Company NameBlends Wine Estates UK Ltd
DirectorsGustavo Adolfo Crespo Cazorla and Lucas Christello
Company StatusActive
Company Number05275829
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 6 months ago)
Previous NamesLimatone Limited and The Argento 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 NameGustavo Adolfo Crespo Cazorla
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed26 July 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameLucas Christello
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityArgentinian
StatusCurrent
Appointed01 July 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUruguay
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameRupert Edmond Lytton Clifton Bligh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 2006)
RoleInvestment Mgr
Correspondence Address25 Attunga Street
Woollamra
2025
Australia
Secretary NameMr Andrew William Hibbert
NationalityBritish
StatusResigned
Appointed20 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwale Cottage
Uplees Road, Oare
Faversham
Kent
ME13 0QU
Director NameMr Simon Charles Farr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(4 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Huddleston Road
London
N7 0AD
Director NameGerard Amal Wahab
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 2005(6 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2007)
RoleConsultant
Correspondence Address3 Beechloorth Road
Pymble
New South Wales
2073
Director NameLaura Catena
Date of BirthAugust 1967 (Born 56 years ago)
NationalityArgentina
StatusResigned
Appointed01 June 2005(7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address183 Carl St
San Francisco
Ca
94117
Foreign
Director NameMr Daniel Alexander Jago
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 months after company formation)
Appointment Duration9 months (resigned 28 February 2006)
RoleWine Importer
Country of ResidenceUnited Kingdom
Correspondence AddressBruin House
Donhead St.Mary
Shaftesbury
Dorset
SP7 9DL
Director NameGaston Horacio Perez Izquierdo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityArgentinian
StatusResigned
Appointed01 June 2005(7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2012)
RoleSales Manager
Country of ResidenceArgentina
Correspondence AddressLibertador 8540 15 B
Buenos Aires
C1429bns
Foreign
Director NameMr Jeremy James Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Wakehurst Road
London
SW11 6BW
Secretary NameMr Jeremy James Young
NationalityBritish
StatusResigned
Appointed17 May 2006(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Wakehurst Road
London
SW11 6BW
Director NameAmelia Nolan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2007(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 15 August 2014)
RoleManager
Country of ResidenceAustralia
Correspondence Address113 Regents Park Road
London
NW1 8UR
Director NameMr James Stephen Peregrine Kowszun
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Regents Park Road
London
NW1 8UR
Director NameEnrique Almagro-Germa
Date of BirthApril 1944 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed14 September 2012(7 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Carlos Alberto Pulenta
Date of BirthApril 1948 (Born 76 years ago)
NationalityArgentinian
StatusResigned
Appointed14 September 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressThe Busworks 39-41 North Road
London
N7 9DP
Director NameEduardo Higinio Blanco
Date of BirthJune 1943 (Born 80 years ago)
NationalityArgentinian
StatusResigned
Appointed14 September 2012(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressThe Busworks 39-41 North Road
London
N7 9DP
Director NameJose Luis Merello-Lardies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityArgentine/ Polish
StatusResigned
Appointed14 September 2012(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2015)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressThe Busworks 39-41 North Road
London
N7 9DP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.argentowine.com/
Email address[email protected]
Telephone020 74491665
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1World Wine Investors Uk LTD
33.33%
Ordinary A
10 at £1World Wine Investors Uk LTD
33.33%
Ordinary B
10 at £1World Wine Investors Uk LTD
33.33%
Ordinary Preferred

Financials

Year2014
Turnover£8,659,015
Gross Profit£615,070
Net Worth£42,629
Cash£252,995
Current Liabilities£873,102

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

20 April 2009Delivered on: 24 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
22 December 2022Notification of Jtc Plc as a person with significant control on 19 August 2020 (2 pages)
8 December 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
8 September 2022Appointment of Lucas Christello as a director on 1 July 2022 (2 pages)
8 September 2022Termination of appointment of Enrique Almagro-Germa as a director on 30 June 2022 (1 page)
10 June 2022Accounts for a small company made up to 30 June 2021 (9 pages)
14 April 2022Statement by Directors (1 page)
14 April 2022Statement of capital on 14 April 2022
  • GBP 24,679.71
(3 pages)
14 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2022Solvency Statement dated 01/04/22 (1 page)
10 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 November 2021Director's details changed for Enrique Almagro-Germa on 5 November 2021 (2 pages)
16 August 2021Appointment of Gustavo Adolfo Crespo Cazorla as a director on 26 July 2021 (2 pages)
16 August 2021Termination of appointment of Simon Charles Farr as a director on 26 July 2021 (1 page)
27 May 2021Accounts for a small company made up to 30 June 2020 (9 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
3 November 2020Director's details changed for Erique Almagro Germa on 27 October 2020 (2 pages)
2 November 2020Change of details for Mr Alejandro Pedro Bulgheroni as a person with significant control on 2 November 2020 (2 pages)
24 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Acre House 11/15 William Road London NW1 3ER on 24 September 2020 (1 page)
17 January 2020Registered office address changed from The Busworks 39-41 North Road London N7 9DP to 150 Aldersgate Street London EC1A 4AB on 17 January 2020 (1 page)
18 November 2019Accounts for a small company made up to 30 June 2019 (25 pages)
15 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
24 September 2019Cessation of World Wine Investors Uk Ltd as a person with significant control on 27 June 2019 (1 page)
24 September 2019Notification of Alejandro Pedro Bulgheroni as a person with significant control on 27 June 2019 (2 pages)
8 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 2,467,971
(4 pages)
27 February 2019Full accounts made up to 30 June 2018 (27 pages)
4 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be cancelled 30/01/2019
(2 pages)
4 February 2019Statement by Directors (1 page)
4 February 2019Solvency Statement dated 30/01/19 (1 page)
4 February 2019Statement of capital on 4 February 2019
  • GBP 533,353
(3 pages)
17 January 2019Termination of appointment of Carlos Alberto Pulenta as a director on 5 December 2018 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
8 February 2018Full accounts made up to 30 June 2017 (27 pages)
9 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
17 October 2017Termination of appointment of Eduardo Higinio Blanco as a director on 6 October 2017 (1 page)
17 October 2017Termination of appointment of Eduardo Higinio Blanco as a director on 6 October 2017 (1 page)
20 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 9,033,353.00
(4 pages)
20 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 9,033,353.00
(4 pages)
16 March 2017Full accounts made up to 30 June 2016 (25 pages)
16 March 2017Full accounts made up to 30 June 2016 (25 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 September 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 4,895,406
(4 pages)
8 September 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 4,895,406
(4 pages)
4 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 3,668,983
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 3,668,983
(4 pages)
10 February 2016Particulars of variation of rights attached to shares (2 pages)
10 February 2016Change of share class name or designation (2 pages)
10 February 2016Change of share class name or designation (2 pages)
10 February 2016Particulars of variation of rights attached to shares (2 pages)
5 January 2016Full accounts made up to 30 June 2015 (23 pages)
5 January 2016Full accounts made up to 30 June 2015 (23 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30
(8 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 30
(8 pages)
4 June 2015Termination of appointment of Jose Luis Merello-Lardies as a director on 25 May 2015 (1 page)
4 June 2015Termination of appointment of Jose Luis Merello-Lardies as a director on 25 May 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (23 pages)
15 April 2015Full accounts made up to 30 June 2014 (23 pages)
11 November 2014Register inspection address has been changed from 113 Regents Park Road London NW1 8UR United Kingdom to Suite 423, 39-41 North Road London N7 9DP (1 page)
11 November 2014Register inspection address has been changed from 113 Regents Park Road London NW1 8UR United Kingdom to Suite 423, 39-41 North Road London N7 9DP (1 page)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(9 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(9 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30
(9 pages)
10 November 2014Director's details changed for Jose Luis Merello-Lardies on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Jose Luis Merello-Lardies on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Mr Carlos Alberto Pulenta on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Mr Carlos Alberto Pulenta on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Mr Carlos Alberto Pulenta on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Jose Luis Merello-Lardies on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Eduardo Higinio Blanco on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Eduardo Higinio Blanco on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Eduardo Higinio Blanco on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Erique Almagro Germa on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Erique Almagro Germa on 9 October 2014 (2 pages)
10 November 2014Director's details changed for Erique Almagro Germa on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from 113 Regents Park Road London NW1 8UR to The Busworks 39-41 North Road London N7 9DP on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 113 Regents Park Road London NW1 8UR to The Busworks 39-41 North Road London N7 9DP on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 113 Regents Park Road London NW1 8UR to The Busworks 39-41 North Road London N7 9DP on 9 October 2014 (1 page)
17 September 2014Termination of appointment of Amelia Nolan as a director on 15 August 2014 (1 page)
17 September 2014Termination of appointment of Amelia Nolan as a director on 15 August 2014 (1 page)
20 January 2014Full accounts made up to 30 June 2013 (23 pages)
20 January 2014Full accounts made up to 30 June 2013 (23 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30
(12 pages)
27 November 2013Director's details changed for Amelia Nolan on 1 January 2013 (2 pages)
27 November 2013Register(s) moved to registered office address (1 page)
27 November 2013Director's details changed for Amelia Nolan on 1 January 2013 (2 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30
(12 pages)
27 November 2013Register(s) moved to registered office address (1 page)
27 November 2013Director's details changed for Amelia Nolan on 1 January 2013 (2 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30
(12 pages)
30 August 2013Company name changed the argento wine company LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(2 pages)
30 August 2013Change of name notice (2 pages)
30 August 2013Change of name notice (2 pages)
30 August 2013Company name changed the argento wine company LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
(2 pages)
28 January 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
28 January 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
3 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (12 pages)
3 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (12 pages)
3 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (12 pages)
28 September 2012Appointment of Eduardo Higinio Blanco as a director (3 pages)
28 September 2012Appointment of Carlos Alberto Pulenta as a director (3 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 September 2012Appointment of Jose Luis Merello-Lardies as a director (3 pages)
28 September 2012Appointment of Erique Almagro Germa as a director (3 pages)
28 September 2012Appointment of Jose Luis Merello-Lardies as a director (3 pages)
28 September 2012Appointment of Carlos Alberto Pulenta as a director (3 pages)
28 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 September 2012Appointment of Eduardo Higinio Blanco as a director (3 pages)
28 September 2012Appointment of Erique Almagro Germa as a director (3 pages)
28 September 2012Termination of appointment of James Kowszun as a director (2 pages)
28 September 2012Termination of appointment of James Kowszun as a director (2 pages)
25 June 2012Full accounts made up to 31 March 2012 (21 pages)
25 June 2012Full accounts made up to 31 March 2012 (21 pages)
29 May 2012Termination of appointment of Gaston Perez Izquierdo as a director (1 page)
29 May 2012Termination of appointment of Laura Catena as a director (1 page)
29 May 2012Termination of appointment of Gaston Perez Izquierdo as a director (1 page)
29 May 2012Termination of appointment of Laura Catena as a director (1 page)
16 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (11 pages)
16 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (11 pages)
16 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (11 pages)
5 July 2011Full accounts made up to 31 March 2011 (21 pages)
5 July 2011Full accounts made up to 31 March 2011 (21 pages)
26 November 2010Termination of appointment of Jeremy Young as a director (1 page)
26 November 2010Termination of appointment of Jeremy Young as a director (1 page)
26 November 2010Termination of appointment of Jeremy Young as a secretary (1 page)
26 November 2010Termination of appointment of Jeremy Young as a secretary (1 page)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (13 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (13 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (13 pages)
19 July 2010Full accounts made up to 31 March 2010 (21 pages)
19 July 2010Full accounts made up to 31 March 2010 (21 pages)
8 April 2010Appointment of Mr James Stephen Peregrine Kowszun as a director (2 pages)
8 April 2010Appointment of Mr James Stephen Peregrine Kowszun as a director (2 pages)
27 January 2010Auditor's resignation (1 page)
27 January 2010Auditor's resignation (1 page)
27 January 2010Auditor's resignation (1 page)
27 January 2010Auditor's resignation (1 page)
30 November 2009Director's details changed for Jeremy James Young on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Amelia Nolan on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Jeremy James Young on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Laura Catena on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Gaston Horacio Perez Izquierdo on 23 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
30 November 2009Director's details changed for Amelia Nolan on 23 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
30 November 2009Director's details changed for Simon Charles Farr on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Laura Catena on 23 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Director's details changed for Simon Charles Farr on 23 November 2009 (2 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Director's details changed for Gaston Horacio Perez Izquierdo on 23 November 2009 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (19 pages)
12 November 2009Full accounts made up to 31 March 2009 (19 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Return made up to 02/11/08; full list of members (5 pages)
19 December 2008Return made up to 02/11/08; full list of members (5 pages)
17 October 2008Full accounts made up to 31 March 2008 (18 pages)
17 October 2008Full accounts made up to 31 March 2008 (18 pages)
7 August 2008Director appointed amelia nolan (1 page)
7 August 2008Director appointed amelia nolan (1 page)
6 May 2008Full accounts made up to 31 March 2007 (18 pages)
6 May 2008Full accounts made up to 31 March 2007 (18 pages)
27 December 2007Return made up to 02/11/07; full list of members (3 pages)
27 December 2007Return made up to 02/11/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
7 December 2006Return made up to 02/11/06; full list of members (8 pages)
7 December 2006Return made up to 02/11/06; full list of members (8 pages)
22 June 2006Full accounts made up to 31 March 2006 (16 pages)
22 June 2006Full accounts made up to 31 March 2006 (16 pages)
7 June 2006New secretary appointed;new director appointed (1 page)
7 June 2006New secretary appointed;new director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
9 December 2005Return made up to 02/11/05; full list of members (9 pages)
9 December 2005Return made up to 02/11/05; full list of members (9 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
20 June 2005Memorandum and Articles of Association (13 pages)
20 June 2005Memorandum and Articles of Association (13 pages)
17 June 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 June 2005Conve 01/06/05 (1 page)
17 June 2005Ad 01/06/05--------- £ si 29@1=29 £ ic 1/30 (2 pages)
17 June 2005Conve 01/06/05 (1 page)
17 June 2005Ad 01/06/05--------- £ si 29@1=29 £ ic 1/30 (2 pages)
17 June 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
14 June 2005Company name changed limatone LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed limatone LIMITED\certificate issued on 14/06/05 (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 41 chalton street london NW1 1JD (1 page)
27 January 2005Registered office changed on 27/01/05 from: 41 chalton street london NW1 1JD (1 page)
2 November 2004Incorporation (17 pages)
2 November 2004Incorporation (17 pages)