Company NameAstrum Wine Cellars Limited
Company StatusActive
Company Number03321771
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Previous NamesCerilli And Tomdo Wine Company Limited and Cerilli And Tondo Wine Company 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 Bruno Besa
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 1998(11 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 14 Wandle Way
Mitcham
Secretary NameStefano Benato
NationalityItalian
StatusCurrent
Appointed30 March 2002(5 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Willoughby Road
Kingston Upon Thames
KT2 6LJ
Director NameStefano Benato
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed21 March 2006(9 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 7 14 Wandle Way
Mitcham
CR4 4FG
Director NameMassimiliano Folli
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed21 March 2006(9 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 14 Wandle Way
Mitcham
CR4 4FG
Director NameMr Mark Perna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnit 7 14 Wandle Way
Mitcham
Surrey
CR4 4FG
Director NameMrs Lorraine Nunes-Carvalho
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Church Street
Ticehurst
East Sussex
TN5 7AH
Secretary NameMr Peter James Bucklitsch
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellsmead Station Road
Rotherfield
Crowborough
East Sussex
TN6 3HR
Director NameAntonio Cerilli
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1997(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 31 March 2002)
RoleSalesman
Correspondence Address183 Robin Hood Way
London
SW15 3QG
Director NameRoberto Tondo
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2001)
RoleSalesman
Correspondence Address235 Somerset Gardens
White Hart Lane
London
N17 8HB
Secretary NameMrs Lorraine Nunes-Carvalho
NationalityEnglish
StatusResigned
Appointed09 March 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address11 Church Street
Ticehurst
East Sussex
TN5 7AH
Secretary NameRoberto Tondo
NationalityItalian
StatusResigned
Appointed25 September 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 2001)
RoleSalesman
Correspondence Address235 Somerset Gardens
White Hart Lane
London
N17 8HB
Secretary NameBruno Besa
NationalityBritish
StatusResigned
Appointed23 August 2001(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 March 2002)
RoleCompany Director
Correspondence Address70 Devereux Road
London
SW11 6JS

Contact

Websitewww.astrumwinecellars.com
Telephone020 33284620
Telephone regionLondon

Location

Registered AddressUnit 7 Falcon Business Centre
14 Wandle Way
Mitcham
Surrey
CR4 4FG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

185 at £1Mark Perna
6.98%
Ordinary
1.4k at £1Bruno Besa
53.02%
Ordinary
530 at £1Mr Massimiliano Folli
20.00%
Ordinary
530 at £1Mr Stefano Benato
20.00%
Ordinary

Financials

Year2014
Net Worth£73,980
Cash£154,847
Current Liabilities£1,131,522

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Charges

27 September 2006Delivered on: 4 October 2006
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: All deposits now and in the future credited to account designation 69542007 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 July 2004Delivered on: 24 July 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 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.
Outstanding
30 October 2001Delivered on: 2 November 2001
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

Filing History

29 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
28 February 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
24 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
22 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
20 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
26 April 2018Director's details changed for Mr Bruno Besa on 12 April 2018 (2 pages)
25 April 2018Director's details changed for Massimiliano Folli on 12 April 2018 (2 pages)
25 April 2018Secretary's details changed for Stefano Benato on 10 March 2018 (1 page)
25 April 2018Change of details for Mr Bruno Besa as a person with significant control on 20 March 2018 (2 pages)
25 April 2018Director's details changed for Stefano Benato on 12 April 2018 (2 pages)
25 April 2018Director's details changed for Massimiliano Folli on 4 April 2018 (2 pages)
4 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,650
(7 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,650
(7 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,650
(7 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,650
(7 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 August 2014Appointment of Mr Mark Perna as a director on 1 July 2014 (2 pages)
20 August 2014Appointment of Mr Mark Perna as a director on 1 July 2014 (2 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,650
(6 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,650
(6 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
13 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Bruno Besa on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Bruno Besa on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Massimiliano Folli on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Stefano Benato on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Massimiliano Folli on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Stefano Benato on 20 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 July 2009Registered office changed on 07/07/2009 from 6 thornsett road london SW18 4EN (1 page)
7 July 2009Registered office changed on 07/07/2009 from 6 thornsett road london SW18 4EN (1 page)
1 July 2009Memorandum and Articles of Association (15 pages)
1 July 2009Memorandum and Articles of Association (15 pages)
23 June 2009Company name changed cerilli and tondo wine company LIMITED\certificate issued on 26/06/09 (2 pages)
23 June 2009Company name changed cerilli and tondo wine company LIMITED\certificate issued on 26/06/09 (2 pages)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 March 2008Return made up to 20/02/08; full list of members (4 pages)
1 March 2008Return made up to 20/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / bruno besa / 01/10/2007 (2 pages)
28 February 2008Director's change of particulars / bruno besa / 01/10/2007 (2 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006£ ic 3100/2650 06/07/06 £ sr 450@1=450 (1 page)
28 September 2006£ ic 3100/2650 06/07/06 £ sr 450@1=450 (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
3 March 2006Return made up to 20/02/06; full list of members (7 pages)
3 March 2006Return made up to 20/02/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 May 2005£ ic 4000/3100 24/02/05 £ sr 900@1=900 (1 page)
5 May 2005£ ic 4000/3100 24/02/05 £ sr 900@1=900 (1 page)
22 April 2005Return made up to 20/02/05; full list of members (7 pages)
22 April 2005Return made up to 20/02/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 July 2004Particulars of mortgage/charge (5 pages)
24 July 2004Particulars of mortgage/charge (5 pages)
24 March 2004Return made up to 20/02/04; full list of members (7 pages)
24 March 2004Return made up to 20/02/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 20/02/03; full list of members (7 pages)
25 March 2003Return made up to 20/02/03; full list of members (7 pages)
24 October 2002£ ic 5250/4000 06/06/02 £ sr 1250@1=1250 (1 page)
24 October 2002£ ic 6000/5250 31/03/02 £ sr 750@1=750 (1 page)
24 October 2002£ ic 5250/4000 06/06/02 £ sr 1250@1=1250 (1 page)
24 October 2002£ ic 6000/5250 31/03/02 £ sr 750@1=750 (1 page)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
19 March 2002Return made up to 20/02/02; full list of members (7 pages)
19 March 2002Return made up to 20/02/02; full list of members (7 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001£ ic 8000/6000 23/08/01 £ sr 2000@1=2000 (1 page)
30 October 2001£ ic 8000/6000 23/08/01 £ sr 2000@1=2000 (1 page)
15 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned;director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 February 2001Return made up to 20/02/01; full list of members (8 pages)
27 February 2001Return made up to 20/02/01; full list of members (8 pages)
26 January 2001Amended full accounts made up to 31 March 1999 (1 page)
26 January 2001Amended full accounts made up to 31 March 1999 (1 page)
6 December 2000Full accounts made up to 31 March 1999 (9 pages)
6 December 2000Full accounts made up to 31 March 1999 (9 pages)
20 March 2000Return made up to 20/02/00; full list of members (8 pages)
20 March 2000Return made up to 20/02/00; full list of members (8 pages)
28 June 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 June 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1999Registered office changed on 13/05/99 from: wandsworth business centre unit 26 wandsworth london SW18 4DJ (1 page)
13 May 1999Registered office changed on 13/05/99 from: wandsworth business centre unit 26 wandsworth london SW18 4DJ (1 page)
22 October 1998Ad 15/10/98--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
22 October 1998Ad 15/10/98--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
19 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Ad 01/02/98--------- £ si 4000@1=4000 £ ic 1997/5997 (2 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1998Ad 01/02/98--------- £ si 4000@1=4000 £ ic 1997/5997 (2 pages)
5 March 1998Director's particulars changed (1 page)
5 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1998Director's particulars changed (1 page)
5 March 1998New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
2 April 1997Company name changed cerilli and tomdo wine company l imited\certificate issued on 03/04/97 (2 pages)
2 April 1997Company name changed cerilli and tomdo wine company l imited\certificate issued on 03/04/97 (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 86/96 garratt lane wandsworth london SW18 4DJ (1 page)
1 April 1997Registered office changed on 01/04/97 from: 86/96 garratt lane wandsworth london SW18 4DJ (1 page)
27 March 1997Ad 09/03/97--------- £ si 1995@1=1995 £ ic 2/1997 (2 pages)
27 March 1997Ad 09/03/97--------- £ si 1995@1=1995 £ ic 2/1997 (2 pages)
27 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 March 1997New director appointed (2 pages)
20 February 1997Incorporation (20 pages)
20 February 1997Incorporation (20 pages)