ARMIT WINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameARMIT WINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01609571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARMIT WINES LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ARMIT WINES LIMITED located?

    Registered Office Address
    The Triangle 2nd Floor
    5-17 Hammersmith Grove
    W6 0LG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARMIT WINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN ARMIT WINES LIMITEDMay 08, 1987May 08, 1987
    JOHN ARMIT WINE INVESTMENTS LIMITEDApr 15, 1982Apr 15, 1982
    AFTEROSE LIMITEDJan 27, 1982Jan 27, 1982

    What are the latest accounts for ARMIT WINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ARMIT WINES LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ARMIT WINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    32 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    32 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    36 pagesAA

    Termination of appointment of Karen Lesley Ellis as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from Sep 30, 2022 to Jun 30, 2022

    1 pagesAA01

    Full accounts made up to Sep 30, 2021

    36 pagesAA

    Full accounts made up to Sep 30, 2020

    33 pagesAA

    Registered office address changed from 2nd Floor, the Triangle 5-17 Hammersmith Grove London W6 0LG England to The Triangle 2nd Floor 5-17 Hammersmith Grove London W6 0LG on Jul 01, 2021

    1 pagesAD01

    Confirmation statement made on Jun 20, 2021 with updates

    4 pagesCS01

    Director's details changed for Baarsma Wine Group Holding Bv on Jun 29, 2020

    2 pagesCH02

    Registered office address changed from 5 Royalty Studios 105 Lancaster Road London W11 1QF to 2nd Floor, the Triangle 5-17 Hammersmith Grove London W6 0LG on Aug 27, 2020

    1 pagesAD01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2020 to Sep 30, 2020

    1 pagesAA01

    Full accounts made up to Jun 30, 2019

    33 pagesAA

    Appointment of Mr Brett Michael Fleming as a director on Feb 06, 2020

    2 pagesAP01

    Termination of appointment of Susan Harper as a director on Jan 01, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kirsten Emma Kilby as a director on Apr 09, 2019

    1 pagesTM01

    Appointment of Mrs Susan Harper as a director on Dec 17, 2018

    2 pagesAP01

    Who are the officers of ARMIT WINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Brett Michael
    2nd Floor
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    United Kingdom
    Director
    2nd Floor
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    United Kingdom
    United KingdomNew ZealanderManaging Director230439780001
    CORDIER GROUP HOLDING B.V.
    Rontgenlaan
    2719DX Zoetermeer
    3
    Netherlands
    Director
    Rontgenlaan
    2719DX Zoetermeer
    3
    Netherlands
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityDUTCH LAW
    Registration Number01110116
    133326500003
    BEVAN, Mark
    Flat 1 57 Shirland Road
    W9 2JD London
    Secretary
    Flat 1 57 Shirland Road
    W9 2JD London
    BritishWine Merchant90686240001
    BURTON, David
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    Secretary
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    207996440001
    DE PAOLIS, Susan Blanche Louise
    10 Exeter Road
    NW2 4SP London
    Secretary
    10 Exeter Road
    NW2 4SP London
    British13443720002
    DE PAOLIS, Susan Blanche Louise
    62 Beaumont Road
    W4 5AP London
    Secretary
    62 Beaumont Road
    W4 5AP London
    British13443720001
    FARTHING, Natalie
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    Secretary
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    194258890001
    FORBES-COY, Laura
    Clayton House 55 Strand On The Green
    Chiswick
    W4 3PD London
    Secretary
    Clayton House 55 Strand On The Green
    Chiswick
    W4 3PD London
    BritishCompany Secretary47175670001
    JEFFS, Graham Alan
    Crossways Park
    West Chiltington
    RH20 2QZ Pulborough
    Grayswood
    West Sussex
    Secretary
    Crossways Park
    West Chiltington
    RH20 2QZ Pulborough
    Grayswood
    West Sussex
    British129137670001
    MULLEN, Jon Patrick
    Oak House
    Ockham Road North
    KT24 6PE West Horsley
    Surrey
    Secretary
    Oak House
    Ockham Road North
    KT24 6PE West Horsley
    Surrey
    BritishAccountant85276730001
    MURRAY, Andrew Henry William Vane
    Dunley Courtyard
    Dunley
    RG28 7PU Whitchurch
    Hampshire
    Secretary
    Dunley Courtyard
    Dunley
    RG28 7PU Whitchurch
    Hampshire
    BritishChartered Accountant59639280001
    ARMIT, John Andrew Brodie
    4 The Telephone Exchange
    13a Portobello Road
    W11 3DA London
    Director
    4 The Telephone Exchange
    13a Portobello Road
    W11 3DA London
    EnglandBritishDirector1984900003
    BURTON, David John
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    Director
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    United KingdomBritishDirector Of Finance And Operations82641060001
    COLLIER, Dominic Edwin
    Naunton
    GL54 3AX Cheltenham
    Overbrook
    Gloucestershire Gl54 3ax
    Great Britain
    Director
    Naunton
    GL54 3AX Cheltenham
    Overbrook
    Gloucestershire Gl54 3ax
    Great Britain
    EnglandBritishDirector73248420001
    DAVIES, David John, Sir
    41 Kensington Square
    W8 5HP London
    Director
    41 Kensington Square
    W8 5HP London
    United KingdomBritishCompany Chairman29794290004
    DE PAOLIS, Susan Blanche Louise
    10 Exeter Road
    NW2 4SP London
    Director
    10 Exeter Road
    NW2 4SP London
    BritishDirector13443720002
    ELLIS, Karen Lesley
    2nd Floor
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    United Kingdom
    Director
    2nd Floor
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    United Kingdom
    EnglandBritishFinance Director241095500001
    FORBES, Alison Louise
    17 Southside Quarter 38 Burns Road
    SW11 5EY London
    Director
    17 Southside Quarter 38 Burns Road
    SW11 5EY London
    BritishMarketing Director58989510001
    GUINNESS, William Loel Seymour
    10 Bourne Street
    SW1W 8JU London
    Director
    10 Bourne Street
    SW1W 8JU London
    BritishCompany Director34271080001
    HARPER, Susan
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    Director
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    EnglandBritishSales And Marketing Director253541980001
    JEFFS, Graham Alan
    Crossways Park
    West Chiltington
    RH20 2QZ Pulborough
    Grayswood
    West Sussex
    Director
    Crossways Park
    West Chiltington
    RH20 2QZ Pulborough
    Grayswood
    West Sussex
    EnglandBritishChartered Accountant129137670001
    KILBY, Kirsten Emma
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    Director
    5 Royalty Studios
    105 Lancaster Road
    W11 1QF London
    EnglandBritishManaging Director195505750001
    LAING, Michael
    Russell Road
    W14 8JA London
    5
    Director
    Russell Road
    W14 8JA London
    5
    EnglandBritishWine Merchant134172170001
    LILLEY, Robert
    30a Pembridge Villas
    W11 3EL London
    Director
    30a Pembridge Villas
    W11 3EL London
    United KingdomAmericanDirector73941350003
    LONDON, William Loel Seymour
    10 Bourne Street
    SW1 London
    Director
    10 Bourne Street
    SW1 London
    BritishCompany Director37951460001
    MACKINTOSH, Anthony
    83 Elgin Crescent
    W11 2JF London
    Director
    83 Elgin Crescent
    W11 2JF London
    BritishDirector1984990001
    MOUEIX, Jean Francois
    49 Cours Xavier Arnozon
    33000 Bordeaux
    Gironde
    France
    Director
    49 Cours Xavier Arnozon
    33000 Bordeaux
    Gironde
    France
    FrenchWine Merchant64576130001
    MULLEN, Jon Patrick
    Oak House
    Ockham Road North
    KT24 6PE West Horsley
    Surrey
    Director
    Oak House
    Ockham Road North
    KT24 6PE West Horsley
    Surrey
    United KingdomBritishAccountant85276730001
    MURRAY, Andrew Henry William Vane
    Dunley Courtyard
    Dunley
    RG28 7PU Whitchurch
    Hampshire
    Director
    Dunley Courtyard
    Dunley
    RG28 7PU Whitchurch
    Hampshire
    United KingdomBritishChartered Accountant59639280001
    PAVELEY, Samantha
    York Road
    TW11 8SN Teddington
    12
    Middlesex
    Director
    York Road
    TW11 8SN Teddington
    12
    Middlesex
    EnglandBritishOperations Director134172110001
    RICH, Nigel Mervyn Sutherland
    65 Chelsea Square
    SW3 6LE London
    Director
    65 Chelsea Square
    SW3 6LE London
    United KingdomBritishCompany Director50875570003
    RONALD, Ian Christopher
    Old Farm
    Clayhall Road,
    LU6 3RF Kensworth
    Bedfordshire
    Director
    Old Farm
    Clayhall Road,
    LU6 3RF Kensworth
    Bedfordshire
    United KingdomBritishCompany Director83920490001
    SKINNER, Amanda Jane
    11 Pursers Cross Road
    SW6 4QY London
    Director
    11 Pursers Cross Road
    SW6 4QY London
    BritishWine Merchant31444980002
    STANLEY, Nicholas, Mr.
    Flat 1
    19 Holland Park
    W11 3TD London
    Director
    Flat 1
    19 Holland Park
    W11 3TD London
    United KingdomBritishDirector123196820001
    WAUGH, Harry Hosburgh
    14 Camden Square
    NW1 9UY London
    Director
    14 Camden Square
    NW1 9UY London
    BritishDirector8382340001

    What are the latest statements on persons with significant control for ARMIT WINES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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