London
SW1V 2HX
Director Name | Mr Jean-Luc Breysse |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Deputy Ceo |
Country of Residence | France |
Correspondence Address | 101 Rue De L'Abbe Groult 75015 Paris France |
Director Name | Mr Bertrand GiÉ |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 23-25 Rue De Provence 75009 Paris France |
Director Name | Mr Thierry Desseauve |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Wine Critic |
Country of Residence | France |
Correspondence Address | 6 Rue De Lisbonne Paris 75008 |
Director Name | Jean-Valmy Nicolas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2015(1 year after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Financial Investor |
Country of Residence | France |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Richard Montague Fenwick Stow |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 47 Dean Street London W1D 5BE |
Director Name | Mr Roy Matthew Richards |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hales Barn Pickworth Stamford Lincolnshire PE9 4DJ |
Registered Address | 231 Vauxhall Bridge Road London SW1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13.4k at £0.01 | Ella Lister 67.15% Ordinary |
---|---|
6.6k at £0.01 | Jam Sas 32.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,975 |
Cash | £403,575 |
Current Liabilities | £1,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
22 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
22 March 2023 | Director's details changed for Mrs Ella Lister on 22 March 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with updates (6 pages) |
25 February 2020 | Notification of Marc Feuillee as a person with significant control on 31 January 2020 (2 pages) |
24 February 2020 | Registered office address changed from 22-25 Portman Close London W1H 6BS England to 231 Vauxhall Bridge Road London SW1V 1AD on 24 February 2020 (1 page) |
17 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
14 February 2020 | Appointment of Mr Bertrand Gié as a director on 31 January 2020 (2 pages) |
13 February 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
13 February 2020 | Appointment of Mr Jean-Luc Breysse as a director on 31 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Roy Matthew Richards as a director on 31 January 2020 (1 page) |
13 February 2020 | Termination of appointment of Thierry Desseauve as a director on 31 January 2020 (1 page) |
10 February 2020 | Withdrawal of a person with significant control statement on 10 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 December 2018 | Registered office address changed from 21 2nd Floor 21 Little Portland Street London W1W 8BT England to 22-25 Portman Close London W1H 6BS on 27 December 2018 (1 page) |
14 May 2018 | Registered office address changed from 75-77 Margaret Street 4th Floor London W1W 8SY United Kingdom to 21 2nd Floor 21 Little Portland Street London W1W 8BT on 14 May 2018 (1 page) |
6 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
5 March 2018 | Director's details changed for Mrs Ella Lister on 28 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mrs Ella Lister on 22 February 2018 (2 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 December 2017 | Director's details changed for Mrs Ella Lister on 1 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mrs Ella Lister on 1 December 2017 (2 pages) |
29 November 2017 | Registered office address changed from 4th Floor 47 Dean Street London W1D 5BE United Kingdom to 75-77 Margaret Street 4th Floor London W1W 8SY on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 4th Floor 47 Dean Street London W1D 5BE United Kingdom to 75-77 Margaret Street 4th Floor London W1W 8SY on 29 November 2017 (1 page) |
13 June 2017 | Appointment of Mr Roy Matthew Richards as a director on 9 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Roy Matthew Richards as a director on 9 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Richard Montague Fenwick Stow as a director on 9 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Richard Montague Fenwick Stow as a director on 9 June 2017 (1 page) |
5 June 2017 | Director's details changed for Mrs Ella Lister on 5 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mrs Ella Lister on 5 June 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 March 2017 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 4th Floor 47 Dean Street London W1D 5BE on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 4th Floor 47 Dean Street London W1D 5BE on 10 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Appointment of Mr Richard Montague Fenwick Stow as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Richard Montague Fenwick Stow as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Jean-Valmy Nicolas as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Jean-Valmy Nicolas as a director on 31 March 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
4 August 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
30 May 2015 | Appointment of Jean-Valmy Nicolas as a director on 20 March 2015 (3 pages) |
30 May 2015 | Appointment of Jean-Valmy Nicolas as a director on 20 March 2015 (3 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|