London
SE10 8JA
Director Name | Mr Mark Carrick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Mark Carrick |
---|---|
Status | Current |
Appointed | 30 November 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | Mr Anthony Robert Mitchell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Chartridge Lane Chesham Buckinghamshire HP5 2SF |
Director Name | Mr Christopher Robert Mitchell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Baris 22 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mr Michael Robert Mitchell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Christopher Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baris 22 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Mr Bruce Caird Edwards |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | Mr Noel Ramsden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Noel Ramsden |
---|---|
Status | Resigned |
Appointed | 05 August 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 161-165 Greenwich High Road London SE10 8JA |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1R 0BE |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | elvino.co.uk |
---|---|
Telephone | 020 73535384 |
Telephone region | London |
Registered Address | 161-165 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Christopher Mitchell 6.67% Ordinary |
---|---|
7k at £1 | Anthony Mitchell 46.67% Ordinary |
7k at £1 | Michael Mitchell 46.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,732,796 |
Current Liabilities | £267,204 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
4 July 2001 | Delivered 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 |
---|
5 January 2024 | Accounts for a dormant company made up to 2 April 2023 (6 pages) |
---|---|
26 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a dormant company made up to 3 April 2022 (6 pages) |
8 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a dormant company made up to 27 March 2021 (7 pages) |
4 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 28 March 2020 (7 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page) |
11 November 2020 | Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Bruce Caird Edwards on 3 February 2020 (2 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 March 2019 (6 pages) |
31 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 1 April 2017 (9 pages) |
8 December 2017 | Accounts for a dormant company made up to 1 April 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 26 March 2016 (10 pages) |
23 December 2016 | Accounts for a dormant company made up to 26 March 2016 (10 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
20 January 2016 | Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages) |
20 January 2016 | Appointment of Mr Noel Ramsden as a secretary on 5 August 2015 (2 pages) |
18 December 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
18 December 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
4 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (1 page) |
4 September 2015 | Appointment of Mr Bruce Caird Edwards as a director on 5 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Christopher Robert Mitchell as a secretary on 5 August 2015 (1 page) |
4 September 2015 | Appointment of Mr James Richard John Davy as a director on 5 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr James Richard John Davy as a director on 5 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Appointment of Mr Bruce Caird Edwards as a director on 5 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Appointment of Mr James Richard John Davy as a director on 5 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Noel Ramsden as a director on 5 August 2015 (2 pages) |
4 September 2015 | Appointment of Mr Bruce Caird Edwards as a director on 5 August 2015 (2 pages) |
4 September 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Registered 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 2015 | Termination of appointment of Christopher Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Michael Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Anthony Robert Mitchell as a director on 5 August 2015 (1 page) |
4 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 June 2015 | Satisfaction of charge 1 in full (4 pages) |
27 June 2015 | Satisfaction of charge 1 in full (4 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 October 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
18 October 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
9 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
13 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
13 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Full accounts made up to 28 February 2011 (13 pages) |
20 October 2011 | Full accounts made up to 28 February 2011 (13 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
10 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
24 August 2010 | Secretary's details changed for Mr Christopher Robert Mitchell on 6 August 2010 (3 pages) |
14 June 2010 | Director's details changed for Michael Robert Mitchell on 1 February 2010 (2 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Michael Robert Mitchell on 1 February 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Robert Mitchell on 1 February 2010 (2 pages) |
17 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
17 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
6 January 2009 | Full accounts made up to 29 February 2008 (14 pages) |
6 January 2009 | Full accounts made up to 29 February 2008 (14 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
12 October 2007 | Full accounts made up to 28 February 2007 (14 pages) |
12 October 2007 | Full accounts made up to 28 February 2007 (14 pages) |
8 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
8 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
21 August 2006 | Full accounts made up to 28 February 2006 (14 pages) |
21 August 2006 | Full accounts made up to 28 February 2006 (14 pages) |
26 June 2006 | Return made up to 23/05/06; no change of members (7 pages) |
26 June 2006 | Return made up to 23/05/06; no change of members (7 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (12 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (12 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
27 September 2004 | Full accounts made up to 29 February 2004 (13 pages) |
27 September 2004 | Full accounts made up to 29 February 2004 (13 pages) |
16 June 2004 | Return made up to 23/05/04; no change of members (7 pages) |
16 June 2004 | Return made up to 23/05/04; no change of members (7 pages) |
20 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
20 November 2003 | Full accounts made up to 28 February 2003 (12 pages) |
12 June 2003 | Return made up to 23/05/03; no change of members (8 pages) |
12 June 2003 | Return made up to 23/05/03; no change of members (8 pages) |
14 October 2002 | Full accounts made up to 28 February 2002 (12 pages) |
14 October 2002 | Full accounts made up to 28 February 2002 (12 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 23/05/02; full list of members (9 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
6 August 2001 | Nc inc already adjusted 04/07/01 (1 page) |
6 August 2001 | Nc inc already adjusted 04/07/01 (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
10 July 2001 | Particulars of mortgage/charge (6 pages) |
10 July 2001 | Particulars of mortgage/charge (6 pages) |
16 June 2001 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
23 May 2001 | Incorporation (19 pages) |
23 May 2001 | Incorporation (19 pages) |