Appellations Limited

General information

Name:

Appellations Ltd

Office Address:

Aissela 46 High Street KT10 9QY Esher

Number: 07249678

Incorporation date: 2010-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • nicolas.hallet@appellations.co.uk

Website

www.appellations.co.uk

Description

Data updated on:

Appellations Limited has been on the local market for at least fourteen years. Registered under the number 07249678 in 2010, the company is based at Aissela, Esher KT10 9QY. The company's SIC and NACE codes are 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages. 2022-05-31 is the last time when the company accounts were filed.

In order to satisfy its customer base, this particular company is continually guided by a body of three directors who are Alan D., Jessica H. and Nicolas H.. Their support has been of crucial use to the company since 2017-02-14.

Nicolas H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alan D.

Role: Director

Appointed: 14 February 2017

Latest update: 14 April 2024

Jessica H.

Role: Director

Appointed: 20 May 2010

Latest update: 14 April 2024

Nicolas H.

Role: Director

Appointed: 11 May 2010

Latest update: 14 April 2024

People with significant control

Nicolas H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 24th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24th February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 15th October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Argyll House 23 Brook Street

Post code:

KT1 2BN

City / Town:

Kingston

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
13
Company Age

Similar companies nearby

Closest companies