Company NameThe Cheese Cellar Company Limited
Company StatusActive
Company Number02175646
CategoryPrivate Limited Company
Incorporation Date8 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Nicholas Graeme Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Simon David Yorke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 12 months
RoleCheese Purveyor
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Jonathan Paul Stedman Archer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2009(21 years, 6 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Secretary NameMrs Stella Tayo Coudjoe
StatusCurrent
Appointed01 June 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address44-54 Stewarts Road
London
SW8 4DF
Director NameMr Luke Thomas Fenwicke-Clennell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Mill Hill
Weston Coleville
Cambridgeshire
CB1 5NY
Director NameMark Greenaway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressOast Bungalow
South Street Road, Stockbury
Sittingbourne
Kent
ME9 7RB
Director NameMr Justin Mark Slawson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Farm
Lodge Lane
Beaulieu
Hampshire
SO42 7XP
Secretary NameJustin Mark Slawson
NationalityBritish
StatusResigned
Appointed16 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address19 Malcolm Road
London
SW19 4AS
Secretary NameAdrian George Curry Stead
NationalityBritish
StatusResigned
Appointed31 December 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1995)
RoleFinancial Controller
Correspondence AddressPenthouse C Forsyte Shades
Lilliput Road
Poole
Dorset
BH14 8LA
Secretary NameSarah Ruth Mahi Blair
NationalityBritish
StatusResigned
Appointed16 August 1995(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 1999)
RoleCompany Director
Correspondence Address64 Clitherow Avenue
London
W7 2BT
Director NameMr Peter John Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2001)
RoleCheese Wholesaler
Correspondence Address98 Burntwood Lane
Caterham
Surrey
CR3 6TA
Director NameMr Paul Frederick Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2000)
RoleCheese Wholesaler
Correspondence Address27 Rydons Lane
Coulsdon
Surrey
CR5 1SU
Secretary NameMr Graham William Latham
NationalityBritish
StatusResigned
Appointed17 September 1999(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedge House
Hangersley Hill
Ringwood
Hampshire
BH24 3JW
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameMaitland Bartlett Colin Ford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressGreentops Quarry Road
Oxted
Surrey
RH8 9HE
Director NameBrian Baker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 2007)
RoleCompany Director
Correspondence AddressStable Cottage 58 Ramley Road
Pennington
Lymington
Hampshire
SO41 8LH
Director NameGeoffrey Mark Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2006)
RoleAccountant
Correspondence Address39 Kipling Court
Greenford Avenue Hanwell
London
W7 1LZ
Director NameSigurdur Arnar Sigurdsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed27 July 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameSmari Svanberg Sigurdsson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIcelandic
StatusResigned
Appointed27 July 2007(19 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressSpordagrunnur 1
104 Reykjavik
Foreign
Secretary NameSigurdur Arnar Sigurdsson
NationalityIcelandic
StatusResigned
Appointed27 July 2007(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressGauksas 27
221 Hafnarfjordur
Iceland
Director NameMr Nicholas Graeme Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTutts Farm
Ridgelands Lane
South Chailey
East Sussex
BN8 4RS
Director NameHannes Smarason
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed26 March 2009(21 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 24 April 2009)
RoleCompany Director
Correspondence Address13 Talbot Road
London
Middlesex
W2
Secretary NameMr Nicholas Graeme Martin
NationalityEnglish
StatusResigned
Appointed24 April 2009(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44-54 Stewarts Road
London
SW8 4DF

Contact

Websitecheesecellar.co.uk
Telephone020 78196001
Telephone regionLondon

Location

Registered Address44-54 Stewarts Road
London
SW8 4DF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.1k at £1H&b Foods LTD
85.16%
Preferred
190 at £1H&b Foods LTD
14.84%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

24 April 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2001Delivered 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 1992Delivered 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 1989Delivered 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

Filing History

17 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
1 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
14 August 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
18 September 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
18 September 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Appointment of Mrs Stella Tayo Coudjoe as a secretary on 1 June 2016 (2 pages)
6 July 2016Appointment of Mrs Stella Tayo Coudjoe as a secretary on 1 June 2016 (2 pages)
6 July 2016Termination of appointment of Nicholas Graeme Martin as a secretary on 31 May 2016 (1 page)
6 July 2016Termination of appointment of Nicholas Graeme Martin as a secretary on 31 May 2016 (1 page)
15 March 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,280
(5 pages)
15 March 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,280
(5 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
17 October 2015Accounts for a dormant company made up to 30 September 2014 (9 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,280
(5 pages)
11 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,280
(5 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
28 October 2014Accounts for a dormant company made up to 30 September 2013 (9 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,280
(5 pages)
23 April 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,280
(5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (9 pages)
27 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
22 August 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
22 August 2012Accounts for a dormant company made up to 30 September 2011 (9 pages)
16 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
22 February 2011Full accounts made up to 30 September 2010 (13 pages)
22 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
22 February 2011Full accounts made up to 30 September 2010 (13 pages)
22 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
25 January 2010Full accounts made up to 30 September 2009 (21 pages)
25 January 2010Full accounts made up to 30 September 2009 (21 pages)
26 November 2009Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page)
26 November 2009Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Simon Yorke on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (1 page)
26 November 2009Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Paul Stedman Archer on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas Graeme Martin on 25 November 2009 (2 pages)
30 July 2009Full accounts made up to 30 September 2008 (22 pages)
30 July 2009Full accounts made up to 30 September 2008 (22 pages)
29 May 2009Director appointed jonathan paul stedman archer (4 pages)
29 May 2009Director and secretary appointed nicholas graeme martin (4 pages)
29 May 2009Director appointed jonathan paul stedman archer (4 pages)
29 May 2009Director and secretary appointed nicholas graeme martin (4 pages)
26 May 2009Appointment terminated director hannes smarason (1 page)
26 May 2009Appointment terminated director and secretary sigurdur sigurdsson (1 page)
26 May 2009Appointment terminated director hannes smarason (1 page)
26 May 2009Director appointed simon david yorke (3 pages)
26 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2009Appointment terminated director and secretary sigurdur sigurdsson (1 page)
26 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 May 2009Director appointed simon david yorke (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
27 April 2009Return made up to 30/12/08; full list of members (4 pages)
27 April 2009Return made up to 30/12/08; full list of members (4 pages)
13 April 2009Director appointed hannes smarason (2 pages)
13 April 2009Director appointed hannes smarason (2 pages)
19 March 2009Appointment terminated director nicholas martin (1 page)
19 March 2009Appointment terminated director nicholas martin (1 page)
29 July 2008Full accounts made up to 30 September 2007 (22 pages)
29 July 2008Full accounts made up to 30 September 2007 (22 pages)
28 July 2008Return made up to 30/12/07; full list of members (4 pages)
28 July 2008Return made up to 30/12/07; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waive right to dividend 02/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2008Declaration of assistance for shares acquisition (11 pages)
10 June 2008Notice of assignment of name or new name to shares (2 pages)
10 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Waive right to dividend 02/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2008Notice of assignment of name or new name to shares (2 pages)
10 June 2008Declaration of assistance for shares acquisition (11 pages)
10 June 2008Declaration of assistance for shares acquisition (11 pages)
10 June 2008Declaration of assistance for shares acquisition (11 pages)
9 June 2008Appointment terminated director smari sigurdsson (1 page)
9 June 2008Appointment terminated director smari sigurdsson (1 page)
4 November 2007New director appointed (2 pages)
4 November 2007New director appointed (2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2007Registered office changed on 03/09/07 from: unit 12 ellerslie square 11 lyham road london SW2 5EE (1 page)
3 September 2007Registered office changed on 03/09/07 from: unit 12 ellerslie square 11 lyham road london SW2 5EE (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
9 August 2007Auditor's resignation (1 page)
9 August 2007Auditor's resignation (1 page)
26 July 2007Full accounts made up to 30 September 2006 (24 pages)
26 July 2007Full accounts made up to 30 September 2006 (24 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of mortgage charge released/ceased (1 page)
4 May 2007Declaration of mortgage charge released/ceased (1 page)
4 May 2007Declaration of mortgage charge released/ceased (1 page)
4 May 2007Declaration of mortgage charge released/ceased (1 page)
4 May 2007Declaration of mortgage charge released/ceased (1 page)
4 May 2007Declaration of mortgage charge released/ceased (1 page)
13 March 2007Return made up to 30/12/06; full list of members (3 pages)
13 March 2007Return made up to 30/12/06; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
23 June 2006Full accounts made up to 30 September 2005 (23 pages)
23 June 2006Full accounts made up to 30 September 2005 (23 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 30/12/05; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 30/12/05; full list of members (3 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
15 June 2005Full accounts made up to 30 September 2004 (23 pages)
15 June 2005Full accounts made up to 30 September 2004 (23 pages)
18 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 August 2004Full accounts made up to 30 September 2003 (23 pages)
3 August 2004Full accounts made up to 30 September 2003 (23 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Return made up to 30/12/03; full list of members (8 pages)
19 January 2004Return made up to 30/12/03; full list of members (8 pages)
19 January 2004Director's particulars changed (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
9 October 2003Auditor's resignation (1 page)
9 October 2003Auditor's resignation (1 page)
27 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2003Resolutions
  • RES13 ‐ Approve purchase agreem 30/09/01
(4 pages)
21 May 2003Resolutions
  • RES13 ‐ Approve purchase agreem 30/09/01
(4 pages)
18 May 2003Full accounts made up to 30 September 2002 (23 pages)
18 May 2003Full accounts made up to 30 September 2002 (23 pages)
5 April 2003Resolutions
  • RES13 ‐ Shares 04/02/03
(2 pages)
5 April 2003Return made up to 30/12/02; full list of members (9 pages)
5 April 2003Return made up to 30/12/02; full list of members (9 pages)
5 April 2003Resolutions
  • RES13 ‐ Shares 04/02/03
(2 pages)
3 March 2003Particulars of mortgage/charge (5 pages)
3 March 2003Particulars of mortgage/charge (5 pages)
12 December 2002Ad 15/04/02--------- £ si 190@1=190 £ ic 1090/1280 (2 pages)
12 December 2002Ad 15/04/02--------- £ si 190@1=190 £ ic 1090/1280 (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
29 June 2002Amended full accounts made up to 30 September 2001 (21 pages)
29 June 2002Amended full accounts made up to 30 September 2001 (21 pages)
7 June 2002Full accounts made up to 30 September 2001 (21 pages)
7 June 2002Full accounts made up to 30 September 2001 (21 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 February 2002Return made up to 30/12/01; full list of members (8 pages)
18 February 2002Return 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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Auditor's resignation (1 page)
23 October 2001Auditor's resignation (1 page)
22 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
14 May 2001Full accounts made up to 30 September 2000 (19 pages)
14 May 2001Full accounts made up to 30 September 2000 (19 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
8 January 2001Return made up to 30/12/00; full list of members (7 pages)
8 January 2001Return made up to 30/12/00; full list of members (7 pages)
31 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 2000Full accounts made up to 30 September 1999 (20 pages)
21 April 2000Full accounts made up to 30 September 1999 (20 pages)
6 February 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(8 pages)
6 February 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
(8 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary 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 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
11 January 1999Return made up to 30/12/98; no change of members (6 pages)
11 January 1999Return made up to 30/12/98; no change of members (6 pages)
6 January 1999Full accounts made up to 30 September 1998 (20 pages)
6 January 1999Full accounts made up to 30 September 1998 (20 pages)
18 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
18 September 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
18 September 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
18 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 June 1998Full accounts made up to 30 September 1997 (20 pages)
1 June 1998Full accounts made up to 30 September 1997 (20 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
16 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1997Return made up to 30/12/96; full list of members (6 pages)
5 February 1997Return made up to 30/12/96; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 30 September 1996 (10 pages)
16 January 1997Accounts for a small company made up to 30 September 1996 (10 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 66 weir road wimbledon london SW19 8UG (1 page)
23 February 1996Registered office changed on 23/02/96 from: 66 weir road wimbledon london SW19 8UG (1 page)
22 December 1995Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
16 November 1995Accounts for a small company made up to 30 September 1995 (9 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
9 April 1992Company name changed the slawson-clennell company lim ited\certificate issued on 10/04/92 (2 pages)
9 April 1992Company name changed the slawson-clennell company lim ited\certificate issued on 10/04/92 (2 pages)
3 November 1989Particulars of mortgage/charge (3 pages)
3 November 1989Particulars of mortgage/charge (3 pages)
31 January 1989Accounts for a small company made up to 30 September 1988 (9 pages)
31 January 1989Accounts for a small company made up to 30 September 1988 (9 pages)
27 January 1988Company name changed the cheese cellar company limite d\certificate issued on 28/01/88 (2 pages)
27 January 1988Company name changed the cheese cellar company limite d\certificate issued on 28/01/88 (2 pages)
8 October 1987Incorporation (15 pages)
8 October 1987Incorporation (15 pages)