Sutton Scotney
Hampshire
SO21 3PT
Secretary Name | Rebecca Methuen |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunton Down House Hunton Sutton Scotney Hampshire SO21 3PT |
Director Name | Mrs Rebecca Methuen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hunton Down House Hunton Sutton Scotney Hampshire SO21 3PT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | es-finewines.com |
---|
Registered Address | 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Piers Harry North Dalrymple Methuen 66.67% Ordinary |
---|---|
20 at £1 | Rebecca Harriet Methuen 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,915 |
Cash | £2,032 |
Current Liabilities | £1,882,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
17 October 2011 | Delivered on: 27 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 3 77 alderney street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 May 2010 | Delivered on: 20 May 2010 Persons entitled: Cinnamon (Plantation Wharf) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum of £4,265.00. Outstanding |
19 March 2007 | Delivered on: 22 March 2007 Persons entitled: Lloyds Tsb Bank 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. See the mortgage charge document for full details. Outstanding |
26 August 2004 | Delivered on: 3 September 2004 Satisfied on: 20 May 2010 Persons entitled: Cinnamon LTD Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,000.00 plus vat. Fully Satisfied |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
31 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
11 May 2022 | Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 11 May 2022 (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
16 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2020 | Change of share class name or designation (2 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
30 October 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
30 August 2018 | Registered office address changed from C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 30 August 2018 (1 page) |
11 June 2018 | Registered office address changed from C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 11 June 2018 (1 page) |
23 May 2018 | Registered office address changed from Flat 9 47 Kings Terrace Camden Town London NW1 0JR United Kingdom to C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 23 May 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
18 October 2017 | Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 18 October 2017 (1 page) |
7 April 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 7 April 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Memorandum and Articles of Association (7 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
19 September 2012 | Memorandum and Articles of Association (7 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
14 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 September 2012 | Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page) |
7 September 2012 | Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page) |
3 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
3 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
28 June 2012 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Appointment of Rebecca Methuen as a director (2 pages) |
7 September 2011 | Appointment of Rebecca Methuen as a director (2 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
12 November 2008 | Director's change of particulars / piers methuen / 08/08/2008 (1 page) |
12 November 2008 | Director's change of particulars / piers methuen / 08/08/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / rebecca methuen / 08/08/2008 (1 page) |
3 November 2008 | Secretary's change of particulars / rebecca methuen / 08/08/2008 (1 page) |
21 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 22/09/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (2 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2005 | Resolutions
|
25 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
25 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
3 March 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
3 December 2003 | Ad 22/09/03--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
3 December 2003 | Ad 22/09/03--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 16 saint john street london EC1M 4NT (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 16 saint john street london EC1M 4NT (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
22 September 2003 | Incorporation (14 pages) |
22 September 2003 | Incorporation (14 pages) |