Background WavePink WaveYellow Wave

THE REAL GREEK WINE COMPANY LIMITED (04840194)

THE REAL GREEK WINE COMPANY LIMITED (04840194) is an active UK company. incorporated on 21 July 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE REAL GREEK WINE COMPANY LIMITED has been registered for 22 years. Current directors include BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya.

Company Number
04840194
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
1st Floor, 50-51 Berwick Street, London, W1F 8SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BERRY, Colin James, KHAN, Marcel, TOMOHIRO, Shinya
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL GREEK WINE COMPANY LIMITED

THE REAL GREEK WINE COMPANY LIMITED is an active company incorporated on 21 July 2003 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE REAL GREEK WINE COMPANY LIMITED was registered 22 years ago.(SIC: 56101)

Status

active

Active since 22 years ago

Company No

04840194

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

1st Floor, 50-51 Berwick Street London, W1F 8SJ,

Previous Addresses

307-308 Linton House 164-180 Union Street London SE1 0LH
From: 11 June 2012To: 14 April 2016
162 Stonhouse Street London SW4 6BE
From: 12 July 2011To: 11 June 2012
Suite C 1 Lindsey Street London EC1A 9HP
From: 19 May 2010To: 12 July 2011
Suite D 1 Lindsey Street London EC1A 9HP
From: 21 July 2003To: 19 May 2010
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Loan Cleared
May 15
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BERRY, Colin James

Active
London, LondonW1F 8SJ
Born June 1982
Director
Appointed 01 Apr 2025

KHAN, Marcel

Active
Berwick Street, LondonW1F 8SJ
Born November 1965
Director
Appointed 29 Jan 2024

TOMOHIRO, Shinya

Active
19f, Shibuya-Ku, 150-0043
Born April 1980
Director
Appointed 10 Nov 2025

HARTREY, Patrick Mark

Resigned
30 Colham Road, HillingdonUB8 3WQ
Secretary
Appointed 18 Dec 2003
Resigned 28 Jun 2004

WONG, Nicholas Chi Wai

Resigned
Stonhouse Street, LondonSW4 6BE
Secretary
Appointed 28 Jun 2004
Resigned 21 Jun 2011

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 21 Jul 2003
Resigned 21 Jul 2003

WRIGHTS SECRETARIES LIMITED

Resigned
26 Ives Street, LondonSW3 2ND
Corporate secretary
Appointed 21 Jul 2003
Resigned 18 Dec 2003

CAMPBELL, Paul Adam

Resigned
Lindsey Street, LondonEC1A 9HP
Born February 1964
Director
Appointed 18 Dec 2003
Resigned 27 Oct 2010

LUYCKX, Charles Francis

Resigned
42 Vicarage Crescent, LondonSW11 3LD
Born January 1969
Director
Appointed 27 Oct 2010
Resigned 21 Jun 2011

MANKARIOUS, Nabil Aiad Gerges

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 23 Jun 2011
Resigned 11 Jul 2024

PAGE, David

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1962
Director
Appointed 21 Jun 2011
Resigned 31 Dec 2023

SUGIYAMA, Takashi

Resigned
1 Chome-21-1, Tokyo150-0043
Born May 1977
Director
Appointed 20 Dec 2024
Resigned 09 Jun 2025

T HOOFT, Robert Adrian Graham

Resigned
42 Vicarage Crescent, LondonSW11 3LD
Born May 1968
Director
Appointed 27 Oct 2010
Resigned 21 Jun 2011

TOMITANI, Takeshi

Resigned
1 Chome-21-1, Shibuya-Ku
Born April 1983
Director
Appointed 11 Jul 2023
Resigned 20 Dec 2024

WONG, Nicholas Chi Wai

Resigned
1 Lindsey Street, LondonEC1A 9HP
Born January 1976
Director
Appointed 27 Oct 2010
Resigned 21 Jun 2011

YATES, Mark Christopher

Resigned
Flat 403 Bankside Lofts, LondonSE1 9JL
Born January 1958
Director
Appointed 21 Jul 2003
Resigned 18 Dec 2003

YOKOYAMA, Taku

Resigned
1 Chome-21-1, Tokyo150-0043
Born September 1978
Director
Appointed 09 Jun 2025
Resigned 10 Nov 2025

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 21 Jul 2003
Resigned 21 Jul 2003

Persons with significant control

1

Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Resolution
12 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Resolution
5 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Memorandum Articles
22 August 2011
MEM/ARTSMEM/ARTS
Resolution
22 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Legacy
30 June 2011
MG01MG01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
14 August 2007
287Change of Registered Office
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
287Change of Registered Office
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
287Change of Registered Office
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
225Change of Accounting Reference Date
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
287Change of Registered Office
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Incorporation Company
21 July 2003
NEWINCIncorporation