Company NameClaret-E Limited
DirectorAntony Guy Butterwick
Company StatusActive
Company Number03997775
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

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 Antony Guy Butterwick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleFine Wine Trader
Country of ResidenceEngland
Correspondence Address4 Elmwood Road
London
W4 3DZ
Director NameMr Christopher John Beman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleFine Wine Trader
Country of ResidenceUnited Kingdom
Correspondence Address11 Westbury Lane
Buckhurst Hill
Essex
IG9 5NF
Secretary NameAntony Guy Butterwick
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleFine Wine Trader
Correspondence AddressFlat 4, 19 Royal Crescent
London
W11 4SL
Director NameMark John Thornton
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2005)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTulgey Wood
149 Lower Blandford Road
Broadstone
Dorset
BH18 8NQ
Secretary NameMr Antony Guy Butterwick
NationalityBritish
StatusResigned
Appointed30 April 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Roxwell Road
London
W12 9QF
Secretary NameMark Julian Cecil Tress
NationalityBritish
StatusResigned
Appointed20 August 2005(5 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 December 2015)
RoleRetired Banker
Correspondence Address19 Finlay Street
London
SW6 6HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2001(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2004)
Correspondence Address26 Ives Street
London
SW3 2ND

Contact

Websiteclaret-e.com
Telephone020 73718124
Telephone regionLondon

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8k at £1Mr Alan Colin Gilchrist
8.00%
Ordinary
4k at £1F&l Nominees LTD
4.00%
Ordinary
4k at £1Mr Charles Reginald Dunsford
4.00%
Ordinary
4k at £1Mr Paul Brett
4.00%
Ordinary
4k at £1Mrs Annette Johnson Wilkinson Gilchrist
4.00%
Ordinary
30k at £1Mr Antony Guy Butterwick
30.00%
Ordinary
2k at £1Dr Anthony Watkinson
2.00%
Ordinary
2k at £1Jonathan George Roskins Peck
2.00%
Ordinary
2k at £1Mr Alexander Giles Pergus Henderson
2.00%
Ordinary
2k at £1Mr Christopher Antony James Macdonald
2.00%
Ordinary
2k at £1Mr Mark James Winterbottom
2.00%
Ordinary
2k at £1Mr Philip Parvin
2.00%
Ordinary
2k at £1Mr Trevor Gulliver
2.00%
Ordinary
2k at £1Mr William John Bushell
2.00%
Ordinary
15k at £1Mark John Thornton
15.00%
Ordinary
15k at £1Milson Properties LTD
15.00%
Ordinary

Financials

Year2014
Turnover£1,678,666
Gross Profit£114,236
Net Worth£84,440
Current Liabilities£826,131

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

18 September 2002Delivered 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 2001Delivered 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

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 March 2019Amended micro company accounts made up to 30 April 2018 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Registered 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 2017Registered 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 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
6 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(7 pages)
6 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(7 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Termination of appointment of Mark Julian Cecil Tress as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Mark Julian Cecil Tress as a secretary on 17 December 2015 (1 page)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000
(5 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
16 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
5 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(5 pages)
5 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(5 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(5 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
25 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
10 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Antony Guy Butterwick on 19 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Antony Guy Butterwick on 19 May 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
22 May 2009Return made up to 19/05/09; full list of members (8 pages)
22 May 2009Return made up to 19/05/09; full list of members (8 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
26 September 2008Return made up to 19/05/08; full list of members (7 pages)
26 September 2008Return made up to 19/05/08; full list of members (7 pages)
15 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
15 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
3 August 2007Return made up to 19/05/07; no change of members (8 pages)
3 August 2007Return made up to 19/05/07; no change of members (8 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
15 June 2006Return made up to 19/05/06; full list of members (12 pages)
15 June 2006Return made up to 19/05/06; full list of members (12 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Return made up to 19/05/05; full list of members (11 pages)
1 September 2005Return made up to 19/05/05; full list of members (11 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
18 August 2004Full accounts made up to 30 April 2004 (12 pages)
18 August 2004Full accounts made up to 30 April 2004 (12 pages)
18 August 2004Full accounts made up to 31 May 2003 (12 pages)
18 August 2004Full accounts made up to 31 May 2003 (12 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
29 April 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
29 April 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
15 April 2004Registered office changed on 15/04/04 from: 8 lincolns inn fields london WC2A 3BP (1 page)
15 April 2004Registered office changed on 15/04/04 from: 8 lincolns inn fields london WC2A 3BP (1 page)
25 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
25 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
17 October 2003Full accounts made up to 31 May 2002 (11 pages)
17 October 2003Full accounts made up to 31 May 2002 (11 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
4 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
4 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
14 July 2002Return made up to 19/05/02; no change of members (4 pages)
14 July 2002Return made up to 19/05/02; no change of members (4 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Return made up to 19/05/01; full list of members (6 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Return made up to 19/05/01; full list of members (6 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Secretary resigned (1 page)
27 September 2001Ad 01/12/00--------- £ si 40000@1=40000 £ ic 90000/130000 (4 pages)
27 September 2001Ad 31/07/00--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages)
27 September 2001Ad 31/07/00--------- £ si 30000@1=30000 £ ic 60000/90000 (2 pages)
27 September 2001Ad 19/06/00--------- £ si 29998@1=29998 £ ic 30002/60000 (2 pages)
27 September 2001Ad 01/12/00--------- £ si 40000@1=40000 £ ic 90000/130000 (4 pages)
27 September 2001Ad 19/06/00--------- £ si 29998@1=29998 £ ic 30002/60000 (2 pages)
20 August 2001Particulars of mortgage/charge (4 pages)
20 August 2001Particulars of mortgage/charge (4 pages)
16 July 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
16 July 2001Ad 31/07/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
16 July 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Ad 31/07/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
19 May 2000Incorporation (14 pages)
19 May 2000Incorporation (14 pages)