About

Registered Number: 03321771
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Falcon Business Centre, 14 Wandle Way, Mitcham, Surrey, CR4 4FG

 

Astrum Wine Cellars Ltd was registered on 20 February 1997 and has its registered office in Surrey, it's status is listed as "Active". The current directors of this business are listed as Benato, Stefano, Folli, Massimiliano, Perna, Mark, Besa, Bruno, Cerilli, Antonio, Nunes-carvalho, Lorraine, Tondo, Roberto at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENATO, Stefano 21 March 2006 - 1
FOLLI, Massimiliano 21 March 2006 - 1
PERNA, Mark 01 July 2014 - 1
CERILLI, Antonio 09 March 1997 31 March 2002 1
NUNES-CARVALHO, Lorraine 20 February 1997 25 September 1998 1
TONDO, Roberto 09 March 1997 23 August 2001 1
Secretary Name Appointed Resigned Total Appointments
BESA, Bruno 23 August 2001 30 March 2002 1

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 20 February 2019
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH03 - Change of particulars for secretary 25 April 2018
PSC04 - N/A 25 April 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 20 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 03 February 2014
AA01 - Change of accounting reference date 13 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 January 2010
287 - Change in situation or address of Registered Office 07 July 2009
MEM/ARTS - N/A 01 July 2009
CERTNM - Change of name certificate 23 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
169 - Return by a company purchasing its own shares 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 12 January 2006
169 - Return by a company purchasing its own shares 05 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 09 December 2004
395 - Particulars of a mortgage or charge 24 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 25 March 2003
169 - Return by a company purchasing its own shares 24 October 2002
169 - Return by a company purchasing its own shares 24 October 2002
AA - Annual Accounts 16 October 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 19 March 2002
395 - Particulars of a mortgage or charge 02 November 2001
169 - Return by a company purchasing its own shares 30 October 2001
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 27 February 2001
AAMD - Amended Accounts 26 January 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 20 March 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 22 June 1999
287 - Change in situation or address of Registered Office 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
363s - Annual Return 19 March 1998
RESOLUTIONS - N/A 05 March 1998
RESOLUTIONS - N/A 05 March 1998
RESOLUTIONS - N/A 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
CERTNM - Change of name certificate 02 April 1997
287 - Change in situation or address of Registered Office 01 April 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
225 - Change of Accounting Reference Date 27 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 September 2006 Outstanding

N/A

Fixed and floating charge 21 July 2004 Outstanding

N/A

Debenture 30 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.