Company NameOnwine Limited
DirectorsDaniel Henry Price and Olivier Varichon
Company StatusActive
Company Number04176457
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Previous NameWine Select Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Henry Price
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameAntoine Valarche
NationalityBritish
StatusCurrent
Appointed19 December 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameOlivier Varichon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Saul David Solomon
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QF
Secretary NameMr Saul David Solomon
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

5 June 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
23 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 October 2019Director's details changed for Daniel Henry Price on 23 September 2019 (2 pages)
25 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page)
25 October 2019Director's details changed for Olivier Varichon on 23 September 2019 (2 pages)
25 October 2019Change of details for Mr Daniel Henry Price as a person with significant control on 23 September 2019 (2 pages)
11 March 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
25 April 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Director's details changed for Daniel Henry Price on 9 March 2012 (2 pages)
8 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Daniel Henry Price on 9 March 2012 (2 pages)
8 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 May 2012Secretary's details changed for Antoine Valarche on 9 March 2012 (1 page)
8 May 2012Director's details changed for Olivier Varichon on 9 March 2012 (2 pages)
8 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Olivier Varichon on 9 March 2012 (2 pages)
8 May 2012Director's details changed for Olivier Varichon on 9 March 2012 (2 pages)
8 May 2012Director's details changed for Daniel Henry Price on 9 March 2012 (2 pages)
8 May 2012Secretary's details changed for Antoine Valarche on 9 March 2012 (1 page)
8 May 2012Secretary's details changed for Antoine Valarche on 9 March 2012 (1 page)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Olivier Varichon on 9 March 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Olivier Varichon on 9 March 2010 (2 pages)
5 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Olivier Varichon on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Daniel Henry Price on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Daniel Henry Price on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Daniel Henry Price on 9 March 2010 (2 pages)
30 April 2010Registered office address changed from 44 Grove House Waverley Grove Finchley London N3 3PU on 30 April 2010 (3 pages)
30 April 2010Registered office address changed from 44 Grove House Waverley Grove Finchley London N3 3PU on 30 April 2010 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 March 2009Return made up to 09/03/09; full list of members (3 pages)
23 March 2009Return made up to 09/03/09; full list of members (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
11 March 2008Return made up to 09/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 July 2007Return made up to 09/03/07; no change of members (7 pages)
3 July 2007Return made up to 09/03/07; no change of members (7 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
4 September 2006Return made up to 09/03/06; full list of members (6 pages)
4 September 2006Return made up to 09/03/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 May 2005Return made up to 09/03/05; full list of members (6 pages)
6 May 2005Return made up to 09/03/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 April 2004Return made up to 09/03/04; full list of members (6 pages)
13 April 2004Return made up to 09/03/04; full list of members (6 pages)
3 April 2003Return made up to 09/03/03; full list of members (6 pages)
3 April 2003Return made up to 09/03/03; full list of members (6 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 June 2002Return made up to 09/03/02; full list of members (6 pages)
11 June 2002Return made up to 09/03/02; full list of members (6 pages)
18 February 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
18 February 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
17 January 2002Registered office changed on 17/01/02 from: 15 copwood close torrington park london N12 9PR (1 page)
17 January 2002Registered office changed on 17/01/02 from: 15 copwood close torrington park london N12 9PR (1 page)
10 April 2001Memorandum and Articles of Association (15 pages)
10 April 2001Memorandum and Articles of Association (15 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Company name changed wine select LIMITED\certificate issued on 22/03/01 (2 pages)
22 March 2001Company name changed wine select LIMITED\certificate issued on 22/03/01 (2 pages)
9 March 2001Incorporation (19 pages)
9 March 2001Incorporation (19 pages)