PRESTIGE FOOD & WINE LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 2EH

Company number 05310891
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address ASHFORD & PARTNERS CHARTERED ACCOUNTANTS, KINGS HOUSE, 202 LOWER HIGH STREET 2ND FLOOR, LOWER HIGH STREET, WATFORD, ENGLAND, WD17 2EH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 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. The most likely internet sites of PRESTIGE FOOD & WINE LIMITED are www.prestigefoodwine.co.uk, and www.prestige-food-wine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Mill Hill Broadway Rail Station is 6.6 miles; to South Kenton Rail Station is 6.7 miles; to Sudbury Hill Harrow Rail Station is 6.9 miles; to Sudbury & Harrow Road Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Food Wine Limited is a Private Limited Company. The company registration number is 05310891. Prestige Food Wine Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Prestige Food Wine Limited is Ashford Partners Chartered Accountants Kings House 202 Lower High Street 2nd Floor Lower High Street Watford England Wd17 2eh. . PUZONE, Carletta Angelique is a Secretary of the company. PUZONE, Carletta Angelique is a Director of the company. PUZONE, Massimo is a Director of the company. Secretary PUZONE, Ana Cristina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
PUZONE, Carletta Angelique
Appointed Date: 01 November 2005

Director
PUZONE, Carletta Angelique
Appointed Date: 09 January 2013
58 years old

Director
PUZONE, Massimo
Appointed Date: 10 December 2004
56 years old

Resigned Directors

Secretary
PUZONE, Ana Cristina
Resigned: 31 October 2005
Appointed Date: 10 December 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

Mr Massimo Puzone
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

PRESTIGE FOOD & WINE LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 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
31 Aug 2016
Registration of charge 053108910004, created on 23 August 2016
11 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

...
... and 40 more events
06 Jan 2005
New secretary appointed
24 Dec 2004
Secretary resigned
24 Dec 2004
Director resigned
24 Dec 2004
New director appointed
10 Dec 2004
Incorporation

PRESTIGE FOOD & WINE LIMITED Charges

23 August 2016
Charge code 0531 0891 0004
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 December 2013
Charge code 0531 0891 0003
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
30 May 2012
All assets debenture
Delivered: 2 June 2012
Status: Satisfied on 23 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…