5-7 John Prince's Street
London
W1G 0JN
Director Name | Mr Henrik Peter Takkenberg |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 August 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Josaron House, 2nd Floor 5-7 John Prince's Street London W1G 0JN |
Director Name | Mr Carl Stephane Jabbour |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Josaron House, 2nd Floor 5-7 John Prince's Street London W1G 0JN |
Director Name | Mr Thomas Reeve |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Josaron House, 2nd Floor 5-7 John Prince's Street London W1G 0JN |
Director Name | Mr Clinton James White |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Josaron House, 2nd Floor 5-7 John Prince's Street London W1G 0JN |
Director Name | Miss Marieke Ida Eskens |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Josaron House, 2nd Floor 5-7 John Prince's Street London W1G 0JN |
Website | www.finewineloans.com |
---|
Registered Address | Josaron House, 2nd Floor 5-7 John Prince's Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
11 March 2024 | Termination of appointment of Marieke Ida Eskens as a director on 1 March 2024 (1 page) |
---|---|
17 July 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
12 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
25 July 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
20 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Clinton James White as a director on 9 October 2020 (1 page) |
9 October 2020 | Appointment of Mr Thomas Reeve as a director on 9 October 2020 (2 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
24 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Miss Marieke Ida Eskens as a director on 11 November 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 August 2018 | Notification of a person with significant control statement (2 pages) |
22 August 2018 | Cessation of Fiduciam Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
22 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
23 April 2018 | Registered office address changed from 2nd Floor Josaron House 5-7 John Prince's Street London W1G 0JN England to Josaron House, 2nd Floor 5 - 7 John Prince's Street London W1G 0JN on 23 April 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Carl Stephane Jabbour on 2 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Clinton James White on 2 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Henrik Peter Takkenberg on 2 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Johan Georg Groothaert on 2 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Mr Carl Stephane Jabbour on 2 April 2018 (2 pages) |
13 April 2018 | Registered office address changed from 29 Gloucester Place London W1U 8HX United Kingdom to 2nd Floor Josaron House 5-7 John Prince's Street London W1G 0JN on 13 April 2018 (1 page) |
6 September 2017 | Appointment of Mr Carl Stephane Jabbour as a director on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Carl Stephane Jabbour as a director on 5 September 2017
|
6 September 2017 | Appointment of Mr Clinton James White as a director on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Clinton James White as a director on 5 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
28 July 2017 | Notification of Fiduciam Holdings Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Fiduciam Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
6 November 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
6 November 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
21 October 2015 | Registered office address changed from 52 Blenheim Terrace London NW8 0EG United Kingdom to 29 Gloucester Place London W1U 8HX on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 52 Blenheim Terrace London NW8 0EG United Kingdom to 29 Gloucester Place London W1U 8HX on 21 October 2015 (1 page) |
11 September 2015 | Appointment of Mr Henrik Peter Takkenberg as a director on 25 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Henrik Peter Takkenberg as a director on 25 August 2015
|
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|