London
SW8 4DF
Director Name | Mr Simon David Yorke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2009(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Cheese Purveyor |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Mr Jonathan Paul Stedman Archer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 April 2009(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Secretary Name | Mrs Stella Tayo Coudjoe |
---|---|
Status | Current |
Appointed | 01 June 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Director Name | Mr Luke Thomas Fenwicke-Clennell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Mill Hill Weston Coleville Cambridgeshire CB1 5NY |
Director Name | Mark Greenaway |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Oast Bungalow South Street Road, Stockbury Sittingbourne Kent ME9 7RB |
Director Name | Mr Justin Mark Slawson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands Farm Lodge Lane Beaulieu Hampshire SO42 7XP |
Secretary Name | Justin Mark Slawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 19 Malcolm Road London SW19 4AS |
Secretary Name | Adrian George Curry Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 1995) |
Role | Financial Controller |
Correspondence Address | Penthouse C Forsyte Shades Lilliput Road Poole Dorset BH14 8LA |
Secretary Name | Sarah Ruth Mahi Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 64 Clitherow Avenue London W7 2BT |
Director Name | Mr Peter John Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2001) |
Role | Cheese Wholesaler |
Correspondence Address | 98 Burntwood Lane Caterham Surrey CR3 6TA |
Director Name | Mr Paul Frederick Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 2000) |
Role | Cheese Wholesaler |
Correspondence Address | 27 Rydons Lane Coulsdon Surrey CR5 1SU |
Secretary Name | Mr Graham William Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Maitland Bartlett Colin Ford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Greentops Quarry Road Oxted Surrey RH8 9HE |
Director Name | Brian Baker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage 58 Ramley Road Pennington Lymington Hampshire SO41 8LH |
Director Name | Geoffrey Mark Hill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2006) |
Role | Accountant |
Correspondence Address | 39 Kipling Court Greenford Avenue Hanwell London W7 1LZ |
Director Name | Sigurdur Arnar Sigurdsson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 27 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Gauksas 27 221 Hafnarfjordur Iceland |
Director Name | Smari Svanberg Sigurdsson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 27 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Spordagrunnur 1 104 Reykjavik Foreign |
Secretary Name | Sigurdur Arnar Sigurdsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 27 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | Gauksas 27 221 Hafnarfjordur Iceland |
Director Name | Mr Nicholas Graeme Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tutts Farm Ridgelands Lane South Chailey East Sussex BN8 4RS |
Director Name | Hannes Smarason |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 March 2009(21 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 13 Talbot Road London Middlesex W2 |
Secretary Name | Mr Nicholas Graeme Martin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 April 2009(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44-54 Stewarts Road London SW8 4DF |
Website | cheesecellar.co.uk |
---|---|
Telephone | 020 78196001 |
Telephone region | London |
Registered Address | 44-54 Stewarts Road London SW8 4DF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.1k at £1 | H&b Foods LTD 85.16% Preferred |
---|---|
190 at £1 | H&b Foods LTD 14.84% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
24 April 2009 | Delivered on: 30 April 2009 Persons entitled: Straumur-Burdaras Investment Bank Hf. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 June 2008 | Delivered on: 3 July 2008 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 June 2008 | Delivered on: 16 June 2008 Persons entitled: Straumur-Burdaras Investment Bank Hf Classification: Debenture Secured details: All monies due or to become due from any charging company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 June 2007 | Delivered on: 29 June 2007 Satisfied on: 9 June 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
23 May 2007 | Delivered on: 26 May 2007 Satisfied on: 9 June 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 February 2003 | Delivered on: 3 March 2003 Satisfied on: 25 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 October 2001 | Delivered on: 24 October 2001 Satisfied on: 25 May 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
6 May 1992 | Delivered on: 8 May 1992 Satisfied on: 25 May 2007 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge on book debts and other debts present and future and the proceeds thereof as are not sold to and bought by the chargee under the terms of an agreement dated 6/5/92 see 395 for full details. Fully Satisfied |
1 November 1989 | Delivered on: 3 November 1989 Satisfied on: 25 May 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
17 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
16 February 2021 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
18 September 2016 | Accounts for a dormant company made up to 30 September 2015 (9 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Appointment of Mrs Stella Tayo Coudjoe as a secretary on 1 June 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Stella Tayo Coudjoe as a secretary on 1 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Nicholas Graeme Martin as a secretary on 31 May 2016 (1 page) |
6 July 2016 | Termination of appointment of Nicholas Graeme Martin as a secretary on 31 May 2016 (1 page) |
15 March 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
17 October 2015 | Accounts for a dormant company made up to 30 September 2014 (9 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
28 October 2014 | Accounts for a dormant company made up to 30 September 2013 (9 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-04-23
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
27 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 September 2011 (9 pages) |
16 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
22 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
22 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (21 pages) |
25 January 2010 | Full accounts made up to 30 September 2009 (21 pages) |
26 November 2009 | Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (22 pages) |
29 May 2009 | Director appointed jonathan paul stedman archer (4 pages) |
29 May 2009 | Director and secretary appointed nicholas graeme martin (4 pages) |
29 May 2009 | Director appointed jonathan paul stedman archer (4 pages) |
29 May 2009 | Director and secretary appointed nicholas graeme martin (4 pages) |
26 May 2009 | Appointment terminated director hannes smarason (1 page) |
26 May 2009 | Appointment terminated director and secretary sigurdur sigurdsson (1 page) |
26 May 2009 | Appointment terminated director hannes smarason (1 page) |
26 May 2009 | Director appointed simon david yorke (3 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Appointment terminated director and secretary sigurdur sigurdsson (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Director appointed simon david yorke (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
27 April 2009 | Return made up to 30/12/08; full list of members (4 pages) |
27 April 2009 | Return made up to 30/12/08; full list of members (4 pages) |
13 April 2009 | Director appointed hannes smarason (2 pages) |
13 April 2009 | Director appointed hannes smarason (2 pages) |
19 March 2009 | Appointment terminated director nicholas martin (1 page) |
19 March 2009 | Appointment terminated director nicholas martin (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
28 July 2008 | Return made up to 30/12/07; full list of members (4 pages) |
28 July 2008 | Return made up to 30/12/07; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
10 June 2008 | Notice of assignment of name or new name to shares (2 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Notice of assignment of name or new name to shares (2 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
10 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2008 | Appointment terminated director smari sigurdsson (1 page) |
9 June 2008 | Appointment terminated director smari sigurdsson (1 page) |
4 November 2007 | New director appointed (2 pages) |
4 November 2007 | New director appointed (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
3 September 2007 | Registered office changed on 03/09/07 from: unit 12 ellerslie square 11 lyham road london SW2 5EE (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: unit 12 ellerslie square 11 lyham road london SW2 5EE (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
9 August 2007 | Auditor's resignation (1 page) |
9 August 2007 | Auditor's resignation (1 page) |
26 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
13 March 2007 | Return made up to 30/12/06; full list of members (3 pages) |
13 March 2007 | Return made up to 30/12/06; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 30 September 2005 (23 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (23 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 30/12/05; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 30/12/05; full list of members (3 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
15 June 2005 | Full accounts made up to 30 September 2004 (23 pages) |
15 June 2005 | Full accounts made up to 30 September 2004 (23 pages) |
18 January 2005 | Return made up to 30/12/04; full list of members
|
18 January 2005 | Return made up to 30/12/04; full list of members
|
3 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
19 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
9 October 2003 | Auditor's resignation (1 page) |
9 October 2003 | Auditor's resignation (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
18 May 2003 | Full accounts made up to 30 September 2002 (23 pages) |
18 May 2003 | Full accounts made up to 30 September 2002 (23 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Return made up to 30/12/02; full list of members (9 pages) |
5 April 2003 | Return made up to 30/12/02; full list of members (9 pages) |
5 April 2003 | Resolutions
|
3 March 2003 | Particulars of mortgage/charge (5 pages) |
3 March 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Ad 15/04/02--------- £ si 190@1=190 £ ic 1090/1280 (2 pages) |
12 December 2002 | Ad 15/04/02--------- £ si 190@1=190 £ ic 1090/1280 (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
29 June 2002 | Amended full accounts made up to 30 September 2001 (21 pages) |
29 June 2002 | Amended full accounts made up to 30 September 2001 (21 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
18 February 2002 | Return made up to 30/12/01; full list of members (8 pages) |
18 February 2002 | Return made up to 30/12/01; full list of members (8 pages) |
6 February 2002 | £ ic 1080/970 30/09/01 £ sr 110@1=110 (5 pages) |
6 February 2002 | £ ic 1080/970 30/09/01 £ sr 110@1=110 (5 pages) |
28 December 2001 | £ ic 2140/2130 30/09/01 £ sr 10@1=10 (2 pages) |
28 December 2001 | £ ic 2130/1080 30/09/01 £ sr 1050@1=1050 (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
28 December 2001 | £ ic 2130/1080 30/09/01 £ sr 1050@1=1050 (2 pages) |
28 December 2001 | £ ic 2140/2130 30/09/01 £ sr 10@1=10 (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Auditor's resignation (1 page) |
23 October 2001 | Auditor's resignation (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (19 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | £ ic 1250/1140 10/04/00 £ sr 110@1=110 (1 page) |
31 May 2000 | £ ic 1250/1140 10/04/00 £ sr 110@1=110 (1 page) |
21 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
21 April 2000 | Full accounts made up to 30 September 1999 (20 pages) |
6 February 2000 | Return made up to 30/12/99; full list of members
|
6 February 2000 | Return made up to 30/12/99; full list of members
|
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
27 May 1999 | £ ic 1500/1250 30/04/99 £ sr 250@1=250 (1 page) |
27 May 1999 | £ ic 1500/1250 30/04/99 £ sr 250@1=250 (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
11 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
6 January 1999 | Full accounts made up to 30 September 1998 (20 pages) |
6 January 1999 | Full accounts made up to 30 September 1998 (20 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
18 September 1998 | Resolutions
|
1 June 1998 | Full accounts made up to 30 September 1997 (20 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (20 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Return made up to 30/12/97; full list of members
|
16 January 1998 | Return made up to 30/12/97; full list of members
|
5 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
16 January 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
26 February 1996 | New director appointed (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 66 weir road wimbledon london SW19 8UG (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 66 weir road wimbledon london SW19 8UG (1 page) |
22 December 1995 | Return made up to 30/12/95; full list of members
|
22 December 1995 | Return made up to 30/12/95; full list of members
|
16 November 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
16 November 1995 | Accounts for a small company made up to 30 September 1995 (9 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 May 1992 | Particulars of mortgage/charge (3 pages) |
8 May 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Company name changed the slawson-clennell company lim ited\certificate issued on 10/04/92 (2 pages) |
9 April 1992 | Company name changed the slawson-clennell company lim ited\certificate issued on 10/04/92 (2 pages) |
3 November 1989 | Particulars of mortgage/charge (3 pages) |
3 November 1989 | Particulars of mortgage/charge (3 pages) |
31 January 1989 | Accounts for a small company made up to 30 September 1988 (9 pages) |
31 January 1989 | Accounts for a small company made up to 30 September 1988 (9 pages) |
27 January 1988 | Company name changed the cheese cellar company limite d\certificate issued on 28/01/88 (2 pages) |
27 January 1988 | Company name changed the cheese cellar company limite d\certificate issued on 28/01/88 (2 pages) |
8 October 1987 | Incorporation (15 pages) |
8 October 1987 | Incorporation (15 pages) |