London
W4 3DZ
Director Name | Mr Christopher John Beman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Fine Wine Trader |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westbury Lane Buckhurst Hill Essex IG9 5NF |
Secretary Name | Antony Guy Butterwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Fine Wine Trader |
Correspondence Address | Flat 4, 19 Royal Crescent London W11 4SL |
Director Name | Mark John Thornton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2005) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Tulgey Wood 149 Lower Blandford Road Broadstone Dorset BH18 8NQ |
Secretary Name | Mr Antony Guy Butterwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roxwell Road London W12 9QF |
Secretary Name | Mark Julian Cecil Tress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 December 2015) |
Role | Retired Banker |
Correspondence Address | 19 Finlay Street London SW6 6HE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2004) |
Correspondence Address | 26 Ives Street London SW3 2ND |
Website | claret-e.com |
---|---|
Telephone | 020 73718124 |
Telephone region | London |
Registered Address | 20 Sunningdale Close Stanmore HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8k at £1 | Mr Alan Colin Gilchrist 8.00% Ordinary |
---|---|
4k at £1 | F&l Nominees LTD 4.00% Ordinary |
4k at £1 | Mr Charles Reginald Dunsford 4.00% Ordinary |
4k at £1 | Mr Paul Brett 4.00% Ordinary |
4k at £1 | Mrs Annette Johnson Wilkinson Gilchrist 4.00% Ordinary |
30k at £1 | Mr Antony Guy Butterwick 30.00% Ordinary |
2k at £1 | Dr Anthony Watkinson 2.00% Ordinary |
2k at £1 | Jonathan George Roskins Peck 2.00% Ordinary |
2k at £1 | Mr Alexander Giles Pergus Henderson 2.00% Ordinary |
2k at £1 | Mr Christopher Antony James Macdonald 2.00% Ordinary |
2k at £1 | Mr Mark James Winterbottom 2.00% Ordinary |
2k at £1 | Mr Philip Parvin 2.00% Ordinary |
2k at £1 | Mr Trevor Gulliver 2.00% Ordinary |
2k at £1 | Mr William John Bushell 2.00% Ordinary |
15k at £1 | Mark John Thornton 15.00% Ordinary |
15k at £1 | Milson Properties LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,678,666 |
Gross Profit | £114,236 |
Net Worth | £84,440 |
Current Liabilities | £826,131 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 September 2002 | Delivered on: 19 September 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 August 2001 | Delivered on: 20 August 2001 Satisfied on: 4 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
22 March 2019 | Amended micro company accounts made up to 30 April 2018 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page) |
21 February 2017 | Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page) |
21 February 2017 | Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page) |
6 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Termination of appointment of Mark Julian Cecil Tress as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Julian Cecil Tress as a secretary on 17 December 2015 (1 page) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
16 February 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
5 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
25 January 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
10 February 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Antony Guy Butterwick on 19 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Antony Guy Butterwick on 19 May 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
3 March 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (8 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (8 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
10 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
26 September 2008 | Return made up to 19/05/08; full list of members (7 pages) |
26 September 2008 | Return made up to 19/05/08; full list of members (7 pages) |
15 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
15 February 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 August 2007 | Return made up to 19/05/07; no change of members (8 pages) |
3 August 2007 | Return made up to 19/05/07; no change of members (8 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (12 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (12 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Return made up to 19/05/05; full list of members (11 pages) |
1 September 2005 | Return made up to 19/05/05; full list of members (11 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
18 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
18 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
18 August 2004 | Full accounts made up to 31 May 2003 (12 pages) |
18 August 2004 | Full accounts made up to 31 May 2003 (12 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members
|
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Return made up to 19/05/04; full list of members
|
29 April 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
29 April 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
25 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
25 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
17 October 2003 | Full accounts made up to 31 May 2002 (11 pages) |
17 October 2003 | Full accounts made up to 31 May 2002 (11 pages) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
4 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
4 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 19/05/02; no change of members (4 pages) |
14 July 2002 | Return made up to 19/05/02; no change of members (4 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Ad 01/12/00--------- £ si 40000@1=40000 £ ic 90000/130000 (4 pages) |
27 September 2001 | Ad 31/07/00--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages) |
27 September 2001 | Ad 31/07/00--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages) |
27 September 2001 | Ad 19/06/00--------- £ si 29998@1=29998 £ ic 30002/60000 (2 pages) |
27 September 2001 | Ad 01/12/00--------- £ si 40000@1=40000 £ ic 90000/130000 (4 pages) |
27 September 2001 | Ad 19/06/00--------- £ si 29998@1=29998 £ ic 30002/60000 (2 pages) |
20 August 2001 | Particulars of mortgage/charge (4 pages) |
20 August 2001 | Particulars of mortgage/charge (4 pages) |
16 July 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 July 2001 | Ad 31/07/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
16 July 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Ad 31/07/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | New secretary appointed;new director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
19 May 2000 | Incorporation (14 pages) |
19 May 2000 | Incorporation (14 pages) |