London
W4 1PF
Director Name | Nello Battistel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1997(31 years after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Thornlaw Road West Norwood London SE27 0SQ |
Secretary Name | Nello Battistel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2005(39 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Thornlaw Road West Norwood London SE27 0SQ |
Director Name | Alfonso Addis |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(26 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | Barn Cottage The Pound Cookham Berkshire SL6 9QD |
Secretary Name | Kathleen Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1992(26 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Seeleys Farm House Seeleys Road Beaconsfield Bucks HP7 2LL |
Secretary Name | Raffaella Addis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 8 Fairfield Lane Farnham Royal Slough Berkshire SL2 3BX |
Director Name | Paolo Addis |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Tiverton Court Blakemere Drive Northwich Cheshire CW9 8UT |
Director Name | Kim Quantrill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Magnolia Cottage Plow Green, Hartley Wespall Hook Hampshire RG27 0AL |
Director Name | Paul Stacey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 17 Sandington Drive Sandiway Cuddington Cheshire CW8 2ZD |
Secretary Name | Kim Quantrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(38 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2005) |
Role | Finance Director |
Correspondence Address | Magnolia Cottage Plow Green, Hartley Wespall Hook Hampshire RG27 0AL |
Website | www.eurowines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76108160 |
Telephone region | London |
Registered Address | Vintage House 6 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33.3k at £1 | Leonardo Addis 50.00% Ordinary |
---|---|
33.3k at £1 | Nello Battistel 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,955,029 |
Net Worth | £1,049,055 |
Cash | £212,340 |
Current Liabilities | £2,492,942 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
23 February 2011 | Delivered on: 26 February 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £20,000 and all amounts credited to account number 63684314 with the bank. Outstanding |
---|---|
12 August 2010 | Delivered on: 14 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 heathman's road london t/no. Part of BGL56010 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 July 2005 | Delivered on: 15 July 2005 Persons entitled: National Westminster 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. Outstanding |
18 August 1999 | Delivered on: 20 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 November 2002 | Delivered on: 22 November 2002 Satisfied on: 20 September 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
24 June 1997 | Delivered on: 3 July 1997 Satisfied on: 23 October 1999 Persons entitled: Katherine Addis Leonardo Addis Alfonso Addis Nigel Spencer Sloam Classification: Charge Secured details: £120,000.00 plus further advances and all sums from time to time due by the company to the chargee under the terms of the charge. Particulars: Fixed and floating legal charge over all freehold and leasehold premises acquired by the company after the date of the charge and all stocks bonds and securities and book debts and revenues, all uncalled capital goodwill inventions and trademarks and a floating charge over all the assets including stock in trade and heritable property. Fully Satisfied |
21 December 1990 | Delivered on: 2 January 1991 Satisfied on: 19 November 2008 Persons entitled: Katherine Addis Leonardo Addis Alfonso Addis Nigel Spencer Sloam Alfonso Addis Katie Addis Nigel Sloanbeing the Trustee of the Eurowines Pension Scheme Classification: Legal charge Secured details: £175,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The flat and premises k/a flat 3,9 devonhurst place heathfield terrace chiswick london W4 and car park space (no. 8). Fully Satisfied |
20 April 1978 | Delivered on: 26 April 1978 Satisfied on: 26 January 2008 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93 bollo lane, ealing london. Title no. Ngl 28137.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1976 | Delivered on: 3 July 1976 Satisfied on: 10 September 1996 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37-41 & 43 south road southall middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 2020 | Satisfaction of charge 8 in full (2 pages) |
---|---|
19 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a small company made up to 31 May 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 July 2018 | Notification of Leonardo Addis as a person with significant control on 17 January 2018 (2 pages) |
21 November 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
21 November 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 February 2017 | Full accounts made up to 31 May 2016 (14 pages) |
22 February 2017 | Full accounts made up to 31 May 2016 (14 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 February 2016 | Accounts for a medium company made up to 31 May 2015 (19 pages) |
11 February 2016 | Accounts for a medium company made up to 31 May 2015 (19 pages) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 January 2015 | Accounts for a medium company made up to 31 May 2014 (18 pages) |
8 January 2015 | Accounts for a medium company made up to 31 May 2014 (18 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 January 2014 | Accounts for a medium company made up to 31 May 2013 (17 pages) |
14 January 2014 | Accounts for a medium company made up to 31 May 2013 (17 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 December 2012 | Accounts for a medium company made up to 31 May 2012 (18 pages) |
28 December 2012 | Accounts for a medium company made up to 31 May 2012 (18 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
20 December 2011 | Accounts for a medium company made up to 31 May 2011 (17 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 January 2011 | Registered office address changed from Willow House 17-23 Willow Place London SW1P 1JH on 21 January 2011 (1 page) |
21 January 2011 | Registered office address changed from Willow House 17-23 Willow Place London SW1P 1JH on 21 January 2011 (1 page) |
19 January 2011 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
19 January 2011 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
2 December 2010 | Director's details changed for Leonardo Addis on 30 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Leonardo Addis on 30 November 2010 (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 July 2010 | Director's details changed for Leonardo Addis on 17 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Leonardo Addis on 17 January 2010 (2 pages) |
27 July 2010 | Director's details changed for Nello Battistel on 17 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Nello Battistel on 17 January 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
14 December 2009 | Accounts for a medium company made up to 31 May 2009 (18 pages) |
24 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 March 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
5 March 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
20 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
20 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
21 November 2007 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
18 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
16 November 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
16 November 2006 | Accounts for a medium company made up to 31 May 2006 (17 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 12/07/06; full list of members
|
7 August 2006 | Return made up to 12/07/06; full list of members
|
7 August 2006 | Director's particulars changed (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 93 bollo lane london W4 5LU (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 93 bollo lane london W4 5LU (1 page) |
15 November 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
15 November 2005 | Accounts for a medium company made up to 31 May 2005 (18 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members
|
25 July 2005 | Return made up to 12/07/05; full list of members
|
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
5 February 2005 | Full accounts made up to 31 May 2004 (21 pages) |
5 February 2005 | Full accounts made up to 31 May 2004 (21 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
9 December 2004 | £ ic 100000/66674 09/11/04 £ sr 33326@1=33326 (1 page) |
9 December 2004 | £ ic 100000/66674 09/11/04 £ sr 33326@1=33326 (1 page) |
2 December 2004 | Memorandum and Articles of Association (6 pages) |
2 December 2004 | Memorandum and Articles of Association (6 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
20 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members
|
28 July 2004 | Return made up to 12/07/04; full list of members
|
22 December 2003 | Full accounts made up to 31 May 2003 (21 pages) |
22 December 2003 | Full accounts made up to 31 May 2003 (21 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
27 July 2003 | Location of debenture register (1 page) |
27 July 2003 | Location of debenture register (1 page) |
27 July 2003 | Location of register of members (1 page) |
27 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
27 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
27 July 2003 | Location of register of members (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 66 wigmore strret london W1U 2HQ (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 66 wigmore strret london W1U 2HQ (1 page) |
8 July 2003 | Company name changed eurowines (southern) LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed eurowines (southern) LIMITED\certificate issued on 08/07/03 (2 pages) |
22 November 2002 | Particulars of mortgage/charge (5 pages) |
22 November 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | Full accounts made up to 31 May 2002 (21 pages) |
20 November 2002 | Full accounts made up to 31 May 2002 (21 pages) |
17 July 2002 | Return made up to 12/07/02; full list of members
|
17 July 2002 | Return made up to 12/07/02; full list of members
|
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
9 October 2001 | Full accounts made up to 31 May 2001 (20 pages) |
9 October 2001 | Full accounts made up to 31 May 2001 (20 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members
|
18 July 2001 | Return made up to 12/07/01; full list of members
|
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
8 November 2000 | Full accounts made up to 31 May 2000 (20 pages) |
8 November 2000 | Full accounts made up to 31 May 2000 (20 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (8 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
29 June 2000 | Director's particulars changed (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
23 January 2000 | Full group accounts made up to 31 May 1999 (22 pages) |
23 January 2000 | Full group accounts made up to 31 May 1999 (22 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 12/07/99; full list of members (7 pages) |
20 July 1999 | Return made up to 12/07/99; full list of members (7 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
1 March 1999 | Full accounts made up to 31 May 1998 (18 pages) |
6 August 1998 | Return made up to 12/07/98; full list of members (8 pages) |
6 August 1998 | Return made up to 12/07/98; full list of members (8 pages) |
9 December 1997 | Full accounts made up to 31 May 1997 (20 pages) |
9 December 1997 | Full accounts made up to 31 May 1997 (20 pages) |
8 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
8 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
4 August 1997 | New director appointed (1 page) |
4 August 1997 | New director appointed (1 page) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
5 November 1996 | Full accounts made up to 31 May 1996 (19 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (19 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
23 August 1996 | Return made up to 12/07/96; full list of members (7 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 March 1996 | Director's particulars changed (1 page) |
2 March 1996 | Director's particulars changed (1 page) |
17 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
17 July 1995 | Return made up to 12/07/95; full list of members (12 pages) |
11 January 1995 | New director appointed (2 pages) |
11 January 1995 | New director appointed (2 pages) |
2 January 1991 | Particulars of mortgage/charge (3 pages) |
2 January 1991 | Particulars of mortgage/charge (3 pages) |
4 February 1985 | Accounts made up to 31 May 1984 (5 pages) |
4 February 1985 | Accounts made up to 31 May 1984 (5 pages) |
7 November 1983 | Accounts made up to 31 May 1983 (13 pages) |
7 November 1983 | Accounts made up to 31 May 1983 (13 pages) |
20 June 1983 | Accounts made up to 31 May 1982 (13 pages) |
20 June 1983 | Accounts made up to 31 May 1982 (13 pages) |
24 September 1980 | Increase in nominal capital (1 page) |
24 September 1980 | Increase in nominal capital (1 page) |
20 July 1979 | Accounts made up to 31 May 1978 (9 pages) |
20 July 1979 | Accounts made up to 31 May 1978 (9 pages) |
13 July 1966 | Incorporation (14 pages) |
13 July 1966 | Incorporation (14 pages) |