WINECELLARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWINECELLARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02441996
    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 WINECELLARS LIMITED?

    • Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WINECELLARS LIMITED located?

    Registered Office Address
    Majestic House The Belfry
    Colonial Way
    WD24 4WH Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WINECELLARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCADIA WINES LIMITEDMay 27, 1997May 27, 1997
    WINE CELLARS LIMITEDMay 13, 1994May 13, 1994
    VINOTEC LIMITEDNov 10, 1989Nov 10, 1989

    What are the latest accounts for WINECELLARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WINECELLARS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for WINECELLARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Nicholas Paul Fegan as a director on Apr 14, 2025

    2 pagesAP01

    Appointment of Alexander David Jablonowski as a secretary on Apr 14, 2025

    2 pagesAP03

    Termination of appointment of Burness Paull Llp as a secretary on Apr 14, 2025

    1 pagesTM02

    Termination of appointment of Julian Akhtar Karim Momen as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr Nitish Sanadhya as a director on Apr 14, 2025

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from 23 Cumberland Avenue London NW10 7RX to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on Apr 17, 2025

    1 pagesAD01

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Gay as a secretary on Sep 26, 2023

    1 pagesTM02

    Termination of appointment of Troy Christensen as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Julian Akhtar Karim Momen as a director on Sep 28, 2023

    2 pagesAP01

    Appointment of Burness Paull Llp as a secretary on Sep 26, 2023

    2 pagesAP04

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Mark Huszczo as a secretary on Jan 17, 2022

    1 pagesTM02

    Appointment of Mrs Michelle Gay as a secretary on Jan 17, 2022

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ajay Patel as a director on Jun 04, 2021

    1 pagesTM01

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Appointment of Mr Ajay Patel as a director on Aug 01, 2020

    2 pagesAP01

    Who are the officers of WINECELLARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JABLONOWSKI, Alexander David
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    334957500001
    FEGAN, Nicholas Paul
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    Director
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    EnglandBritishSolicitor152602640002
    SANADHYA, Nitish
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    Director
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    United KingdomBritishInvestment Professional334865720001
    DIGHTON, Derek William
    19 Mayfield Road
    W12 9LT London
    Secretary
    19 Mayfield Road
    W12 9LT London
    British34232680002
    GAY, Michelle
    Cumberland Avenue
    NW10 7RX London
    23
    Secretary
    Cumberland Avenue
    NW10 7RX London
    23
    293175450001
    HUSZCZO, Mark
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Secretary
    Cumberland Avenue
    NW10 7RX London
    23
    England
    British94616590001
    LOXLEY, Colin Paul
    8c Belvoir Road
    East Dulwich
    SE22 0QY London
    Secretary
    8c Belvoir Road
    East Dulwich
    SE22 0QY London
    British3513870004
    ROSSER, John Austin
    69 Tor Bryan
    CM4 9HN Ingatestone
    Essex
    Secretary
    69 Tor Bryan
    CM4 9HN Ingatestone
    Essex
    British26908640001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    316557450001
    ST JAMES'S SERVICES LIMITED
    10 Orange Street
    WC2H 7DQ London
    Secretary
    10 Orange Street
    WC2H 7DQ London
    38211130002
    BEHARRELL, Clive Russell
    The Grange Wimbledon
    London
    SW194PT London
    2
    London
    Uk
    Director
    The Grange Wimbledon
    London
    SW194PT London
    2
    London
    Uk
    United KingdomBritishDirector161025300001
    BELFRAGE, Nicholas John
    702h Fulham Road
    SW6 5SA London
    Director
    702h Fulham Road
    SW6 5SA London
    BritishCompany Director3513880001
    BERNEAU, Eric Francois Marius
    267 Burntwood Lane
    SW17 0AW London
    Director
    267 Burntwood Lane
    SW17 0AW London
    EnglandFrenchDirector47016480001
    CALDWELL, Christopher Paul
    Cumberland Avenue
    NW10 7RX London
    23
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    EnglandBritishChief Financial Officer259252450001
    CHRISTENSEN, Troy
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    England
    United StatesAmericanDirector191974670002
    COTTRELL, Zoe Leonora
    6 Lees Road
    UB8 3AS Hillingdon
    Middlesex
    Director
    6 Lees Road
    UB8 3AS Hillingdon
    Middlesex
    EnglandBritishDirector109869300001
    GLEAVE, David Charles
    100 Fawnbrake Avenue
    SE24 0BZ London
    Director
    100 Fawnbrake Avenue
    SE24 0BZ London
    United KingdomIrishRetail Grocer43583530001
    KERMODE, Mark Richard
    18 Bacons Drive
    EN6 4DU Cuffley
    Hertfordshire
    Director
    18 Bacons Drive
    EN6 4DU Cuffley
    Hertfordshire
    EnglandBritishCompany Director52997940001
    LEVETT, Alison Jill
    Fleming's Hall
    Hall Road
    IP23 7QF Bedingfield
    Suffolk
    Director
    Fleming's Hall
    Hall Road
    IP23 7QF Bedingfield
    Suffolk
    EnglandBritishManaging Director198003090001
    LOXLEY, Colin Paul
    8c Belvoir Road
    East Dulwich
    SE22 0QY London
    Director
    8c Belvoir Road
    East Dulwich
    SE22 0QY London
    BritishCompany Director3513870004
    MARTELL, Daniel Carlos
    131 Copse Hill
    Wimbledon
    SW20 0SU London
    Director
    131 Copse Hill
    Wimbledon
    SW20 0SU London
    BritishCompany Director34232710002
    MOMEN, Julian Akhtar Karim
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive51784930002
    NARDONE, Remo
    7 St Peter's Square
    W6 9AB London
    Director
    7 St Peter's Square
    W6 9AB London
    United KingdomItalianDirector Of Company34762070002
    PATEL, Ajay
    Cumberland Avenue
    NW10 7RX London
    23
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    EnglandBritishDirector134958860001
    PICKFORD, William James Spencer
    13 Ardshiel Close
    Bemish Road Putney
    SW15 1EB London
    Director
    13 Ardshiel Close
    Bemish Road Putney
    SW15 1EB London
    BritishCompany Director3513890003
    PRICE, Robert David
    Quarry Hills Lane
    WS14 9HL Lichfield
    Coppins
    Staffordshire
    United Kingdom
    Director
    Quarry Hills Lane
    WS14 9HL Lichfield
    Coppins
    Staffordshire
    United Kingdom
    United KingdomBritishDirector139015840002
    SHERIDAN, Peter
    6 Sixty Acres Close
    Failand
    BS8 3UH Bristol
    Avon
    Director
    6 Sixty Acres Close
    Failand
    BS8 3UH Bristol
    Avon
    BritishDirector111485490001
    TREANOR, Simon
    7 Britannic Gardens
    Moseley
    B13 8QX Birmingham
    West Midlands
    Director
    7 Britannic Gardens
    Moseley
    B13 8QX Birmingham
    West Midlands
    BritishDirector117126680001
    VARNISH, Steve
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    England
    United KingdomBritishDirector191834360002

    Who are the persons with significant control of WINECELLARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enotria Winecellars Limited
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Apr 06, 2016
    Cumberland Avenue
    NW10 7RX London
    23
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number01071904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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