Company NameEl Vino Holdings Limited
DirectorsJames Richard John Davy and Mark Carrick
Company StatusActive
Company Number04222674
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Mark Carrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMr Mark Carrick
StatusCurrent
Appointed30 November 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Anthony Robert Mitchell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address210 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SF
Director NameMr Christopher Robert Mitchell
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBaris 22 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Michael Robert Mitchell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMr Christopher Robert Mitchell
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaris 22 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PF
Director NameMr Bruce Caird Edwards
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameMr Noel Ramsden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Secretary NameMr Noel Ramsden
StatusResigned
Appointed05 August 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address161-165 Greenwich High Road
London
SE10 8JA
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1R 0BE
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteelvino.co.uk
Telephone020 73535384
Telephone regionLondon

Location

Registered Address161-165 Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Christopher Mitchell
6.67%
Ordinary
7k at £1Anthony Mitchell
46.67%
Ordinary
7k at £1Michael Mitchell
46.67%
Ordinary

Financials

Year2014
Net Worth£1,732,796
Current Liabilities£267,204

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

4 July 2001Delivered on: 10 July 2001
Satisfied on: 27 June 2015
Persons entitled: Andrew Jb Mitchell (The Security Trustee) as Agent and Trustee for the Chargees (as Defined)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any finance document (as defined).
Particulars: Fixed charge over all the chargor's right title interest and benefit in and to the security account and in and to all monies (including interest that has from time to time accrued or is accruing thereon). See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2024Accounts for a dormant company made up to 2 April 2023 (6 pages)
26 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 3 April 2022 (6 pages)
8 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 27 March 2021 (7 pages)
4 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 28 March 2020 (7 pages)
1 December 2020Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages)
1 December 2020Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page)
11 November 2020Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Bruce Caird Edwards on 3 February 2020 (2 pages)
19 December 2019Accounts for a dormant company made up to 30 March 2019 (6 pages)
31 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 1 April 2017 (9 pages)
8 December 2017Accounts for a dormant company made up to 1 April 2017 (9 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 26 March 2016 (10 pages)
23 December 2016Accounts for a dormant company made up to 26 March 2016 (10 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,000
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,000
(5 pages)
20 January 2016Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages)
20 January 2016Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages)
18 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
18 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
4 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (1 page)
4 September 2015Appointment of Mr Bruce Caird Edwards as a director on 5 August 2015 (2 pages)
4 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (1 page)
4 September 2015Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (1 page)
4 September 2015Appointment of Mr James Richard John Davy as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr James Richard John Davy as a director on 5 August 2015 (2 pages)
4 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Appointment of Mr Bruce Caird Edwards as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Appointment of Mr James Richard John Davy as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages)
4 September 2015Appointment of Mr Bruce Caird Edwards as a director on 5 August 2015 (2 pages)
4 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Registered office address changed from 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (1 page)
4 September 2015Registered office address changed from 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 1 Hare Place Fleet Street London EC4Y 1BJ to 161-165 Greenwich High Road London SE10 8JA on 4 September 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 June 2015Satisfaction of charge 1 in full (4 pages)
27 June 2015Satisfaction of charge 1 in full (4 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,000
(6 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 15,000
(6 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 15,000
(6 pages)
18 October 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
18 October 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
9 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
13 November 2012Full accounts made up to 29 February 2012 (12 pages)
13 November 2012Full accounts made up to 29 February 2012 (12 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
20 October 2011Full accounts made up to 28 February 2011 (13 pages)
20 October 2011Full accounts made up to 28 February 2011 (13 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
10 November 2010Full accounts made up to 28 February 2010 (14 pages)
10 November 2010Full accounts made up to 28 February 2010 (14 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
24 August 2010Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages)
14 June 2010Director's details changed for Michael Robert Mitchell on 1 February 2010 (2 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Michael Robert Mitchell on 1 February 2010 (2 pages)
14 June 2010Director's details changed for Michael Robert Mitchell on 1 February 2010 (2 pages)
17 December 2009Full accounts made up to 28 February 2009 (14 pages)
17 December 2009Full accounts made up to 28 February 2009 (14 pages)
11 June 2009Return made up to 23/05/09; full list of members (5 pages)
11 June 2009Return made up to 23/05/09; full list of members (5 pages)
6 January 2009Full accounts made up to 29 February 2008 (14 pages)
6 January 2009Full accounts made up to 29 February 2008 (14 pages)
10 June 2008Return made up to 23/05/08; full list of members (5 pages)
10 June 2008Return made up to 23/05/08; full list of members (5 pages)
12 October 2007Full accounts made up to 28 February 2007 (14 pages)
12 October 2007Full accounts made up to 28 February 2007 (14 pages)
8 June 2007Return made up to 23/05/07; full list of members (4 pages)
8 June 2007Return made up to 23/05/07; full list of members (4 pages)
21 August 2006Full accounts made up to 28 February 2006 (14 pages)
21 August 2006Full accounts made up to 28 February 2006 (14 pages)
26 June 2006Return made up to 23/05/06; no change of members (7 pages)
26 June 2006Return made up to 23/05/06; no change of members (7 pages)
29 December 2005Full accounts made up to 28 February 2005 (12 pages)
29 December 2005Full accounts made up to 28 February 2005 (12 pages)
6 June 2005Return made up to 23/05/05; full list of members (7 pages)
6 June 2005Return made up to 23/05/05; full list of members (7 pages)
27 September 2004Full accounts made up to 29 February 2004 (13 pages)
27 September 2004Full accounts made up to 29 February 2004 (13 pages)
16 June 2004Return made up to 23/05/04; no change of members (7 pages)
16 June 2004Return made up to 23/05/04; no change of members (7 pages)
20 November 2003Full accounts made up to 28 February 2003 (12 pages)
20 November 2003Full accounts made up to 28 February 2003 (12 pages)
12 June 2003Return made up to 23/05/03; no change of members (8 pages)
12 June 2003Return made up to 23/05/03; no change of members (8 pages)
14 October 2002Full accounts made up to 28 February 2002 (12 pages)
14 October 2002Full accounts made up to 28 February 2002 (12 pages)
10 June 2002Return made up to 23/05/02; full list of members (9 pages)
10 June 2002Return made up to 23/05/02; full list of members (9 pages)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2001Nc inc already adjusted 04/07/01 (1 page)
6 August 2001Nc inc already adjusted 04/07/01 (1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 2001Particulars of mortgage/charge (6 pages)
10 July 2001Particulars of mortgage/charge (6 pages)
16 June 2001Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2001Incorporation (19 pages)
23 May 2001Incorporation (19 pages)