PRESTIGE FOOD & WINE LIMITED
Overview
Company Name | PRESTIGE FOOD & WINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05310891 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRESTIGE FOOD & WINE LIMITED?
- Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PRESTIGE FOOD & WINE LIMITED located?
Registered Office Address | Unit 10 Fairway Trading Estate TW4 6BU Hounslow England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRESTIGE FOOD & WINE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRESTIGE FOOD & WINE LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for PRESTIGE FOOD & WINE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 27 Kingston Road South Wimbledon London SW19 1JX England to Unit 10 Fairway Trading Estate Hounslow TW4 6BU on Sep 04, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||||||
Registered office address changed from Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF England to 27 Kingston Road South Wimbledon London SW19 1JX on Aug 02, 2021 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Care of Italian Accountants Ltd Office 3.2 Central House 1 Ballards Lane London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on Jun 07, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||||||
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 Sep 02, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 10, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2018
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||
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 Oct 28, 2016 | 1 pages | AD01 | ||||||||||||||
Who are the officers of PRESTIGE FOOD & WINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PUZONE, Carletta Angelique | Secretary | Ormond Drive TW12 2TP Hampton 69 Middlesex United Kingdom | British | Administrative Secretary | 109118640003 | |||||
PUZONE, Carletta Angelique | Director | Ormond Drive TW12 2TP Hampton 69 Middlesex England | England | British | Director | 180372480001 | ||||
PUZONE, Massimo | Director | Ormond Drive TW12 2TP Hampton 69 Middlesex United Kingdom | England | Italian | Managing Director | 74166320005 | ||||
PUZONE, Ana Cristina | Secretary | 189 Hanworth Road TW12 3ED Hampton Middlesex | British | 102356890001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of PRESTIGE FOOD & WINE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Massimo Puzone | Apr 06, 2016 | Fairway Trading Estate TW4 6BU Hounslow Unit 10 England | No |
Nationality: Italian Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0