WINECELLARS LIMITED
Overview
| Company Name | WINECELLARS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02441996 |
| 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 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 Address | No |
What were the previous names of WINECELLARS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCADIA WINES LIMITED | May 27, 1997 | May 27, 1997 |
| WINE CELLARS LIMITED | May 13, 1994 | May 13, 1994 |
| VINOTEC LIMITED | Nov 10, 1989 | Nov 10, 1989 |
What are the latest accounts for WINECELLARS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WINECELLARS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for WINECELLARS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Nicholas Paul Fegan as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Appointment of Alexander David Jablonowski as a secretary on Apr 14, 2025 | 2 pages | AP03 | ||
Termination of appointment of Burness Paull Llp as a secretary on Apr 14, 2025 | 1 pages | TM02 | ||
Termination of appointment of Julian Akhtar Karim Momen as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nitish Sanadhya as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Gay as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||
Termination of appointment of Troy Christensen as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Julian Akhtar Karim Momen as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Appointment of Burness Paull Llp as a secretary on Sep 26, 2023 | 2 pages | AP04 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Mark Huszczo as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Michelle Gay as a secretary on Jan 17, 2022 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ajay Patel as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Who are the officers of WINECELLARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JABLONOWSKI, Alexander David | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | 334957500001 | |||||||||||||||
| FEGAN, Nicholas Paul | Director | Clarges Street W1J 8AE London 7 United Kingdom | England | British | 152602640002 | |||||||||||||
| SANADHYA, Nitish | Director | Clarges Street W1J 8AE London 7 United Kingdom | United Kingdom | British | 334865720001 | |||||||||||||
| DIGHTON, Derek William | Secretary | 19 Mayfield Road W12 9LT London | British | 34232680002 | ||||||||||||||
| GAY, Michelle | Secretary | Cumberland Avenue NW10 7RX London 23 | 293175450001 | |||||||||||||||
| HUSZCZO, Mark | Secretary | Cumberland Avenue NW10 7RX London 23 England | British | 94616590001 | ||||||||||||||
| LOXLEY, Colin Paul | Secretary | 8c Belvoir Road East Dulwich SE22 0QY London | British | 3513870004 | ||||||||||||||
| ROSSER, John Austin | Secretary | 69 Tor Bryan CM4 9HN Ingatestone Essex | British | 26908640001 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 316557450001 | ||||||||||||||
| ST JAMES'S SERVICES LIMITED | Secretary | 10 Orange Street WC2H 7DQ London | 38211130002 | |||||||||||||||
| BEHARRELL, Clive Russell | Director | The Grange Wimbledon London SW194PT London 2 London Uk | United Kingdom | British | 161025300001 | |||||||||||||
| BELFRAGE, Nicholas John | Director | 702h Fulham Road SW6 5SA London | British | 3513880001 | ||||||||||||||
| BERNEAU, Eric Francois Marius | Director | 267 Burntwood Lane SW17 0AW London | England | French | 47016480001 | |||||||||||||
| CALDWELL, Christopher Paul | Director | Cumberland Avenue NW10 7RX London 23 | England | British | 259252450001 | |||||||||||||
| CHRISTENSEN, Troy | Director | Cumberland Avenue NW10 7RX London 23 England | United States | American | 191974670002 | |||||||||||||
| COTTRELL, Zoe Leonora | Director | 6 Lees Road UB8 3AS Hillingdon Middlesex | England | British | 109869300001 | |||||||||||||
| GLEAVE, David Charles | Director | 100 Fawnbrake Avenue SE24 0BZ London | United Kingdom | Irish | 43583530001 | |||||||||||||
| KERMODE, Mark Richard | Director | 18 Bacons Drive EN6 4DU Cuffley Hertfordshire | England | British | 52997940001 | |||||||||||||
| LEVETT, Alison Jill | Director | Fleming's Hall Hall Road IP23 7QF Bedingfield Suffolk | England | British | 198003090001 | |||||||||||||
| LOXLEY, Colin Paul | Director | 8c Belvoir Road East Dulwich SE22 0QY London | British | 3513870004 | ||||||||||||||
| MARTELL, Daniel Carlos | Director | 131 Copse Hill Wimbledon SW20 0SU London | British | 34232710002 | ||||||||||||||
| MOMEN, Julian Akhtar Karim | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | England | British | 51784930002 | |||||||||||||
| NARDONE, Remo | Director | 7 St Peter's Square W6 9AB London | United Kingdom | Italian | 34762070002 | |||||||||||||
| PATEL, Ajay | Director | Cumberland Avenue NW10 7RX London 23 | England | British | 134958860001 | |||||||||||||
| PICKFORD, William James Spencer | Director | 13 Ardshiel Close Bemish Road Putney SW15 1EB London | British | 3513890003 | ||||||||||||||
| PRICE, Robert David | Director | Quarry Hills Lane WS14 9HL Lichfield Coppins Staffordshire United Kingdom | United Kingdom | British | 139015840002 | |||||||||||||
| SHERIDAN, Peter | Director | 6 Sixty Acres Close Failand BS8 3UH Bristol Avon | British | 111485490001 | ||||||||||||||
| TREANOR, Simon | Director | 7 Britannic Gardens Moseley B13 8QX Birmingham West Midlands | British | 117126680001 | ||||||||||||||
| VARNISH, Steve | Director | Cumberland Avenue NW10 7RX London 23 England | United Kingdom | British | 191834360002 |
Who are the persons with significant control of WINECELLARS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enotria Winecellars Limited | Apr 06, 2016 | Cumberland Avenue NW10 7RX London 23 England | No | ||||||||||
| |||||||||||||
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