Company NameEurowines Limited
DirectorsLeonardo Addis and Nello Battistel
Company StatusActive
Company Number00883381
CategoryPrivate Limited Company
Incorporation Date13 July 1966(57 years, 9 months ago)
Previous NameEurowines (Southern) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Leonardo Addis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(28 years, 5 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elliott Road
London
W4 1PF
Director NameNello Battistel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(31 years after company formation)
Appointment Duration26 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Thornlaw Road
West Norwood
London
SE27 0SQ
Secretary NameNello Battistel
NationalityBritish
StatusCurrent
Appointed01 October 2005(39 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Thornlaw Road
West Norwood
London
SE27 0SQ
Director NameAlfonso Addis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(26 years after company formation)
Appointment Duration12 years, 5 months (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressBarn Cottage
The Pound
Cookham
Berkshire
SL6 9QD
Secretary NameKathleen Addis
NationalityBritish
StatusResigned
Appointed12 July 1992(26 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressSeeleys Farm House
Seeleys Road
Beaconsfield
Bucks
HP7 2LL
Secretary NameRaffaella Addis
NationalityBritish
StatusResigned
Appointed01 January 2000(33 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address8 Fairfield Lane
Farnham Royal
Slough
Berkshire
SL2 3BX
Director NamePaolo Addis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(33 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 Tiverton Court
Blakemere Drive
Northwich
Cheshire
CW9 8UT
Director NameKim Quantrill
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(33 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressMagnolia Cottage
Plow Green, Hartley Wespall
Hook
Hampshire
RG27 0AL
Director NamePaul Stacey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address17 Sandington Drive
Sandiway
Cuddington
Cheshire
CW8 2ZD
Secretary NameKim Quantrill
NationalityBritish
StatusResigned
Appointed06 December 2004(38 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2005)
RoleFinance Director
Correspondence AddressMagnolia Cottage
Plow Green, Hartley Wespall
Hook
Hampshire
RG27 0AL

Contact

Websitewww.eurowines.co.uk
Email address[email protected]
Telephone020 76108160
Telephone regionLondon

Location

Registered AddressVintage House
6 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33.3k at £1Leonardo Addis
50.00%
Ordinary
33.3k at £1Nello Battistel
50.00%
Ordinary

Financials

Year2014
Turnover£10,955,029
Net Worth£1,049,055
Cash£212,340
Current Liabilities£2,492,942

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

23 February 2011Delivered 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 2010Delivered 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 2005Delivered 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 1999Delivered 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 2002Delivered 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 1997Delivered 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 1990Delivered 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 1978Delivered 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 1976Delivered 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

Filing History

1 October 2020Satisfaction of charge 8 in full (2 pages)
19 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
15 January 2020Accounts for a small company made up to 31 May 2019 (8 pages)
8 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
11 February 2019Accounts for a small company made up to 31 May 2018 (9 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 July 2018Notification of Leonardo Addis as a person with significant control on 17 January 2018 (2 pages)
21 November 2017Accounts for a small company made up to 31 May 2017 (9 pages)
21 November 2017Accounts for a small company made up to 31 May 2017 (9 pages)
4 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 February 2017Full accounts made up to 31 May 2016 (14 pages)
22 February 2017Full accounts made up to 31 May 2016 (14 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 February 2016Accounts for a medium company made up to 31 May 2015 (19 pages)
11 February 2016Accounts for a medium company made up to 31 May 2015 (19 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 66,674
(5 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 66,674
(5 pages)
8 January 2015Accounts for a medium company made up to 31 May 2014 (18 pages)
8 January 2015Accounts for a medium company made up to 31 May 2014 (18 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 66,674
(5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 66,674
(5 pages)
14 January 2014Accounts for a medium company made up to 31 May 2013 (17 pages)
14 January 2014Accounts for a medium company made up to 31 May 2013 (17 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
28 December 2012Accounts for a medium company made up to 31 May 2012 (18 pages)
28 December 2012Accounts for a medium company made up to 31 May 2012 (18 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a medium company made up to 31 May 2011 (17 pages)
20 December 2011Accounts for a medium company made up to 31 May 2011 (17 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 January 2011Registered office address changed from Willow House 17-23 Willow Place London SW1P 1JH on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Willow House 17-23 Willow Place London SW1P 1JH on 21 January 2011 (1 page)
19 January 2011Accounts for a medium company made up to 31 May 2010 (17 pages)
19 January 2011Accounts for a medium company made up to 31 May 2010 (17 pages)
2 December 2010Director's details changed for Leonardo Addis on 30 November 2010 (2 pages)
2 December 2010Director's details changed for Leonardo Addis on 30 November 2010 (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 July 2010Director's details changed for Leonardo Addis on 17 January 2010 (2 pages)
27 July 2010Director's details changed for Leonardo Addis on 17 January 2010 (2 pages)
27 July 2010Director's details changed for Nello Battistel on 17 January 2010 (2 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Nello Battistel on 17 January 2010 (2 pages)
27 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
14 December 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
24 August 2009Return made up to 12/07/09; full list of members (4 pages)
24 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 March 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
5 March 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
20 November 2008Return made up to 12/07/08; full list of members (4 pages)
20 November 2008Return made up to 12/07/08; full list of members (4 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2007Accounts for a medium company made up to 31 May 2007 (17 pages)
21 November 2007Accounts for a medium company made up to 31 May 2007 (17 pages)
18 August 2007Return made up to 12/07/07; no change of members (7 pages)
18 August 2007Return made up to 12/07/07; no change of members (7 pages)
16 November 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
16 November 2006Accounts for a medium company made up to 31 May 2006 (17 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 August 2006Director's particulars changed (1 page)
9 February 2006Registered office changed on 09/02/06 from: 93 bollo lane london W4 5LU (1 page)
9 February 2006Registered office changed on 09/02/06 from: 93 bollo lane london W4 5LU (1 page)
15 November 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
15 November 2005Accounts for a medium company made up to 31 May 2005 (18 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
25 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
25 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
5 February 2005Full accounts made up to 31 May 2004 (21 pages)
5 February 2005Full accounts made up to 31 May 2004 (21 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director 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 2004Memorandum and Articles of Association (6 pages)
2 December 2004Memorandum and Articles of Association (6 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Full accounts made up to 31 May 2003 (21 pages)
22 December 2003Full accounts made up to 31 May 2003 (21 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
27 July 2003Location of debenture register (1 page)
27 July 2003Location of debenture register (1 page)
27 July 2003Location of register of members (1 page)
27 July 2003Return made up to 12/07/03; full list of members (8 pages)
27 July 2003Return made up to 12/07/03; full list of members (8 pages)
27 July 2003Location of register of members (1 page)
11 July 2003Registered office changed on 11/07/03 from: 66 wigmore strret london W1U 2HQ (1 page)
11 July 2003Registered office changed on 11/07/03 from: 66 wigmore strret london W1U 2HQ (1 page)
8 July 2003Company name changed eurowines (southern) LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed eurowines (southern) LIMITED\certificate issued on 08/07/03 (2 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
22 November 2002Particulars of mortgage/charge (5 pages)
20 November 2002Full accounts made up to 31 May 2002 (21 pages)
20 November 2002Full accounts made up to 31 May 2002 (21 pages)
17 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
9 October 2001Full accounts made up to 31 May 2001 (20 pages)
9 October 2001Full accounts made up to 31 May 2001 (20 pages)
18 July 2001Return made up to 12/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2001Return made up to 12/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
8 November 2000Full accounts made up to 31 May 2000 (20 pages)
8 November 2000Full accounts made up to 31 May 2000 (20 pages)
9 August 2000Return made up to 12/07/00; full list of members (8 pages)
9 August 2000Return made up to 12/07/00; full list of members (8 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
29 June 2000Director's particulars changed (1 page)
29 June 2000Director's particulars changed (1 page)
23 January 2000Full group accounts made up to 31 May 1999 (22 pages)
23 January 2000Full group accounts made up to 31 May 1999 (22 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
23 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 12/07/99; full list of members (7 pages)
20 July 1999Return made up to 12/07/99; full list of members (7 pages)
1 March 1999Full accounts made up to 31 May 1998 (18 pages)
1 March 1999Full accounts made up to 31 May 1998 (18 pages)
6 August 1998Return made up to 12/07/98; full list of members (8 pages)
6 August 1998Return made up to 12/07/98; full list of members (8 pages)
9 December 1997Full accounts made up to 31 May 1997 (20 pages)
9 December 1997Full accounts made up to 31 May 1997 (20 pages)
8 October 1997Return made up to 12/07/97; full list of members (6 pages)
8 October 1997Return made up to 12/07/97; full list of members (6 pages)
4 August 1997New director appointed (1 page)
4 August 1997New director appointed (1 page)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
5 November 1996Full accounts made up to 31 May 1996 (19 pages)
5 November 1996Full accounts made up to 31 May 1996 (19 pages)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 August 1996Return made up to 12/07/96; full list of members (7 pages)
23 August 1996Return made up to 12/07/96; full list of members (7 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 March 1996Director's particulars changed (1 page)
2 March 1996Director's particulars changed (1 page)
17 July 1995Return made up to 12/07/95; full list of members (12 pages)
17 July 1995Return made up to 12/07/95; full list of members (12 pages)
11 January 1995New director appointed (2 pages)
11 January 1995New director appointed (2 pages)
2 January 1991Particulars of mortgage/charge (3 pages)
2 January 1991Particulars of mortgage/charge (3 pages)
4 February 1985Accounts made up to 31 May 1984 (5 pages)
4 February 1985Accounts made up to 31 May 1984 (5 pages)
7 November 1983Accounts made up to 31 May 1983 (13 pages)
7 November 1983Accounts made up to 31 May 1983 (13 pages)
20 June 1983Accounts made up to 31 May 1982 (13 pages)
20 June 1983Accounts made up to 31 May 1982 (13 pages)
24 September 1980Increase in nominal capital (1 page)
24 September 1980Increase in nominal capital (1 page)
20 July 1979Accounts made up to 31 May 1978 (9 pages)
20 July 1979Accounts made up to 31 May 1978 (9 pages)
13 July 1966Incorporation (14 pages)
13 July 1966Incorporation (14 pages)