London
EC2V 7BG
Secretary Name | Mr Andrew John Edward Rae |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | James Griffen |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 June 2017) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Duxhurst Lane Reigate Surrey RH2 8QQ |
Director Name | Marie Coralie Tempe Rae |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Flat 2 32 Abercon Place London NW8 9XP |
Director Name | Kerstin Annika Ekdahl |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 June 2017) |
Role | Company Director |
Correspondence Address | 5 Duxhurst Lane Reigate Surrey RH2 8QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | uncorked.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76385998 |
Telephone region | London |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Andrew John Edward Rae 50.00% Ordinary |
---|---|
50 at £1 | James Griffen 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,384,104 |
Gross Profit | £495,536 |
Net Worth | £225,230 |
Cash | £35,639 |
Current Liabilities | £1,126,410 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
1 June 2004 | Delivered on: 5 June 2004 Persons entitled: The Royal Bank of Scotland 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 |
---|
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (18 pages) |
---|---|
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 31 July 2018 (18 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (19 pages) |
15 February 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
15 February 2018 | Notification of Exchange Arcade Limited as a person with significant control on 2 June 2017 (2 pages) |
15 February 2018 | Cessation of James Griffen as a person with significant control on 2 June 2017 (1 page) |
15 February 2018 | Cessation of Andrew John Edward Rae as a person with significant control on 2 June 2017 (1 page) |
31 January 2018 | Termination of appointment of Kerstin Annika Ekdahl as a director on 2 June 2017 (1 page) |
15 June 2017 | Termination of appointment of James Griffen as a director on 2 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of James Griffen as a director on 2 June 2017 (2 pages) |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
14 March 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 November 2015 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
28 November 2015 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 January 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
20 January 2015 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (20 pages) |
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (20 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
21 February 2013 | Director's details changed for Kerstin Annika Ekdahl on 25 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Director's details changed for James Griffen on 25 January 2013 (2 pages) |
21 February 2013 | Director's details changed for Kerstin Annika Ekdahl on 25 January 2013 (2 pages) |
21 February 2013 | Director's details changed for James Griffen on 25 January 2013 (2 pages) |
29 August 2012 | Full accounts made up to 31 July 2011 (15 pages) |
29 August 2012 | Full accounts made up to 31 July 2011 (15 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
31 March 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
2 August 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
18 February 2010 | Termination of appointment of Marie Rae as a director (1 page) |
18 February 2010 | Termination of appointment of Marie Rae as a director (1 page) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Andrew John Edward Rae on 12 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Andrew John Edward Rae on 12 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for Andrew John Edward Rae on 12 October 2009 (1 page) |
10 February 2010 | Director's details changed for Andrew John Edward Rae on 12 October 2009 (2 pages) |
18 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
7 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2007 (13 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 July 2007 (13 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 82 st john street london EC1M 4JN (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from, 82 st john street, london, EC1M 4JN (1 page) |
15 May 2008 | Return made up to 25/01/08; full list of members (4 pages) |
15 May 2008 | Return made up to 25/01/08; full list of members (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
11 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
11 April 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 82 st john street london EC1M 4JN (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 82 st john street, london, EC1M 4JN (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 3RD floor audrey house, 16-20 ely place, london, EC1N 6SN (1 page) |
11 April 2005 | Return made up to 25/01/05; full list of members (3 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
11 April 2005 | Return made up to 25/01/05; full list of members (3 pages) |
23 December 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
23 December 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
10 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
30 March 2004 | Location of register of members (1 page) |
30 March 2004 | Location of register of members (1 page) |
4 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
29 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
11 December 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
9 December 2002 | Company name changed entrychart LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed entrychart LIMITED\certificate issued on 09/12/02 (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 August 2002 | New director appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
8 July 2002 | Incorporation (17 pages) |
8 July 2002 | Incorporation (17 pages) |