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
27 May 2003 | Return made up to 10/03/03; full list of members (7 pages) |
11 March 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
11 March 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: the old stables wiggins yard bridge street godalming surrey (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: the old stables wiggins yard bridge street godalming surrey (1 page) |
29 May 2002 | Return made up to 10/03/02; full list of members
|
29 May 2002 | Return made up to 10/03/02; full list of members
|
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: hesperus valewood lane grayshott hindhead surrey GU26 6LX (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: hesperus valewood lane grayshott hindhead surrey GU26 6LX (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 10/03/01; full list of members
|
7 June 2001 | Return made up to 10/03/01; full list of members
|
7 June 2001 | Director resigned (1 page) |
11 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
11 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Return made up to 10/03/00; full list of members (9 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Ad 02/10/00--------- £ si 50@1=50 £ ic 334/384 (2 pages) |
18 October 2000 | Ad 03/10/00--------- £ si 333@1=333 £ ic 1/334 (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Return made up to 10/03/00; full list of members (9 pages) |
18 October 2000 | Ad 02/10/00--------- £ si 50@1=50 £ ic 334/384 (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Ad 03/10/00--------- £ si 333@1=333 £ ic 1/334 (2 pages) |
18 October 2000 | Ad 31/03/00--------- £ si 616@1=616 £ ic 384/1000 (2 pages) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Ad 31/03/00--------- £ si 616@1=616 £ ic 384/1000 (2 pages) |
18 October 2000 | Resolutions
|
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
10 March 1999 | Incorporation (23 pages) |
10 March 1999 | Incorporation (23 pages) |