About

Registered Number: 01393302
Date of Incorporation: 10/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Commodore House Battersea Reach, Juniper Drive, London, SW18 1TW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.