Mitcham
Secretary Name | Stefano Benato |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 30 March 2002(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willoughby Road Kingston Upon Thames KT2 6LJ |
Director Name | Stefano Benato |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 7 14 Wandle Way Mitcham CR4 4FG |
Director Name | Massimiliano Folli |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 14 Wandle Way Mitcham CR4 4FG |
Director Name | Mr Mark Perna |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 7 14 Wandle Way Mitcham Surrey CR4 4FG |
Director Name | Mrs Lorraine Nunes-Carvalho |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11 Church Street Ticehurst East Sussex TN5 7AH |
Secretary Name | Mr Peter James Bucklitsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellsmead Station Road Rotherfield Crowborough East Sussex TN6 3HR |
Director Name | Antonio Cerilli |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years (resigned 31 March 2002) |
Role | Salesman |
Correspondence Address | 183 Robin Hood Way London SW15 3QG |
Director Name | Roberto Tondo |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2001) |
Role | Salesman |
Correspondence Address | 235 Somerset Gardens White Hart Lane London N17 8HB |
Secretary Name | Mrs Lorraine Nunes-Carvalho |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 March 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 11 Church Street Ticehurst East Sussex TN5 7AH |
Secretary Name | Roberto Tondo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 2001) |
Role | Salesman |
Correspondence Address | 235 Somerset Gardens White Hart Lane London N17 8HB |
Secretary Name | Bruno Besa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 March 2002) |
Role | Company Director |
Correspondence Address | 70 Devereux Road London SW11 6JS |
Website | www.astrumwinecellars.com |
---|---|
Telephone | 020 33284620 |
Telephone region | London |
Registered Address | Unit 7 Falcon Business Centre 14 Wandle Way Mitcham Surrey CR4 4FG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
185 at £1 | Mark Perna 6.98% Ordinary |
---|---|
1.4k at £1 | Bruno Besa 53.02% Ordinary |
530 at £1 | Mr Massimiliano Folli 20.00% Ordinary |
530 at £1 | Mr Stefano Benato 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,980 |
Cash | £154,847 |
Current Liabilities | £1,131,522 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
27 September 2006 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
29 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
24 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
22 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
22 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 April 2018 | Director's details changed for Mr Bruno Besa on 12 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Massimiliano Folli on 12 April 2018 (2 pages) |
25 April 2018 | Secretary's details changed for Stefano Benato on 10 March 2018 (1 page) |
25 April 2018 | Change of details for Mr Bruno Besa as a person with significant control on 20 March 2018 (2 pages) |
25 April 2018 | Director's details changed for Stefano Benato on 12 April 2018 (2 pages) |
25 April 2018 | Director's details changed for Massimiliano Folli on 4 April 2018 (2 pages) |
4 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 August 2014 | Appointment of Mr Mark Perna as a director on 1 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mark Perna as a director on 1 July 2014 (2 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
13 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Bruno Besa on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Bruno Besa on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Massimiliano Folli on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stefano Benato on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Massimiliano Folli on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stefano Benato on 20 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 6 thornsett road london SW18 4EN (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 6 thornsett road london SW18 4EN (1 page) |
1 July 2009 | Memorandum and Articles of Association (15 pages) |
1 July 2009 | Memorandum and Articles of Association (15 pages) |
23 June 2009 | Company name changed cerilli and tondo wine company LIMITED\certificate issued on 26/06/09 (2 pages) |
23 June 2009 | Company name changed cerilli and tondo wine company LIMITED\certificate issued on 26/06/09 (2 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / bruno besa / 01/10/2007 (2 pages) |
28 February 2008 | Director's change of particulars / bruno besa / 01/10/2007 (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members
|
21 March 2007 | Return made up to 20/02/07; full list of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars 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 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total 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 2005 | Return made up to 20/02/05; full list of members (7 pages) |
22 April 2005 | Return made up to 20/02/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 July 2004 | Particulars of mortgage/charge (5 pages) |
24 July 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
25 March 2003 | Return 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 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars 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 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
27 February 2001 | Return made up to 20/02/01; full list of members (8 pages) |
26 January 2001 | Amended full accounts made up to 31 March 1999 (1 page) |
26 January 2001 | Amended full accounts made up to 31 March 1999 (1 page) |
6 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
20 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
28 June 1999 | Return made up to 20/02/99; full list of members
|
28 June 1999 | Return made up to 20/02/99; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: wandsworth business centre unit 26 wandsworth london SW18 4DJ (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: wandsworth business centre unit 26 wandsworth london SW18 4DJ (1 page) |
22 October 1998 | Ad 15/10/98--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages) |
22 October 1998 | Ad 15/10/98--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | Secretary resigned;director resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
19 March 1998 | Return made up to 20/02/98; full list of members
|
19 March 1998 | Return made up to 20/02/98; full list of members
|
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Ad 01/02/98--------- £ si 4000@1=4000 £ ic 1997/5997 (2 pages) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Ad 01/02/98--------- £ si 4000@1=4000 £ ic 1997/5997 (2 pages) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Resolutions
|
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Company name changed cerilli and tomdo wine company l imited\certificate issued on 03/04/97 (2 pages) |
2 April 1997 | Company name changed cerilli and tomdo wine company l imited\certificate issued on 03/04/97 (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: 86/96 garratt lane wandsworth london SW18 4DJ (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 86/96 garratt lane wandsworth london SW18 4DJ (1 page) |
27 March 1997 | Ad 09/03/97--------- £ si 1995@1=1995 £ ic 2/1997 (2 pages) |
27 March 1997 | Ad 09/03/97--------- £ si 1995@1=1995 £ ic 2/1997 (2 pages) |
27 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
27 March 1997 | New director appointed (2 pages) |
20 February 1997 | Incorporation (20 pages) |
20 February 1997 | Incorporation (20 pages) |