AVALON CELLARS TWO LIMITED
Overview
| Company Name | AVALON CELLARS TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06047494 |
| 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 AVALON CELLARS TWO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AVALON CELLARS TWO LIMITED located?
| Registered Office Address | Thomas Hardy House 2 Heath Road KT13 8TB Weybridge Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVALON CELLARS TWO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for AVALON CELLARS TWO LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2026 |
| Overdue | No |
What are the latest filings for AVALON CELLARS TWO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 18, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Julian Alexander Buckley as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Appointment of Mr Julian Alexander Buckley as a secretary on Jan 13, 2026 | 2 pages | AP03 | ||
Termination of appointment of Tejvir Singh as a director on Jan 13, 2026 | 1 pages | TM01 | ||
Termination of appointment of Tejvir Singh as a secretary on Jan 13, 2026 | 1 pages | TM02 | ||
Appointment of Ms Amanda Claire Almond as a director on Sep 22, 2025 | 2 pages | AP01 | ||
Appointment of Ms Danielle Louise Arnfield as a secretary on Sep 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Derek William Nicol as a director on Sep 22, 2025 | 1 pages | TM01 | ||
Change of details for Accolade Wines Europe No. 2 Limited as a person with significant control on Jun 03, 2025 | 2 pages | PSC05 | ||
Registration of charge 060474940005, created on Apr 24, 2025 | 61 pages | MR01 | ||
Satisfaction of charge 060474940004 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 16 pages | AA | ||
legacy | 107 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 20 pages | AA | ||
legacy | 111 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Derek William Nicol on Feb 26, 2024 | 2 pages | CH01 | ||
Appointment of Mr Derek William Nicol as a director on Feb 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Caroline Thompson-Hill as a director on Feb 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of AVALON CELLARS TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNFIELD, Danielle Louise | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey | 340568140001 | |||||||
| BUCKLEY, Julian Alexander | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey | 344304220001 | |||||||
| ALMOND, Amanda Claire | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey | England | British | 192379100001 | |||||
| BUCKLEY, Julian Alexander | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey | Australia | Australian | 344304230001 | |||||
| CLOTHIER, Esther | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 162013970001 | |||||||
| COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | 28396500005 | ||||||
| HUGHES, David John | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157430650002 | |||||||
| MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | British | 69554640002 | ||||||
| RYAN, Julie Anne | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 209637390001 | |||||||
| SINGH, Tejvir | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 256551700001 | |||||||
| SPENCER, Nicola Jane | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey England | 180938960001 | |||||||
| STEVENSON, Jeremy Alexander | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 161853450001 | |||||||
| WOOD, Anthony Graham | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 248241880001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | 167554030002 | |||||
| CHRISTENSEN, Troy | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | American | 130789730003 | |||||
| COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | 28396500005 | |||||
| EAST, Michael Joseph | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | 179426220001 | |||||
| GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | 137615160001 | |||||
| GORST, Steven Lee | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Canada | Canadian | 180938750002 | |||||
| HETTERICH, Francis Paul | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | United States | American | 147054340001 | |||||
| HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 157415150002 | |||||
| KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | 119928070001 | ||||||
| LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | 152222000001 | |||||
| MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road GU3 1LR Artington Guildford Surrey | United Kingdom | British | 69554640002 | |||||
| MCKEON, Adrian Francis | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | England | British | 123271770001 | |||||
| MORAMARCO, Jon | Director | C8 Trinity Gate Epsom Road GU1 3PW Guildford Surrey | American | 114902210001 | ||||||
| NICOL, Derek William | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey | England | British | 262168800010 | |||||
| RATCLIFFE, Robert John | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | United Kingdom | British | 185752460001 | |||||
| RYAN, Julie Anne | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | 230311770001 | |||||
| SCHAAFSMA, Paul Michael | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | 105189170005 | |||||
| SHRIMPLIN, Catherine Judith | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | United Kingdom | British | 285803520001 | |||||
| SINCLAIR, Timothy James | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | 171523300001 | |||||
| SINGH, Tejvir | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | 256551570008 | |||||
| SMITH, Andrew Peter | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | England | British | 175517180001 |
Who are the persons with significant control of AVALON CELLARS TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinarchy Europe No. 2 Limited | Apr 06, 2016 | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey 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