About

Registered Number: 04768821
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 38 Church Street, Reigate, RH2 0AJ,

 

Based in Reigate, Erik Laan Fine Wines Ltd was established in 2003, it's status is listed as "Active". Devitt, Richard David, Dudley, Guilford Frank, Laan, Cornelis Erik, Halliday, James David are listed as directors of Erik Laan Fine Wines Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVITT, Richard David 01 November 2012 - 1
DUDLEY, Guilford Frank 01 March 2016 - 1
LAAN, Cornelis Erik 18 May 2003 - 1
HALLIDAY, James David 01 April 2008 02 October 2009 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 24 May 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 23 October 2018
MR04 - N/A 22 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 16 May 2018
AD01 - Change of registered office address 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 31 March 2017
SH01 - Return of Allotment of shares 31 March 2017
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 04 July 2016
AD01 - Change of registered office address 04 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 19 March 2014
MR01 - N/A 26 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 March 2013
AP01 - Appointment of director 18 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 29 March 2010
TM01 - Termination of appointment of director 27 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
363s - Annual Return 03 June 2005
225 - Change of Accounting Reference Date 26 April 2005
AA - Annual Accounts 26 April 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.