Company NameMarta's Vinyard Limited
DirectorsMalcolm McLeod Falconer and Marta Lunardi
Company StatusActive
Company Number03921769
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Previous NameStar Aircare Limited

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 NameMr Malcolm McLeod Falconer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleCabin Service Director
Country of ResidenceEngland
Correspondence Address4 Lyall Street
London
SW1X 8DW
Director NameMarta Lunardi
Date of BirthSeptember 1968 (Born 55 years ago)
StatusCurrent
Appointed14 November 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Lyall Street
Belgravia
London
SW1X 8DW
Secretary NameMarta Lunardi
StatusCurrent
Appointed13 December 2007(7 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lyall Street
Belgravia
London
SW1X 8DW
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMargaret Ann Harrison
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address78a Burghill Road
Sydenham
London
SE26 4HL

Contact

Websitemartasvinyard.com

Location

Registered AddressHeritage House
34b North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Malcolm Mcleod Falconer
100.00%
Ordinary

Financials

Year2014
Net Worth-£185,813
Cash£9,398
Current Liabilities£228,829

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

11 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
11 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
13 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
13 February 2018Notification of Malcolm Mcleod Falconer as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (9 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(5 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500
(5 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500
(5 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 500
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500
(5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500
(5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500
(5 pages)
24 February 2014Registered office address changed from 27 Lewisham High Street London SE13 5AF on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 27 Lewisham High Street London SE13 5AF on 24 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Malcolm Mcleod Falconer on 8 February 2010 (2 pages)
15 March 2010Director's details changed for Malcolm Mcleod Falconer on 8 February 2010 (2 pages)
15 March 2010Director's details changed for Malcolm Mcleod Falconer on 8 February 2010 (2 pages)
15 March 2010Director's details changed for Marta Lunardi on 8 February 2010 (2 pages)
15 March 2010Director's details changed for Marta Lunardi on 8 February 2010 (2 pages)
15 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Marta Lunardi on 8 February 2010 (2 pages)
15 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 April 2009Return made up to 08/02/09; full list of members (3 pages)
14 April 2009Return made up to 08/02/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2008Return made up to 08/02/08; full list of members (3 pages)
5 March 2008Return made up to 08/02/08; full list of members (3 pages)
30 December 2007New secretary appointed (2 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2007Return made up to 08/02/07; full list of members (7 pages)
15 March 2007Return made up to 08/02/07; full list of members (7 pages)
13 March 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
13 March 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 February 2005Return made up to 08/02/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 February 2005Return made up to 08/02/05; full list of members (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
24 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 February 2004Total exemption full accounts made up to 28 February 2003 (3 pages)
23 February 2004Total exemption full accounts made up to 28 February 2003 (3 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
18 October 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
21 February 2002Return made up to 08/02/02; full list of members (6 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
31 October 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
3 August 2001Memorandum and Articles of Association (12 pages)
3 August 2001Memorandum and Articles of Association (12 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2001Company name changed star aircare LIMITED\certificate issued on 17/07/01 (2 pages)
17 July 2001Company name changed star aircare LIMITED\certificate issued on 17/07/01 (2 pages)
9 March 2001Return made up to 08/02/01; full list of members (6 pages)
9 March 2001Return made up to 08/02/01; full list of members (6 pages)
16 March 2000Ad 08/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
16 March 2000Ad 08/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
8 February 2000Incorporation (17 pages)
8 February 2000Incorporation (17 pages)