Company number 00883381
Status Active
Incorporation Date 13 July 1966
Company Type Private Limited Company
Address VINTAGE HOUSE, 6 HEATHMANS ROAD, LONDON, SW6 4TJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 12 July 2016 with updates; Accounts for a medium company made up to 31 May 2015. The most likely internet sites of EUROWINES LIMITED are www.eurowines.co.uk, and www.eurowines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Eurowines Limited is a Private Limited Company.
The company registration number is 00883381. Eurowines Limited has been working since 13 July 1966.
The present status of the company is Active. The registered address of Eurowines Limited is Vintage House 6 Heathmans Road London Sw6 4tj. . BATTISTEL, Nello is a Secretary of the company. ADDIS, Leonardo is a Director of the company. BATTISTEL, Nello is a Director of the company. Secretary ADDIS, Kathleen has been resigned. Secretary ADDIS, Raffaella has been resigned. Secretary QUANTRILL, Kim has been resigned. Director ADDIS, Alfonso has been resigned. Director ADDIS, Paolo has been resigned. Director QUANTRILL, Kim has been resigned. Director STACEY, Paul has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Secretary
QUANTRILL, Kim
Resigned: 30 September 2005
Appointed Date: 06 December 2004
Director
ADDIS, Paolo
Resigned: 08 September 2003
Appointed Date: 01 June 2000
51 years old
Director
QUANTRILL, Kim
Resigned: 30 September 2005
Appointed Date: 01 June 2000
67 years old
Director
STACEY, Paul
Resigned: 25 January 2002
Appointed Date: 01 June 2000
58 years old
Persons With Significant Control
Mr Nello Battistel
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EUROWINES LIMITED Events
22 Feb 2017
Full accounts made up to 31 May 2016
01 Aug 2016
Confirmation statement made on 12 July 2016 with updates
11 Feb 2016
Accounts for a medium company made up to 31 May 2015
21 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
08 Jan 2015
Accounts for a medium company made up to 31 May 2014
...
... and 104 more events
07 Nov 1983
Accounts made up to 31 May 1983
20 Jun 1983
Accounts made up to 31 May 1982
24 Sep 1980
Increase in nominal capital
20 Jul 1979
Accounts made up to 31 May 1978
13 Jul 1966
Incorporation
23 February 2011
Charge of deposit
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £20,000 and all amounts credited to account…
12 August 2010
Legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 heathman's road london t/no. Part of BGL56010 by way of…
6 July 2005
Debenture
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2002
Fixed and floating charge
Delivered: 22 November 2002
Status: Satisfied
on 20 September 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 1999
Mortgage debenture
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1997
Charge
Delivered: 3 July 1997
Status: Satisfied
on 23 October 1999
Persons entitled: Katherine Addis
Leonardo Addis
Alfonso Addis
Nigel Spencer Sloam
Description: Fixed and floating legal charge over all freehold and…
21 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied
on 19 November 2008
Persons entitled: Alfonso Addis
Katie Addis
Nigel Sloanbeing the Trustee of the Eurowines Pension Scheme
Description: The flat and premises k/a flat 3,9 devonhurst place…
20 April 1978
Legal mortgage
Delivered: 26 April 1978
Status: Satisfied
on 26 January 2008
Persons entitled: National Westminster Bank LTD
Description: 93 bollo lane, ealing london. Title no. Ngl 28137.…
21 May 1976
Legal mortgage
Delivered: 3 July 1976
Status: Satisfied
on 10 September 1996
Persons entitled: National Westminster Bank LTD
Description: 37-41 & 43 south road southall middlesex. Floating charge…