Marc Fine Wines Limited LONDON


Founded in 2001, Marc Fine Wines, classified under reg no. 04302231 is a active - proposal to strike off company. Currently registered at 107 Charterhouse Street EC1M 6HW, London the company has been in the business for 23 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on December 31, 2017. Since October 13, 2005 Marc Fine Wines Limited is no longer carrying the name Napa (UK).

Marc Fine Wines Limited Address / Contact

Office Address 107 Charterhouse Street
Town London
Post code EC1M 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302231
Date of Incorporation Wed, 10th Oct 2001
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th December
Company age 23 years old
Account next due date Sun, 29th Dec 2019 (1624 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Mon, 24th Oct 2022 (2022-10-24)
Last confirmation statement dated Sun, 10th Oct 2021

Company staff

Suresh R.

Position: Director

Appointed: 06 October 2015

Resigned: 09 November 2017

Jonathan H.

Position: Director

Appointed: 10 December 2004

Resigned: 21 December 2017

Jonathan L.

Position: Secretary

Appointed: 24 September 2003

Resigned: 02 July 2004

Mohamad O.

Position: Director

Appointed: 24 September 2003

Resigned: 09 March 2020

Robert E.

Position: Director

Appointed: 15 May 2002

Resigned: 05 September 2003

Marlon A.

Position: Director

Appointed: 10 October 2001

Resigned: 08 December 2021

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 10 October 2001

Resigned: 10 October 2001

Mohamad O.

Position: Secretary

Appointed: 10 October 2001

Resigned: 09 March 2020

Ashok B.

Position: Nominee Secretary

Appointed: 10 October 2001

Resigned: 10 October 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Marlon A. This PSC has significiant influence or control over the company,.

Marlon A.

Notified on 6 April 2016
Ceased on 8 December 2021
Nature of control: significiant influence or control

Company previous names

Napa (UK) October 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand 230 256285 25530 061
Current Assets9 478 8499 185 6588 371 5879 258 172
Debtors3 797 3914 040 6614 597 5807 079 493
Net Assets Liabilities -7 683 155-9 999 470-9 731 479
Other Debtors 60 95040 955 
Property Plant Equipment 10 5893 959 
Total Inventories 4 914 7413 488 7522 148 618
Cash Bank In Hand42 968230 256  
Net Assets Liabilities Including Pension Asset Liability-6 900 367-7 683 155  
Stocks Inventory5 638 4904 914 741  
Tangible Fixed Assets15 46810 589  
Reserves/Capital
Called Up Share Capital50 00050 000  
Profit Loss Account Reserve-6 950 367-7 733 155  
Other
Accumulated Depreciation Impairment Property Plant Equipment 134 281140 911144 870
Amounts Owed By Group Undertakings Participating Interests 3 862 1094 529 4487 079 493
Amounts Owed To Group Undertakings Participating Interests 455 6531 309 6852 071 495
Bank Borrowings 6 543 6207 857 432 
Creditors 781 5051 495 3562 078 995
Fixed Assets41 88237 0033 959 
Increase From Depreciation Charge For Year Property Plant Equipment  6 6303 959
Investments Fixed Assets26 41426 414  
Net Current Assets Liabilities8 802 9328 404 1536 876 2317 179 177
Other Creditors 49 04878 3737 500
Other Taxation Social Security Payable 73 45342 253 
Property Plant Equipment Gross Cost 144 870144 870144 870
Total Assets Less Current Liabilities8 844 8148 441 1566 880 1907 179 177
Trade Creditors Trade Payables 203 35165 045 
Trade Debtors Trade Receivables 117 60227 177 
Capital Employed-6 900 367-7 683 155  
Creditors Due After One Year15 745 18116 124 311  
Creditors Due Within One Year675 917781 505  
Number Shares Allotted 50 000  
Par Value Share 1  
Share Capital Allotted Called Up Paid50 00050 000  
Tangible Fixed Assets Additions 1 930  
Tangible Fixed Assets Cost Or Valuation149 390144 870  
Tangible Fixed Assets Depreciation133 922134 281  
Tangible Fixed Assets Depreciation Charged In Period 6 809  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 450  
Tangible Fixed Assets Disposals 6 450  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 29th, September 2019
Free Download (1 page)

Company search