Company NameFc Wines & Food Promotions Ltd
DirectorFrancesco Cimieri
Company StatusActive
Company Number07941417
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Francesco Cimieri
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Cromwell Place
London
SW7 2JE

Location

Registered Address10 Riverside Business Park
Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Francesco Cimieri
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,700
Cash£1,065
Current Liabilities£13,765

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
25 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
14 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
2 November 2020Notification of Temple Elysium Ltd as a person with significant control on 1 January 2020 (2 pages)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
29 October 2020Cessation of Francesco Cimieri as a person with significant control on 29 October 2020 (1 page)
27 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 August 2016Registered office address changed from 3 Cromwell Place London SW7 2JE England to 10 Riverside Business Park Lyon Road London SW19 2RL on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 3 Cromwell Place London SW7 2JE England to 10 Riverside Business Park Lyon Road London SW19 2RL on 24 August 2016 (1 page)
28 June 2016Registered office address changed from Unit 1 Sleaford Street Industrial Estate Sleaford Street London SW8 5AB to 3 Cromwell Place London SW7 2JE on 28 June 2016 (1 page)
28 June 2016Registered office address changed from Unit 1 Sleaford Street Industrial Estate Sleaford Street London SW8 5AB to 3 Cromwell Place London SW7 2JE on 28 June 2016 (1 page)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
26 June 2013Registered office address changed from 3 Cromwell Place London SW7 2JE England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 3 Cromwell Place London SW7 2JE England on 26 June 2013 (1 page)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)