VINOTECA LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 0DP

Company number 05365085
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address 15 CLERKENWELL GREEN, LONDON, UNITED KINGDOM, EC1R 0DP
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Brett James Woonton on 30 March 2017; Director's details changed for Maria Elena Ares on 30 March 2017; Registered office address changed from 7 st John Street London EC1M 4AA to 15 Clerkenwell Green London EC1R 0DP on 21 March 2017. The most likely internet sites of VINOTECA LIMITED are www.vinoteca.co.uk, and www.vinoteca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vinoteca Limited is a Private Limited Company. The company registration number is 05365085. Vinoteca Limited has been working since 15 February 2005. The present status of the company is Active. The registered address of Vinoteca Limited is 15 Clerkenwell Green London United Kingdom Ec1r 0dp. . YOUNG, Alan Godfrey is a Secretary of the company. ARES, Maria Elena is a Director of the company. CAMPBELL, Paul Adam is a Director of the company. WOONTON, Brett James is a Director of the company. YOUNG, Charles Andrew is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
YOUNG, Alan Godfrey
Appointed Date: 23 February 2005

Director
ARES, Maria Elena
Appointed Date: 11 March 2005
57 years old

Director
CAMPBELL, Paul Adam
Appointed Date: 03 December 2012
61 years old

Director
WOONTON, Brett James
Appointed Date: 11 March 2005
58 years old

Director
YOUNG, Charles Andrew
Appointed Date: 23 February 2005
56 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 February 2005
Appointed Date: 15 February 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 February 2005
Appointed Date: 15 February 2005

Persons With Significant Control

Mr Charles Andrew Young
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VINOTECA LIMITED Events

06 Apr 2017
Director's details changed for Brett James Woonton on 30 March 2017
06 Apr 2017
Director's details changed for Maria Elena Ares on 30 March 2017
21 Mar 2017
Registered office address changed from 7 st John Street London EC1M 4AA to 15 Clerkenwell Green London EC1R 0DP on 21 March 2017
21 Mar 2017
Confirmation statement made on 15 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 72 more events
28 Feb 2005
New secretary appointed
28 Feb 2005
Registered office changed on 28/02/05 from: 12 york place leeds west yorkshire LS1 2DS
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
15 Feb 2005
Incorporation

VINOTECA LIMITED Charges

4 February 2015
Charge code 0536 5085 0013
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit 1, one…
4 February 2015
Charge code 0536 5085 0012
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in ground and…
4 February 2015
Charge code 0536 5085 0011
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage, all legal interest in basement…
4 February 2015
Charge code 0536 5085 0010
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 18…
4 February 2015
Charge code 0536 5085 0009
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in basement…
14 November 2014
Charge code 0536 5085 0008
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 August 2013
Charge code 0536 5085 0007
Delivered: 9 August 2013
Status: Satisfied on 3 March 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 18 devonshire road london t/no AGL197024…
24 February 2012
Legal mortgage
Delivered: 28 February 2012
Status: Satisfied on 3 March 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property known as gallery rendezvous, 53-55 beak…
14 December 2011
Rent deposit deed
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Nabru Holdings Establishment
Description: All its right and entitlement to the deposit see image for…
3 December 2010
Legal mortgage
Delivered: 8 December 2010
Status: Satisfied on 3 March 2015
Persons entitled: Hsbc Bank PLC
Description: 15 seymour place london with the benefit of all rights…
16 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 3 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2005
Debenture
Delivered: 25 June 2005
Status: Satisfied on 29 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Rental deposit deed
Delivered: 30 April 2005
Status: Satisfied on 29 March 2011
Persons entitled: Guinness Mahon Trust Corporation Limited and R M Abrahams
Description: The deposit account referred to in the deed and all money…