Active
Company Information for BLENDS WINE ESTATES UK LTD
ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
05275829
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BLENDS WINE ESTATES UK LTD | ||||
Legal Registered Office | ||||
ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER Other companies in N7 | ||||
Previous Names | ||||
|
Company Number | 05275829 | |
---|---|---|
Company ID Number | 05275829 | |
Date formed | 2004-11-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 20:28:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON CHARLES FARR |
||
ERIQUE ALMAGRO GERMA |
||
CARLOS ALBERTO PULENTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDUARDO HIGINIO BLANCO |
Director | ||
JOSE LUIS MERELLO-LARDIES |
Director | ||
AMELIA NOLAN |
Director | ||
JAMES STEPHEN PEREGRINE KOWSZUN |
Director | ||
LAURA CATENA |
Director | ||
GASTON HORACIO PEREZ IZQUIERDO |
Director | ||
JEREMY JAMES YOUNG |
Company Secretary | ||
JEREMY JAMES YOUNG |
Director | ||
GERARD AMAL WAHAB |
Director | ||
DANIEL ALEXANDER JAGO |
Director | ||
ANDREW WILLIAM HIBBERT |
Company Secretary | ||
RUPERT EDMOND LYTTON CLIFTON BLIGH |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRU WINE HOLDINGS LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2017-07-11 | |
CRU LONDON LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-07 | Active | |
WINE HOLDINGS (INTERNATIONAL) LIMITED | Director | 2013-05-22 | CURRENT | 2013-05-22 | Active | |
WINE OWNERS LIMITED | Director | 2012-10-05 | CURRENT | 2011-05-24 | Active | |
ST ANDREWS WINE COMPANY LTD. | Director | 2012-08-22 | CURRENT | 2012-08-22 | Active | |
OENO LIMITED | Director | 2000-12-21 | CURRENT | 2000-11-29 | Active | |
WORLD WINE INVESTORS UK LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
Notification of Jtc Plc as a person with significant control on 2020-08-19 | ||
PSC02 | Notification of Jtc Plc as a person with significant control on 2020-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ALMAGRO-GERMA | ||
DIRECTOR APPOINTED LUCAS CHRISTELLO | ||
AP01 | DIRECTOR APPOINTED LUCAS CHRISTELLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ALMAGRO-GERMA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
SH19 | Statement of capital on 2022-04-14 GBP 24,679.71 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 01/04/22 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Enrique Almagro-Germa on 2021-11-05 | |
AP01 | DIRECTOR APPOINTED GUSTAVO ADOLFO CRESPO CAZORLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES FARR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Erique Almagro Germa on 2020-10-27 | |
PSC04 | Change of details for Mr Alejandro Pedro Bulgheroni as a person with significant control on 2020-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM The Busworks 39-41 North Road London N7 9DP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEJANDRO PEDRO BULGHERONI | |
PSC07 | CESSATION OF WORLD WINE INVESTORS UK LTD AS A PERSON OF SIGNIFICANT CONTROL | |
RES10 | Resolutions passed:
| |
SH01 | 24/06/19 STATEMENT OF CAPITAL GBP 2467971 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-02-04 GBP 533,353 | |
CAP-SS | Solvency Statement dated 30/01/19 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS ALBERTO PULENTA | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDUARDO HIGINIO BLANCO | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 9033353 | |
SH01 | 28/06/17 STATEMENT OF CAPITAL GBP 9033353.00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
SH01 | 24/06/16 STATEMENT OF CAPITAL GBP 4895406 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 13/02/16 STATEMENT OF CAPITAL;GBP 3668983 | |
SH01 | 06/01/16 STATEMENT OF CAPITAL GBP 3668983 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSE LUIS MERELLO-LARDIES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 113 Regents Park Road London NW1 8UR United Kingdom to Suite 423, 39-41 North Road London N7 9DP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO HIGINIO BLANCO / 09/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ALBERTO PULENTA / 09/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS MERELLO-LARDIES / 09/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIQUE ALMAGRO GERMA / 09/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 113 REGENTS PARK ROAD LONDON NW1 8UR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMELIA NOLAN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 02/11/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMELIA NOLAN / 01/01/2013 | |
RES15 | CHANGE OF NAME 27/08/2013 | |
CERTNM | COMPANY NAME CHANGED THE ARGENTO WINE COMPANY LIMITED CERTIFICATE ISSUED ON 30/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/03/2013 TO 30/06/2013 | |
AR01 | 02/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KOWSZUN | |
AP01 | DIRECTOR APPOINTED EDUARDO HIGINIO BLANCO | |
AP01 | DIRECTOR APPOINTED JOSE LUIS MERELLO-LARDIES | |
AP01 | DIRECTOR APPOINTED CARLOS ALBERTO PULENTA | |
AP01 | DIRECTOR APPOINTED ERIQUE ALMAGRO GERMA | |
RES01 | ADOPT ARTICLES 14/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GASTON PEREZ IZQUIERDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA CATENA | |
AR01 | 02/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY YOUNG | |
AR01 | 02/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 02/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA CATENA / 23/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES YOUNG / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GASTON HORACIO PEREZ IZQUIERDO / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMELIA NOLAN / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FARR / 23/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED AMELIA NOLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | CONVE 01/06/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LIMATONE LIMITED CERTIFICATE ISSUED ON 14/06/05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLENDS WINE ESTATES UK LTD
BLENDS WINE ESTATES UK LTD owns 1 domain names.
therealargentina.co.uk
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as BLENDS WINE ESTATES UK LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |