Company NamePrestige Food & Wine Limited
DirectorsMassimo Puzone and Carletta Angelique Puzone
Company StatusActive
Company Number05310891
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Massimo Puzone
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Drive
Hampton
Middlesex
TW12 2TP
Secretary NameCarletta Angelique Puzone
NationalityBritish
StatusCurrent
Appointed01 November 2005(10 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleAdministrative Secretary
Correspondence Address69 Ormond Drive
Hampton
Middlesex
TW12 2TP
Director NameMrs Carletta Angelique Puzone
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Ormond Drive
Hampton
Middlesex
TW12 2TP
Secretary NameAna Cristina Puzone
NationalityBritish
StatusResigned
Appointed10 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address189 Hanworth Road
Hampton
Middlesex
TW12 3ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteprestigeitalianwines.co.uk

Location

Registered Address27 Kingston Road
South Wimbledon
London
SW19 1JX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Mr Massimo Puzone
75.00%
Ordinary A
15 at £1Mrs Carletta Angelique Puzone
15.00%
Ordinary B
10 at £1Mr Luigi Anastasio
10.00%
Ordinary C

Financials

Year2014
Net Worth£375,641
Cash£58,348
Current Liabilities£882,596

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 Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

23 August 2016Delivered on: 31 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 14 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 May 2012Delivered on: 2 June 2012
Satisfied on: 23 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
10 December 2009Delivered on: 24 December 2009
Satisfied on: 22 May 2014
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.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
20 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
2 September 2019Registered office address changed from C/O Ashford & Partners Chartered Accountants Kings House, 202 Lower High Street 2nd Floor Lower High Street Watford WD17 2EH England to Care of Italian Accountants Ltd Office 3.2 Central House 1 Ballards Lane London N3 1LQ on 2 September 2019 (1 page)
4 January 2019Confirmation statement made on 10 December 2018 with updates (6 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 May 2018Statement of capital following an allotment of shares on 24 March 2018
  • GBP 105
(6 pages)
24 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to C/O Ashford & Partners Chartered Accountants Kings House, 202 Lower High Street 2nd Floor Lower High Street Watford WD17 2EH on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to C/O Ashford & Partners Chartered Accountants Kings House, 202 Lower High Street 2nd Floor Lower High Street Watford WD17 2EH on 28 October 2016 (1 page)
31 August 2016Registration of charge 053108910004, created on 23 August 2016 (18 pages)
31 August 2016Registration of charge 053108910004, created on 23 August 2016 (18 pages)
11 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
11 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Satisfaction of charge 1 in full (3 pages)
22 May 2014Satisfaction of charge 1 in full (3 pages)
23 January 2014Satisfaction of charge 2 in full (3 pages)
23 January 2014Satisfaction of charge 2 in full (3 pages)
10 January 2014Director's details changed for Mrs Carletta Angelique Puzone on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Mrs Carletta Angelique Puzone on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Mrs Carletta Angelique Puzone on 1 December 2013 (2 pages)
10 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
14 December 2013Registration of charge 053108910003 (26 pages)
14 December 2013Registration of charge 053108910003 (26 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Appointment of Mrs Carletta Angelique Puzone as a director (2 pages)
6 August 2013Appointment of Mrs Carletta Angelique Puzone as a director (2 pages)
25 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 25 July 2013 (1 page)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
23 July 2013Statement of company's objects (2 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Statement of company's objects (2 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 8 January 2013 (1 page)
9 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Secretary's details changed for Carletta Angelique Willis on 20 December 2011 (1 page)
21 December 2011Secretary's details changed for Carletta Angelique Willis on 20 December 2011 (1 page)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 December 2009Secretary's details changed for Carletta Angelique Willis on 10 December 2009 (1 page)
10 December 2009Director's details changed for Massimo Puzone on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Massimo Puzone on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Carletta Angelique Willis on 10 December 2009 (1 page)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 December 2007Return made up to 10/12/07; full list of members (2 pages)
12 December 2007Return made up to 10/12/07; full list of members (2 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2006Registered office changed on 22/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
22 September 2006Registered office changed on 22/09/06 from: 2 the square richmond surrey TW9 1DY (1 page)
24 January 2006Return made up to 10/12/05; full list of members (6 pages)
24 January 2006Return made up to 10/12/05; full list of members (6 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
5 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 January 2005Ad 10/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 January 2005Ad 10/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
10 December 2004Incorporation (16 pages)
10 December 2004Incorporation (16 pages)