Farr Vintners Ltd was registered on 10 October 1978 and has its registered office in London, it's status at Companies House is "Active". The current directors of this organisation are listed as Doe, Timothy, East, Oliver Neil, Hudson, Thomas Edward, Patel, Rajesh Arvind, Ross, Mark Richard, Stephens, Jonathan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOE, Timothy | 01 November 2000 | - | 1 |
EAST, Oliver Neil | 11 August 2009 | - | 1 |
HUDSON, Thomas Edward | 01 February 2006 | - | 1 |
PATEL, Rajesh Arvind | 01 May 2008 | - | 1 |
ROSS, Mark Richard | 09 August 2011 | - | 1 |
STEPHENS, Jonathan | 01 November 1994 | 01 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 21 February 2019 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 20 February 2018 | |
AA01 - Change of accounting reference date | 14 September 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AD01 - Change of registered office address | 10 February 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
AR01 - Annual Return | 08 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
SH01 - Return of Allotment of shares | 16 June 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 13 February 2014 | |
SH01 - Return of Allotment of shares | 27 December 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 22 February 2013 | |
SH01 - Return of Allotment of shares | 22 February 2013 | |
SH06 - Notice of cancellation of shares | 18 June 2012 | |
SH03 - Return of purchase of own shares | 18 June 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AD04 - Change of location of company records to the registered office | 13 March 2012 | |
RESOLUTIONS - N/A | 06 September 2011 | |
AP01 - Appointment of director | 06 September 2011 | |
AA - Annual Accounts | 06 July 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 May 2011 | |
AR01 - Annual Return | 30 March 2011 | |
SH01 - Return of Allotment of shares | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 03 June 2010 | |
AR01 - Annual Return | 22 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 February 2010 | |
AA - Annual Accounts | 09 February 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH03 - Change of particulars for secretary | 18 November 2009 | |
288a - Notice of appointment of directors or secretaries | 13 August 2009 | |
169 - Return by a company purchasing its own shares | 23 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 June 2009 | |
287 - Change in situation or address of Registered Office | 12 June 2009 | |
RESOLUTIONS - N/A | 10 June 2009 | |
MEM/ARTS - N/A | 10 June 2009 | |
363a - Annual Return | 13 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2009 | |
AA - Annual Accounts | 20 February 2009 | |
RESOLUTIONS - N/A | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
169 - Return by a company purchasing its own shares | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
AA - Annual Accounts | 07 May 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
363a - Annual Return | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2007 | |
AA - Annual Accounts | 16 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2007 | |
363a - Annual Return | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2006 | |
RESOLUTIONS - N/A | 24 July 2006 | |
RESOLUTIONS - N/A | 24 July 2006 | |
MEM/ARTS - N/A | 24 July 2006 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 19 August 2004 | |
363s - Annual Return | 27 March 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 07 March 2002 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 23 February 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
AA - Annual Accounts | 09 June 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 16 April 1999 | |
363s - Annual Return | 16 April 1999 | |
287 - Change in situation or address of Registered Office | 24 September 1998 | |
AA - Annual Accounts | 24 August 1998 | |
363s - Annual Return | 11 March 1998 | |
287 - Change in situation or address of Registered Office | 11 March 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
AA - Annual Accounts | 30 May 1997 | |
363s - Annual Return | 17 March 1997 | |
395 - Particulars of a mortgage or charge | 19 June 1996 | |
395 - Particulars of a mortgage or charge | 19 June 1996 | |
395 - Particulars of a mortgage or charge | 19 June 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 1996 | |
AA - Annual Accounts | 17 April 1996 | |
363s - Annual Return | 17 April 1996 | |
288 - N/A | 17 April 1996 | |
RESOLUTIONS - N/A | 12 July 1995 | |
RESOLUTIONS - N/A | 12 July 1995 | |
AA - Annual Accounts | 29 March 1995 | |
363s - Annual Return | 24 February 1995 | |
395 - Particulars of a mortgage or charge | 11 July 1994 | |
AA - Annual Accounts | 20 May 1994 | |
363s - Annual Return | 02 March 1994 | |
395 - Particulars of a mortgage or charge | 20 August 1993 | |
287 - Change in situation or address of Registered Office | 28 June 1993 | |
AA - Annual Accounts | 25 May 1993 | |
363s - Annual Return | 25 February 1993 | |
AA - Annual Accounts | 08 September 1992 | |
363s - Annual Return | 04 March 1992 | |
395 - Particulars of a mortgage or charge | 21 November 1991 | |
287 - Change in situation or address of Registered Office | 20 June 1991 | |
395 - Particulars of a mortgage or charge | 08 May 1991 | |
AA - Annual Accounts | 28 February 1991 | |
363a - Annual Return | 28 February 1991 | |
AA - Annual Accounts | 19 July 1990 | |
363 - Annual Return | 19 July 1990 | |
RESOLUTIONS - N/A | 04 October 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 October 1989 | |
169 - Return by a company purchasing its own shares | 04 October 1989 | |
395 - Particulars of a mortgage or charge | 18 August 1989 | |
287 - Change in situation or address of Registered Office | 09 May 1989 | |
AA - Annual Accounts | 02 February 1989 | |
363 - Annual Return | 02 February 1989 | |
AA - Annual Accounts | 24 February 1988 | |
363 - Annual Return | 24 February 1988 | |
AA - Annual Accounts | 02 March 1987 | |
363 - Annual Return | 02 March 1987 | |
363 - Annual Return | 07 January 1980 | |
MISC - Miscellaneous document | 10 October 1978 | |
NEWINC - New incorporation documents | 10 October 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 May 2010 | Outstanding |
N/A |
Deed of charge over credit balances | 15 February 2008 | Outstanding |
N/A |
Debenture | 03 November 1997 | Fully Satisfied |
N/A |
Debenture | 03 November 1997 | Fully Satisfied |
N/A |
Debenture | 03 November 1997 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 11 June 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 11 June 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 11 June 1996 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 23 June 1994 | Fully Satisfied |
N/A |
Debenture | 06 August 1993 | Fully Satisfied |
N/A |
Legal charge | 24 April 1991 | Fully Satisfied |
N/A |
Deed of substitution and charge | 23 April 1991 | Fully Satisfied |
N/A |
Legal charge | 07 August 1989 | Outstanding |
N/A |
Legal charge | 13 December 1985 | Fully Satisfied |
N/A |
Legal charge | 13 December 1985 | Fully Satisfied |
N/A |
Debenture | 28 February 1985 | Fully Satisfied |
N/A |
Debenture | 24 July 1980 | Fully Satisfied |
N/A |