Company NameFine Cider Limited
DirectorsFelix Nash and Edward Charles John Nash
Company StatusActive
Company Number08991748
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameFelix Nash
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleThe Sale Of Ciders And Perries
Country of ResidenceUnited Kingdom
Correspondence Address399 Mentmore Terrace
London
E8 3PH
Director NameMr Edward Charles John Nash
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address399 Mentmore Terrace
London
E8 3PH

Location

Registered Address399 Mentmore Terrace
London
E8 3PH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

10 at £1Felix Nash
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,743
Cash£6,525
Current Liabilities£38,294

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 month ago)
Next Return Due24 April 2025 (11 months, 2 weeks from now)

Filing History

10 April 2024Registered office address changed from Unit C10 Leyton Industrial Village, Argall Avenue Leyton London E10 7QP England to 399 Mentmore Terrace London E8 3PH on 10 April 2024 (1 page)
10 April 2024Confirmation statement made on 10 April 2024 with no updates (3 pages)
1 February 2024Micro company accounts made up to 30 April 2023 (3 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
6 July 2021Registered office address changed from Third Floor 22-27 the Oval London E2 9DT to Unit C10 Leyton Industrial Village, Argall Avenue Leyton London E10 7QP on 6 July 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
19 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 April 2018 (5 pages)
17 May 2018Director's details changed for Felix Nash on 27 January 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
7 May 2015Registered office address changed from 22-27 3rd Floor 22-27 the Oval London E2 9DT United Kingdom to Third Floor 22-27 the Oval London E2 9DT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 22-27 3rd Floor 22-27 the Oval London E2 9DT United Kingdom to Third Floor 22-27 the Oval London E2 9DT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 22-27 3rd Floor 22-27 the Oval London E2 9DT United Kingdom to Third Floor 22-27 the Oval London E2 9DT on 7 May 2015 (1 page)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(3 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(3 pages)
4 August 2014Registered office address changed from Limegrove Cottage Pulteney Gardens Bath Somerset BA2 4HG United Kingdom to 22-27 3Rd Floor 22-27 the Oval London E2 9DT on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Limegrove Cottage Pulteney Gardens Bath Somerset BA2 4HG United Kingdom to 22-27 3Rd Floor 22-27 the Oval London E2 9DT on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Limegrove Cottage Pulteney Gardens Bath Somerset BA2 4HG United Kingdom to 22-27 3Rd Floor 22-27 the Oval London E2 9DT on 4 August 2014 (1 page)
1 August 2014Appointment of Mr Edward Charles John Nash as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Edward Charles John Nash as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Edward Charles John Nash as a director on 1 August 2014 (2 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)