Company NameCellar Systems Limited
DirectorNigel Lewis
Company StatusActive
Company Number02346572
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Lewis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMrs Michelle Adala Lewis
StatusCurrent
Appointed04 July 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Michael Singer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 04 July 2019)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence Address2 Dickens Wood Close
London
SE19 3LA
Secretary NameMrs Kathleen Ann Pillman
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 1995)
RoleCompany Director
Correspondence AddressTower View West Ball Hill
Hartland
Bideford
Devon
EX39 6BX
Secretary NameMrs Michelle Adala
StatusResigned
Appointed04 July 2019(30 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2019)
RoleCompany Director
Correspondence Address8-9 Lovat Lane
London
EC3R 8DW
Secretary NameKo-Secretariat Limited (Corporation)
StatusResigned
Appointed25 October 1995(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2004)
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Secretary NameSBC Accountants Ltd (Corporation)
StatusResigned
Appointed30 April 2004(15 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 September 2015)
Correspondence Address228a High Street
Bromley
Kent
BR1 1PQ

Contact

Websitecellar.co.uk
Telephone020 86735104
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Mr Michael Singer
100.00%
Ordinary

Financials

Year2014
Net Worth£110,128
Cash£148,144
Current Liabilities£302,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 September 2020Registered office address changed from 8-9 Lovat Lane London EC3R 8DW England to 50 Seymour Street London W1H 7JG on 28 September 2020 (1 page)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 November 2019Cessation of Michael Singer as a person with significant control on 30 October 2019 (1 page)
13 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
13 November 2019Notification of Computer Security Technology Ltd as a person with significant control on 31 October 2019 (2 pages)
23 October 2019Termination of appointment of Michael Singer as a director on 4 July 2019 (1 page)
23 October 2019Appointment of Mr Nigel Lewis as a director on 4 July 2019 (2 pages)
23 October 2019Appointment of Mrs Michelle Adala Lewis as a secretary on 4 July 2019 (2 pages)
23 October 2019Registered office address changed from 8-9 Lovat Lane Lovat Lane London EC3R 8DW England to 8-9 Lovat Lane London EC3R 8DW on 23 October 2019 (1 page)
23 October 2019Registered office address changed from 7 Grange Mills Weir Road London SW12 0NE to 8-9 Lovat Lane Lovat Lane London EC3R 8DW on 23 October 2019 (1 page)
23 October 2019Appointment of Mrs Michelle Adala as a secretary on 4 July 2019 (2 pages)
23 October 2019Termination of appointment of Michelle Adala as a secretary on 23 October 2019 (1 page)
31 July 2019Resolutions
  • RES13 ‐ Dividend declared 05/07/2019
(3 pages)
30 July 2019Resolutions
  • RES13 ‐ Interim dividend 05/07/2019
(3 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 September 2015Termination of appointment of Sbc Accountants Ltd as a secretary on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Sbc Accountants Ltd as a secretary on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Sbc Accountants Ltd as a secretary on 9 September 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 November 2012Register inspection address has been changed (1 page)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Register inspection address has been changed (1 page)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Michael Singer on 31 October 2009 (2 pages)
2 November 2009Secretary's details changed for Sbc Accountants Ltd on 31 October 2009 (2 pages)
2 November 2009Secretary's details changed for Sbc Accountants Ltd on 31 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Michael Singer on 31 October 2009 (2 pages)
17 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
17 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 November 2008Return made up to 31/10/08; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
25 July 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
9 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
9 October 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
22 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
28 November 2005Return made up to 31/10/05; full list of members (6 pages)
28 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
3 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
10 November 2004Return made up to 31/10/04; full list of members (6 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
27 October 2003Full accounts made up to 30 June 2003 (14 pages)
27 October 2003Full accounts made up to 30 June 2003 (14 pages)
11 December 2002Return made up to 31/10/02; full list of members (6 pages)
11 December 2002Return made up to 31/10/02; full list of members (6 pages)
6 October 2002Full accounts made up to 30 June 2002 (11 pages)
6 October 2002Full accounts made up to 30 June 2002 (11 pages)
27 October 2001Return made up to 31/10/01; full list of members (6 pages)
27 October 2001Return made up to 31/10/01; full list of members (6 pages)
25 September 2001Full accounts made up to 30 June 2001 (11 pages)
25 September 2001Full accounts made up to 30 June 2001 (11 pages)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
30 October 2000Return made up to 31/10/00; full list of members (6 pages)
30 October 2000Return made up to 31/10/00; full list of members (6 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Full accounts made up to 30 June 1999 (10 pages)
2 September 1999Full accounts made up to 30 June 1999 (10 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
18 September 1998Company name changed cellar systems (computer systems specialists) LIMITED\certificate issued on 21/09/98 (2 pages)
18 September 1998Company name changed cellar systems (computer systems specialists) LIMITED\certificate issued on 21/09/98 (2 pages)
26 August 1998Full accounts made up to 30 June 1998 (10 pages)
26 August 1998Full accounts made up to 30 June 1998 (10 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
17 September 1997Full accounts made up to 30 June 1997 (11 pages)
17 September 1997Full accounts made up to 30 June 1997 (11 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
22 November 1996Return made up to 31/10/96; full list of members (6 pages)
22 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 September 1996Auditor's resignation (1 page)
19 September 1996Auditor's resignation (1 page)
19 September 1996Auditor's resignation (2 pages)
19 September 1996Auditor's resignation (2 pages)
15 November 1995Registered office changed on 15/11/95 from: slade farm higher clovelly bideford devon EX39 5RY (1 page)
15 November 1995Registered office changed on 15/11/95 from: slade farm higher clovelly bideford devon EX39 5RY (1 page)
15 November 1995New secretary appointed (4 pages)
15 November 1995New secretary appointed (4 pages)
23 October 1995Secretary resigned (2 pages)
23 October 1995Secretary resigned (2 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)