5-17 Hammersmith Grove
London
W6 0LG
Director Name | Mr Brett Michael Fleming |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 February 2020(38 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Triangle 2nd Floor 5-17 Hammersmith Grove London W6 0LG |
Director Name | Cordier Group Holding B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2008(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 3 Rontgenlaan Zoetermeer 2719dx |
Director Name | Harry Hosburgh Waugh |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 14 Camden Square London NW1 9UY |
Director Name | Mr Nicholas Stanley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 19 Holland Park London W11 3TD |
Director Name | Mr John Andrew Brodie Armit |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Telephone Exchange 13a Portobello Road London W11 3DA |
Director Name | Mr Anthony Mackintosh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 83 Elgin Crescent London W11 2JF |
Director Name | Susan Blanche Louise De Paolis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 10 Exeter Road London NW2 4SP |
Secretary Name | Susan Blanche Louise De Paolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 62 Beaumont Road London W4 5AP |
Director Name | Amanda Jane Skinner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 January 2005) |
Role | Wine Merchant |
Correspondence Address | 11 Pursers Cross Road London SW6 4QY |
Director Name | William Loel Seymour London |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 10 Bourne Street London Sw1 |
Director Name | Sir David John Davies |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 October 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kensington Square London W8 5HP |
Director Name | Mr Robert Lilley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1994(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Pembridge Villas London W11 3EL |
Director Name | Mr William Loel Seymour Guinness |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 10 Bourne Street London SW1W 8JU |
Secretary Name | Laura Forbes-Coy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 1997) |
Role | Secretary |
Correspondence Address | Clayton House 55 Strand On The Green Chiswick London W4 3PD |
Director Name | Mr Nigel Mervyn Sutherland Rich |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chelsea Square London SW3 6LE |
Secretary Name | Susan Blanche Louise De Paolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 10 Exeter Road London NW2 4SP |
Secretary Name | Mr Andrew Henry William Vane Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunley Courtyard Dunley Whitchurch Hampshire RG28 7PU |
Director Name | Jean Francois Moueix |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 1999(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 03 June 2005) |
Role | Wine Merchant |
Correspondence Address | 49 Cours Xavier Arnozon Bordeaux Gironde 33000 |
Director Name | Mr Andrew Henry William Vane Murray |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunley Courtyard Dunley Whitchurch Hampshire RG28 7PU |
Director Name | Alison Louise Forbes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2001) |
Role | Marketing Director |
Correspondence Address | 17 Southside Quarter 38 Burns Road London SW11 5EY |
Secretary Name | Mr Mark Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 2005) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 57 Shirland Road London W9 2JD |
Director Name | Mr Ian Christopher Ronald |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Clayhall Road Kensworth Bedfordshire LU6 3RF |
Director Name | Mr Jon Patrick Mullen |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Ockham Road North West Horsley Surrey KT24 6PE |
Secretary Name | Mr Jon Patrick Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Ockham Road North West Horsley Surrey KT24 6PE |
Secretary Name | Mr Graham Alan Jeffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grayswood Crossways Park West Chiltington Pulborough West Sussex RH20 2QZ |
Director Name | Mr Graham Alan Jeffs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grayswood Crossways Park West Chiltington Pulborough West Sussex RH20 2QZ |
Director Name | Samantha Paveley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 April 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 York Road Teddington Middlesex TW11 8SN |
Director Name | Michael Laing |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2016) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 5 Russell Road London W14 8JA |
Secretary Name | Natalie Farthing |
---|---|
Status | Resigned |
Appointed | 20 January 2015(33 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 5 Royalty Studios 105 Lancaster Road London W11 1QF |
Director Name | Mr David John Burton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(34 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2016) |
Role | Director Of Finance And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royalty Studios 105 Lancaster Road London W11 1QF |
Secretary Name | Mr David Burton |
---|---|
Status | Resigned |
Appointed | 01 March 2016(34 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 5 Royalty Studios 105 Lancaster Road London W11 1QF |
Director Name | Mr Dominic Edwin Collier |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(34 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overbrook Naunton Cheltenham Gloucestershire Gl54 3ax GL54 3AX Wales |
Director Name | Miss Kirsten Emma Kilby |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Royalty Studios 105 Lancaster Road London W11 1QF |
Director Name | Mrs Susan Harper |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(36 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2020) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Royalty Studios 105 Lancaster Road London W11 1QF |
Website | www.armitwines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79080600 |
Telephone region | London |
Registered Address | The Triangle 2nd Floor 5-17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
476.1k at £1 | Armit Holding LTD 97.94% Ordinary A |
---|---|
100k at £0.1 | Armit Holding LTD 2.06% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,878,937 |
Gross Profit | £5,619,971 |
Net Worth | £1,594,914 |
Cash | £268,549 |
Current Liabilities | £11,489,286 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
22 March 2016 | Delivered on: 2 April 2016 Persons entitled: Ing Commercial Finance B.V. Classification: A registered charge Outstanding |
---|---|
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: UK trademark reg no 2488002. UK trademark reg no 2488004. Outstanding |
12 October 2012 | Delivered on: 19 October 2012 Persons entitled: Ing Bank N.V. (The Security Agent) Classification: General security agreement created outside of the united kingdom over property situated outside of the united kingdom Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets including goodwill, insurances, uncalled capital, plant & machinery, intellectual property.. See image for full details. Outstanding |
16 October 2008 | Delivered on: 30 October 2008 Persons entitled: Ing Bank Nv as Agent and Trustee for the Finance Parties Classification: A security agreement Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over plant and machinery, office equipment, restricted credit balances, insurances, other contracts, intellectual property, floating charge all its assets see image for full details. Outstanding |
18 June 2001 | Delivered on: 30 June 2001 Satisfied on: 24 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 1995 | Delivered on: 9 October 1995 Satisfied on: 29 September 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 February 1991 | Delivered on: 22 February 1991 Satisfied on: 4 May 1996 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 September 1988 | Delivered on: 9 September 1988 Satisfied on: 31 October 1991 Persons entitled: C Hoare & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 March 2024 | Full accounts made up to 30 June 2023 (32 pages) |
---|---|
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 June 2023 | Full accounts made up to 30 June 2022 (36 pages) |
31 May 2023 | Termination of appointment of Karen Lesley Ellis as a director on 31 May 2023 (1 page) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
5 May 2022 | Current accounting period shortened from 30 September 2022 to 30 June 2022 (1 page) |
5 April 2022 | Full accounts made up to 30 September 2021 (36 pages) |
5 July 2021 | Full accounts made up to 30 September 2020 (33 pages) |
1 July 2021 | 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 1 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
26 March 2021 | Director's details changed for Baarsma Wine Group Holding Bv on 29 June 2020 (2 pages) |
27 August 2020 | 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 27 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
9 June 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
27 April 2020 | Full accounts made up to 30 June 2019 (33 pages) |
12 February 2020 | Appointment of Mr Brett Michael Fleming as a director on 6 February 2020 (2 pages) |
13 January 2020 | Termination of appointment of Susan Harper as a director on 1 January 2020 (1 page) |
22 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Kirsten Emma Kilby as a director on 9 April 2019 (1 page) |
16 April 2019 | Appointment of Mrs Susan Harper as a director on 17 December 2018 (2 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (40 pages) |
31 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 June 2018 | Notification of a person with significant control statement (3 pages) |
22 January 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (34 pages) |
12 December 2017 | Appointment of Mrs Karen Lesley Ellis as a director on 23 January 2017 (2 pages) |
12 December 2017 | Termination of appointment of Dominic Edwin Collier as a director on 30 June 2017 (1 page) |
21 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
8 May 2017 | Amended full accounts made up to 31 March 2016 (23 pages) |
8 May 2017 | Amended full accounts made up to 31 March 2016 (23 pages) |
21 April 2017 | Amended full accounts made up to 31 March 2016 (23 pages) |
21 April 2017 | Amended full accounts made up to 31 March 2016 (23 pages) |
11 April 2017 | Full accounts made up to 31 March 2016 (24 pages) |
11 April 2017 | Full accounts made up to 31 March 2016 (24 pages) |
27 March 2017 | Satisfaction of charge 5 in full (1 page) |
27 March 2017 | Satisfaction of charge 6 in full (1 page) |
27 March 2017 | Satisfaction of charge 016095710008 in full (1 page) |
27 March 2017 | Satisfaction of charge 016095710007 in full (1 page) |
27 March 2017 | Satisfaction of charge 016095710007 in full (1 page) |
27 March 2017 | Satisfaction of charge 016095710008 in full (1 page) |
27 March 2017 | Satisfaction of charge 5 in full (1 page) |
27 March 2017 | Satisfaction of charge 6 in full (1 page) |
19 January 2017 | Director's details changed for Baarsma Wine Group Holding Bvs on 5 October 2016 (1 page) |
19 January 2017 | Director's details changed for Baarsma Wine Group Holding Bvs on 5 October 2016 (1 page) |
17 January 2017 | Termination of appointment of David John Burton as a director on 5 October 2016 (1 page) |
17 January 2017 | Termination of appointment of David John Burton as a director on 5 October 2016 (1 page) |
17 January 2017 | Termination of appointment of David Burton as a secretary on 5 October 2016 (1 page) |
17 January 2017 | Termination of appointment of David John Burton as a director on 5 October 2016 (1 page) |
17 January 2017 | Appointment of Miss Kirsten Emma Kilby as a director on 10 October 2016 (2 pages) |
17 January 2017 | Termination of appointment of David John Burton as a director on 5 October 2016 (1 page) |
17 January 2017 | Termination of appointment of David Burton as a secretary on 5 October 2016 (1 page) |
17 January 2017 | Termination of appointment of David Burton as a secretary on 5 October 2016 (1 page) |
17 January 2017 | Appointment of Miss Kirsten Emma Kilby as a director on 10 October 2016 (2 pages) |
17 January 2017 | Termination of appointment of David Burton as a secretary on 5 October 2016 (1 page) |
25 August 2016 | Appointment of Dominic Edwin Collier as a director on 24 August 2016 (2 pages) |
25 August 2016 | Appointment of Dominic Edwin Collier as a director on 24 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Michael Laing as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Michael Laing as a director on 24 August 2016 (1 page) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 May 2016 | Appointment of Mr David John Burton as a director on 1 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Natalie Farthing as a secretary on 1 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Samantha Paveley as a director on 29 April 2016 (1 page) |
10 May 2016 | Appointment of Mr David Burton as a secretary on 1 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Samantha Paveley as a director on 29 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Natalie Farthing as a secretary on 1 March 2016 (1 page) |
10 May 2016 | Appointment of Mr David Burton as a secretary on 1 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr David John Burton as a director on 1 March 2016 (2 pages) |
2 April 2016 | Registration of charge 016095710008, created on 22 March 2016 (12 pages) |
2 April 2016 | Registration of charge 016095710008, created on 22 March 2016 (12 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
19 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
23 April 2015 | Registration of charge 016095710007, created on 21 April 2015 (32 pages) |
23 April 2015 | Registration of charge 016095710007, created on 21 April 2015 (32 pages) |
9 April 2015 | Termination of appointment of Graham Alan Jeffs as a director on 31 January 2015 (1 page) |
9 April 2015 | Termination of appointment of Graham Alan Jeffs as a director on 31 January 2015 (1 page) |
9 April 2015 | Termination of appointment of Graham Alan Jeffs as a secretary on 31 January 2015 (1 page) |
9 April 2015 | Termination of appointment of Graham Alan Jeffs as a secretary on 31 January 2015 (1 page) |
20 January 2015 | Appointment of Natalie Farthing as a secretary on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Natalie Farthing as a secretary on 20 January 2015 (2 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
19 November 2014 | Termination of appointment of Philip Weeks as a director on 19 September 2014 (1 page) |
19 November 2014 | Termination of appointment of Philip Weeks as a director on 19 September 2014 (1 page) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 August 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
2 August 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (9 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
19 October 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
16 October 2012 | Company name changed john armit wines LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Company name changed john armit wines LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
9 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (9 pages) |
9 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Termination of appointment of Ian Ronald as a director (1 page) |
29 February 2012 | Termination of appointment of Ian Ronald as a director (1 page) |
12 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
4 April 2011 | Termination of appointment of John Armit as a director (1 page) |
4 April 2011 | Termination of appointment of John Armit as a director (1 page) |
9 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
24 June 2010 | Director's details changed for Michael Laing on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Baarsma Wine Group Holding Bvs on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Philip Weeks on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael Laing on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Samantha Paveley on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael Laing on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Samantha Paveley on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Baarsma Wine Group Holding Bvs on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Baarsma Wine Group Holding Bvs on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Philip Weeks on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for Philip Weeks on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Samantha Paveley on 1 January 2010 (2 pages) |
12 March 2010 | Auditor's resignation (1 page) |
12 March 2010 | Auditor's resignation (1 page) |
10 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (20 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (15 pages) |
1 July 2009 | Return made up to 22/06/09; full list of members (15 pages) |
3 April 2009 | Appointment terminated director nigel rich (1 page) |
3 April 2009 | Appointment terminated director nigel rich (1 page) |
31 January 2009 | Director appointed baarsma wine group holding bvs (1 page) |
31 January 2009 | Director appointed baarsma wine group holding bvs (1 page) |
28 November 2008 | Director appointed philip weeks (1 page) |
28 November 2008 | Director appointed philip weeks (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
30 October 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
24 October 2008 | Appointment terminated director anthony mackintosh (1 page) |
24 October 2008 | Director appointed samantha paveley (1 page) |
24 October 2008 | Appointment terminated director william guinness (1 page) |
24 October 2008 | Appointment terminated director anthony mackintosh (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
24 October 2008 | Appointment terminated director david davies (1 page) |
24 October 2008 | Appointment terminated director robert lilley (1 page) |
24 October 2008 | Director appointed michael laing (1 page) |
24 October 2008 | Appointment terminated director william guinness (1 page) |
24 October 2008 | Director appointed samantha paveley (1 page) |
24 October 2008 | Appointment terminated director david davies (1 page) |
24 October 2008 | Director appointed michael laing (1 page) |
24 October 2008 | Appointment terminated director robert lilley (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 October 2008 | Ad 25/09/08\gbp si [email protected]=10000\gbp ic 476132/486132\ (2 pages) |
7 October 2008 | Ad 25/09/08\gbp si [email protected]=10000\gbp ic 476132/486132\ (2 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (14 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (14 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (20 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (9 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (9 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (9 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (9 pages) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Location of register of members (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Full accounts made up to 31 March 2005 (21 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Full accounts made up to 31 March 2005 (21 pages) |
18 April 2006 | New secretary appointed (1 page) |
17 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 1 park place canary wharf london E14 4HJ (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 1 park place canary wharf london E14 4HJ (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 22/06/05; change of members
|
18 July 2005 | Return made up to 22/06/05; change of members
|
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
28 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (21 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
3 August 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 August 2004 | Full accounts made up to 31 March 2003 (17 pages) |
27 July 2004 | Amended full accounts made up to 31 March 2002 (18 pages) |
27 July 2004 | Amended full accounts made up to 31 March 2002 (18 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (16 pages) |
6 July 2004 | Return made up to 22/06/04; full list of members (16 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
6 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
6 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
8 August 2003 | Return made up to 22/06/03; full list of members (15 pages) |
8 August 2003 | Return made up to 22/06/03; full list of members (15 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
29 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
29 April 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
10 September 2002 | Ad 05/09/02--------- £ si 6160@1=6160 £ ic 469972/476132 (2 pages) |
10 September 2002 | Ad 05/09/02--------- £ si 6160@1=6160 £ ic 469972/476132 (2 pages) |
2 August 2002 | Return made up to 22/06/02; full list of members (15 pages) |
2 August 2002 | Return made up to 22/06/02; full list of members (15 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
4 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Return made up to 22/06/01; full list of members (14 pages) |
27 July 2001 | Return made up to 22/06/01; full list of members (14 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Ad 08/05/01--------- £ si 28340@1=28340 £ ic 441632/469972 (2 pages) |
16 June 2001 | Ad 08/05/01--------- £ si 28340@1=28340 £ ic 441632/469972 (2 pages) |
26 January 2001 | Memorandum and Articles of Association (11 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | Memorandum and Articles of Association (11 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members
|
25 July 2000 | Return made up to 22/06/00; full list of members
|
5 June 2000 | Ad 10/05/00--------- £ si 6160@1=6160 £ ic 435472/441632 (2 pages) |
5 June 2000 | Ad 10/05/00--------- £ si 6160@1=6160 £ ic 435472/441632 (2 pages) |
10 April 2000 | Ad 31/03/00--------- £ si 10000@1=10000 £ ic 425472/435472 (2 pages) |
10 April 2000 | Ad 31/03/00--------- £ si 10000@1=10000 £ ic 425472/435472 (2 pages) |
7 April 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
7 April 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
24 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
24 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
2 August 1999 | Return made up to 22/06/99; full list of members (11 pages) |
2 August 1999 | Return made up to 22/06/99; full list of members (11 pages) |
24 June 1999 | Statement of affairs (18 pages) |
24 June 1999 | Statement of affairs (18 pages) |
24 June 1999 | Ad 08/05/99--------- £ si 6160@1=6160 £ ic 419312/425472 (2 pages) |
24 June 1999 | Ad 08/05/99--------- £ si 6160@1=6160 £ ic 419312/425472 (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
26 January 1999 | Memorandum and Articles of Association (10 pages) |
26 January 1999 | Memorandum and Articles of Association (10 pages) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
6 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
26 July 1998 | Return made up to 22/06/98; full list of members (14 pages) |
26 July 1998 | Return made up to 22/06/98; full list of members (14 pages) |
5 March 1998 | Memorandum and Articles of Association (11 pages) |
5 March 1998 | Memorandum and Articles of Association (11 pages) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1997 | Ad 03/10/97--------- £ si 393105@1=393105 £ ic 26207/419312 (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | £ nc 30000/750000 02/10/97 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Ad 03/10/97--------- £ si 393105@1=393105 £ ic 26207/419312 (2 pages) |
13 October 1997 | £ nc 30000/750000 02/10/97 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Return made up to 22/06/97; full list of members (11 pages) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Return made up to 22/06/97; full list of members (11 pages) |
27 November 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
30 June 1996 | Return made up to 22/06/96; full list of members (11 pages) |
30 June 1996 | Return made up to 22/06/96; full list of members (11 pages) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
9 October 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Nc inc already adjusted 27/06/94 (1 page) |
31 August 1995 | Nc inc already adjusted 27/06/94 (1 page) |
18 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
9 August 1995 | Return made up to 22/06/95; full list of members (20 pages) |
9 August 1995 | Return made up to 22/06/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
16 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
16 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
8 May 1987 | Company name changed john armit wine investments limi ted\certificate issued on 08/05/87 (2 pages) |
8 May 1987 | Company name changed john armit wine investments limi ted\certificate issued on 08/05/87 (2 pages) |
15 April 1982 | Company name changed\certificate issued on 15/04/82 (2 pages) |
15 April 1982 | Company name changed\certificate issued on 15/04/82 (2 pages) |
27 January 1982 | Certificate of incorporation (1 page) |
27 January 1982 | Certificate of incorporation (1 page) |