Company NameCaves De Pierre Limited
DirectorFrancois Domange
Company StatusActive
Company Number04132365
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

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 Francois Domange
Date of BirthApril 1951 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleWine Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressHiltongrove Studio 17 Hiltongrove
14 Southgate Road
London
N1 3LY
Secretary NameSecretary Mary Domange
NationalityFrench
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleJournalist
Correspondence AddressStudio 17 Hiltongrove North One
14 Southgate Road
London
N1 3LY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitecavesdepierre.com
Telephone020 72411140
Telephone regionLondon

Location

Registered Address202-208 New North Road
Unit 4 Canonbury Business
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

50 at £1F. Domange
50.00%
Ordinary
50 at £1Mary Domange
50.00%
Ordinary

Financials

Year2014
Net Worth£290,542
Cash£52,818
Current Liabilities£179,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

5 June 2020Delivered on: 18 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
24 June 2001Delivered on: 28 June 2001
Persons entitled: Hsbc 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

22 January 2021Notification of Mary Domange as a person with significant control on 6 April 2016 (2 pages)
21 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Registration of charge 041323650002, created on 5 June 2020 (11 pages)
27 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
29 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Secretary's details changed for Mary Domange on 28 December 2016 (1 page)
29 December 2016Secretary's details changed for Mary Domange on 28 December 2016 (1 page)
29 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Director's details changed for Mr Francois Domange on 23 December 2015 (2 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Director's details changed for Mr Francois Domange on 23 December 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Registered office address changed from Studio 17 Hiltongrove Norh One 14 Southgate Road London N1 3LY United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Studio 17 Hiltongrove Norh One 14 Southgate Road London N1 3LY United Kingdom on 24 December 2012 (1 page)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
14 February 2012Registered office address changed from 305a Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 305a Aberdeen House 22-24 Highbury Grove London N5 2EA on 14 February 2012 (1 page)
14 February 2012Secretary's details changed for Mary Domange on 13 February 2012 (2 pages)
14 February 2012Secretary's details changed for Mary Domange on 13 February 2012 (2 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Francois Domange on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Francois Domange on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Francois Domange on 2 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
23 January 2009Return made up to 29/12/08; full list of members (3 pages)
24 July 2008Return made up to 29/12/07; full list of members (3 pages)
24 July 2008Return made up to 29/12/07; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 January 2006Return made up to 29/12/05; full list of members (6 pages)
4 January 2006Return made up to 29/12/05; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 March 2004Return made up to 29/12/03; full list of members (6 pages)
6 March 2004Return made up to 29/12/03; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 March 2003Return made up to 29/12/02; full list of members (6 pages)
24 March 2003Return made up to 29/12/02; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
4 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 February 2002Ad 31/12/00--------- £ si 98@1 (2 pages)
27 February 2002Ad 31/12/00--------- £ si 98@1 (2 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
29 December 2000Incorporation (12 pages)
29 December 2000Incorporation (12 pages)