Hampton
Middlesex
TW12 2TP
Secretary Name | Carletta Angelique Puzone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Administrative Secretary |
Correspondence Address | 69 Ormond Drive Hampton Middlesex TW12 2TP |
Director Name | Mrs Carletta Angelique Puzone |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2013(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Ormond Drive Hampton Middlesex TW12 2TP |
Secretary Name | Ana Cristina Puzone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 Hanworth Road Hampton Middlesex TW12 3ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | prestigeitalianwines.co.uk |
---|
Registered Address | 27 Kingston Road South Wimbledon London SW19 1JX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Mr Massimo Puzone 75.00% Ordinary A |
---|---|
15 at £1 | Mrs Carletta Angelique Puzone 15.00% Ordinary B |
10 at £1 | Mr Luigi Anastasio 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £375,641 |
Cash | £58,348 |
Current Liabilities | £882,596 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
23 August 2016 | Delivered on: 31 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 |
14 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
20 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
2 September 2019 | Registered 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 2019 | Confirmation statement made on 10 December 2018 with updates (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 24 March 2018
|
24 April 2018 | Resolutions
|
27 February 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 October 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 053108910004, created on 23 August 2016 (18 pages) |
31 August 2016 | Registration of charge 053108910004, created on 23 August 2016 (18 pages) |
11 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Satisfaction of charge 1 in full (3 pages) |
22 May 2014 | Satisfaction of charge 1 in full (3 pages) |
23 January 2014 | Satisfaction of charge 2 in full (3 pages) |
23 January 2014 | Satisfaction of charge 2 in full (3 pages) |
10 January 2014 | Director's details changed for Mrs Carletta Angelique Puzone on 1 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mrs Carletta Angelique Puzone on 1 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mrs Carletta Angelique Puzone on 1 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
14 December 2013 | Registration of charge 053108910003 (26 pages) |
14 December 2013 | Registration of charge 053108910003 (26 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Appointment of Mrs Carletta Angelique Puzone as a director (2 pages) |
6 August 2013 | Appointment of Mrs Carletta Angelique Puzone as a director (2 pages) |
25 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 25 July 2013 (1 page) |
23 July 2013 | Resolutions
|
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Statement of company's objects (2 pages) |
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH on 8 January 2013 (1 page) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Secretary's details changed for Carletta Angelique Willis on 20 December 2011 (1 page) |
21 December 2011 | Secretary's details changed for Carletta Angelique Willis on 20 December 2011 (1 page) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 December 2009 | Secretary's details changed for Carletta Angelique Willis on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Massimo Puzone on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Massimo Puzone on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Carletta Angelique Willis on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Return made up to 10/12/06; full list of members
|
7 February 2007 | Return made up to 10/12/06; full list of members
|
22 September 2006 | Registered office changed on 22/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
24 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
5 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
5 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
7 January 2005 | Ad 10/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 January 2005 | Ad 10/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Incorporation (16 pages) |
10 December 2004 | Incorporation (16 pages) |