Armit Wines Limited
- Active
- Incorporated on 27 Jan 1982
Reg Address: The Triangle 2nd Floor, 5-17 Hammersmith Grove, London W6 0LG, United Kingdom
Previous Names:
John Armit Wines Limited - 16 Oct 2012
John Armit Wines Limited - 8 May 1987
John Armit Wine Investments Limited - 15 Apr 1982
Afterose Limited - 27 Jan 1982
Company Classifications:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
- Summary The company with name "Armit Wines Limited" is a ltd and located in The Triangle 2nd Floor, 5-17 Hammersmith Grove, London W6 0LG. Armit Wines Limited is currently in active status and it was incorporated on 27 Jan 1982 (42 years 7 months 26 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Armit Wines Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Brett Michael Fleming | Director | 6 Feb 2020 | New Zealander | Active |
2 | Kyriakos Kyriacou | Director | 6 Feb 2020 | British | Active |
3 | Susan Harper | Director | 17 Dec 2018 | British | Resigned 1 Jan 2020 |
4 | Karen Lesley Ellis | Director | 23 Jan 2017 | British | Resigned 31 May 2023 |
5 | Karen Lesley Ellis | Director | 23 Jan 2017 | British | Active |
6 | Kirsten Emma Kilby | Director | 10 Oct 2016 | British | Resigned 9 Apr 2019 |
7 | Dominic Edwin Collier | Director | 24 Aug 2016 | British | Resigned 30 Jun 2017 |
8 | David John Burton | Director | 1 Mar 2016 | British | Resigned 5 Oct 2016 |
9 | David Burton | Secretary | 1 Mar 2016 | - | Resigned 5 Oct 2016 |
10 | Natalie Farthing | Secretary | 20 Jan 2015 | - | Resigned 1 Mar 2016 |
11 | CORDIER GROUP HOLDING B.V. | Corporate Director | 16 Oct 2008 | - | Active |
12 | Michael Laing | Director | 16 Oct 2008 | British | Resigned 24 Aug 2016 |
13 | Samantha Paveley | Director | 16 Oct 2008 | British | Resigned 29 Apr 2016 |
14 | Philip Weeks | Director | 16 Oct 2008 | British | Resigned 19 Sep 2014 |
15 | CORDIER GROUP HOLDING B.V. | Corporate Director | 16 Oct 2008 | - | Active |
16 | Graham Alan Jeffs | Director | 1 Aug 2006 | British | Resigned 31 Jan 2015 |
17 | Graham Alan Jeffs | Secretary | 10 Apr 2006 | British | Resigned 31 Jan 2015 |
18 | Jon Patrick Mullen | Director | 28 Jun 2005 | British | Resigned 10 Apr 2006 |
19 | Jon Patrick Mullen | Secretary | 28 Jun 2005 | British | Resigned 10 Apr 2006 |
20 | Ian Christopher Ronald | Director | 10 May 2004 | British | Resigned 28 Feb 2012 |
21 | Mark Bevan | Secretary | 18 Jun 2003 | British | Resigned 20 Jun 2005 |
22 | Alison Louise Forbes | Director | 12 Sep 2000 | British | Resigned 16 Oct 2001 |
23 | Andrew Henry William Vane Murray | Director | 10 Sep 1999 | British | Resigned 30 Jul 2004 |
24 | Jean Francois Moueix | Director | 8 Jun 1999 | French | Resigned 3 Jun 2005 |
25 | Andrew Henry William Vane Murray | Secretary | 15 Jul 1998 | British | Resigned 18 Jun 2003 |
26 | Susan Blanche Louise De Paolis | Secretary | 9 Sep 1997 | - | Resigned 15 Jul 1998 |
27 | Nigel Mervyn Sutherland Rich | Director | 26 Jun 1996 | British | Resigned 18 Mar 2009 |
28 | Nigel Mervyn Sutherland Rich | Director | 26 Jun 1996 | British | Resigned 18 Mar 2009 |
29 | Laura Forbes-Coy | Secretary | 1 Apr 1996 | - | Resigned 9 Sep 1997 |
30 | Robert Lilley | Director | 1 Apr 1994 | - | Resigned 16 Oct 2008 |
31 | David John Davies | Director | 7 Dec 1993 | British | Resigned 16 Oct 2008 |
32 | William Loel Seymour London | Director | 7 Dec 1993 | British | Resigned 22 Jun 1994 |
33 | Amanda Jane Skinner | Director | 29 Oct 1992 | British | Resigned 28 Jan 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 14 Jun 2018 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Armit Wines Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 27 Mar 2024 | Download PDF |
2 | Gazette - Filings Brought Up To Date | 13 Sep 2023 | Download PDF |
3 | Gazette - Notice Compulsory | 12 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 8 Sep 2023 | Download PDF |
5 | Accounts - Full | 7 Jun 2023 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 31 May 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 21 Jun 2022 | Download PDF 3 Pages |
8 | Accounts - Full | 5 Jul 2021 | Download PDF |
9 | Confirmation Statement - Updates | 1 Jul 2021 | Download PDF 4 Pages |
10 | Address - Change Registered Office Company With Date Old New | 1 Jul 2021 | Download PDF 1 Pages |
11 | Officers - Change Corporate Director Company With Change Date | 26 Mar 2021 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 27 Aug 2020 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 22 Jun 2020 | Download PDF 3 Pages |
14 | Accounts - Change Account Reference Date Company Current Extended | 9 Jun 2020 | Download PDF 1 Pages |
15 | Accounts - Full | 27 Apr 2020 | Download PDF 33 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2020 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 22 Jul 2019 | Download PDF 3 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2019 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 16 Apr 2019 | Download PDF 2 Pages |
21 | Accounts - Full | 3 Apr 2019 | Download PDF 40 Pages |
22 | Confirmation Statement - No Updates | 31 Jul 2018 | Download PDF 3 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 25 Jun 2018 | Download PDF 3 Pages |
24 | Accounts - Change Account Reference Date Company Current Extended | 22 Jan 2018 | Download PDF 1 Pages |
25 | Accounts - Full | 29 Dec 2017 | Download PDF 34 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 12 Dec 2017 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 12 Dec 2017 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 21 Jul 2017 | Download PDF 4 Pages |
29 | Accounts - Amended Full | 8 May 2017 | Download PDF 23 Pages |
30 | Accounts - Amended Full | 21 Apr 2017 | Download PDF 23 Pages |
31 | Accounts - Full | 11 Apr 2017 | Download PDF 24 Pages |
32 | Mortgage - Satisfy Charge Full | 27 Mar 2017 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 27 Mar 2017 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 27 Mar 2017 | Download PDF 1 Pages |
35 | Mortgage - Satisfy Charge Full | 27 Mar 2017 | Download PDF 1 Pages |
36 | Officers - Change Corporate Director Company With Change Date | 19 Jan 2017 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2017 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 17 Jan 2017 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2017 | Download PDF 1 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 17 Jan 2017 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2017 | Download PDF 2 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2016 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2016 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2016 | Download PDF 6 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 10 May 2016 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 10 May 2016 | Download PDF 1 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 10 May 2016 | Download PDF 1 Pages |
48 | Officers - Appoint Person Secretary Company With Name Date | 10 May 2016 | Download PDF 2 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Apr 2016 | Download PDF 12 Pages |
50 | Accounts - Group | 6 Jan 2016 | Download PDF 26 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2015 | Download PDF 6 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 23 Apr 2015 | Download PDF 32 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 9 Apr 2015 | Download PDF 1 Pages |
54 | Officers - Termination Secretary Company With Name Termination Date | 9 Apr 2015 | Download PDF 1 Pages |
55 | Officers - Appoint Person Secretary Company With Name Date | 20 Jan 2015 | Download PDF 2 Pages |
56 | Accounts - Group | 4 Dec 2014 | Download PDF 23 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2014 | Download PDF 1 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2014 | Download PDF 9 Pages |
59 | Accounts - Group | 2 Aug 2013 | Download PDF 22 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2013 | Download PDF 9 Pages |
61 | Resolution | 22 Oct 2012 | Download PDF 2 Pages |
62 | Mortgage - Legacy | 19 Oct 2012 | Download PDF 15 Pages |
63 | Change Of Name - Certificate Company | 16 Oct 2012 | Download PDF 2 Pages |
64 | Change Of Name - Notice | 16 Oct 2012 | Download PDF 2 Pages |
65 | Accounts - Group | 15 Oct 2012 | Download PDF 22 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Aug 2012 | Download PDF 9 Pages |
67 | Officers - Termination Director Company With Name | 29 Feb 2012 | Download PDF 1 Pages |
68 | Accounts - Full | 12 Aug 2011 | Download PDF 21 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2011 | Download PDF 10 Pages |
70 | Resolution | 5 May 2011 | Download PDF 1 Pages |
71 | Officers - Termination Director Company With Name | 4 Apr 2011 | Download PDF 1 Pages |
72 | Accounts - Full | 9 Dec 2010 | Download PDF 22 Pages |
73 | Officers - Change Corporate Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 24 Jun 2010 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jun 2010 | Download PDF 7 Pages |
78 | Auditors - Resignation Company | 12 Mar 2010 | Download PDF 1 Pages |
79 | Accounts - Full | 10 Sep 2009 | Download PDF 20 Pages |
80 | Annual Return - Legacy | 1 Jul 2009 | Download PDF 15 Pages |
81 | Officers - Legacy | 3 Apr 2009 | Download PDF 1 Pages |
82 | Officers - Legacy | 31 Jan 2009 | Download PDF 1 Pages |
83 | Officers - Legacy | 28 Nov 2008 | Download PDF 1 Pages |
84 | Resolution | 20 Nov 2008 | Download PDF 10 Pages |
85 | Resolution | 20 Nov 2008 | Download PDF 3 Pages |
86 | Mortgage - Legacy | 30 Oct 2008 | Download PDF 11 Pages |
87 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
88 | Mortgage - Legacy | 24 Oct 2008 | Download PDF 2 Pages |
89 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
90 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
91 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
92 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
94 | Capital - Legacy | 7 Oct 2008 | Download PDF 2 Pages |
95 | Accounts - Full | 12 Sep 2008 | Download PDF 20 Pages |
96 | Annual Return - Legacy | 8 Jul 2008 | Download PDF 14 Pages |
97 | Accounts - Full | 26 Jul 2007 | Download PDF 20 Pages |
98 | Annual Return - Legacy | 25 Jun 2007 | Download PDF 9 Pages |
99 | Resolution | 16 Nov 2006 | Download PDF 8 Pages |
100 | Accounts - Full | 5 Nov 2006 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Cordier Uk Limited Mutual People: Kyriakos Kyriacou , CORDIER GROUP HOLDING B.V. , Karen Lesley Ellis | Active |
2 | Fwd Financial Services Marketing Limited Mutual People: Kyriakos Kyriacou | Active |