Company NameHard Cheese Limited
DirectorsGillian Lesley Morris and Stephen Paul David Morris
Company StatusActive
Company Number02488773
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Gillian Lesley Morris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Stephen Paul David Morris
NationalityBritish
StatusCurrent
Appointed07 May 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Stephen Paul David Morris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(3 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Gillian Lesley Morris
50.00%
Ordinary
2 at £1Stephen Paul David Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£1,088,882
Cash£926,341
Current Liabilities£149,826

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 February 2017Director's details changed for Ms Gillian Lesley Morris on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Ms Gillian Lesley Morris on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Stephen Paul David Morris on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Stephen Paul David Morris on 21 February 2017 (2 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 November 2014Registered office address changed from 8 Chequers Road Chorlton Manchester M21 9DY to Lion House Red Lion Street London WC1R 4GB on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 8 Chequers Road Chorlton Manchester M21 9DY to Lion House Red Lion Street London WC1R 4GB on 26 November 2014 (1 page)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 February 2013Director's details changed for Mr Stephen Paul David Morris on 7 May 2012 (2 pages)
22 February 2013Director's details changed for Mr Stephen Paul David Morris on 7 May 2012 (2 pages)
22 February 2013Secretary's details changed for Mr Stephen Paul David Morris on 7 May 2012 (1 page)
22 February 2013Secretary's details changed for Mr Stephen Paul David Morris on 7 May 2012 (1 page)
22 February 2013Director's details changed for Ms Gillian Lesley Morris on 7 May 2012 (2 pages)
22 February 2013Secretary's details changed for Mr Stephen Paul David Morris on 7 May 2012 (1 page)
22 February 2013Director's details changed for Ms Gillian Lesley Morris on 7 May 2012 (2 pages)
22 February 2013Director's details changed for Ms Gillian Lesley Morris on 7 May 2012 (2 pages)
22 February 2013Director's details changed for Mr Stephen Paul David Morris on 7 May 2012 (2 pages)
13 November 2012Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom on 13 November 2012 (1 page)
23 October 2012Registered office address changed from Higher Lane Farm Lamaload Road Rainow Macclesfield SK10 5XP on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Higher Lane Farm Lamaload Road Rainow Macclesfield SK10 5XP on 23 October 2012 (1 page)
30 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Ms Gillian Lesley Morris on 7 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Stephen Paul David Morris on 7 May 2010 (2 pages)
2 July 2010Director's details changed for Ms Gillian Lesley Morris on 7 May 2010 (2 pages)
2 July 2010Director's details changed for Ms Gillian Lesley Morris on 7 May 2010 (2 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Stephen Paul David Morris on 7 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Stephen Paul David Morris on 7 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 June 2009Return made up to 07/05/09; full list of members (4 pages)
4 June 2009Return made up to 07/05/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 August 2008Return made up to 07/05/08; full list of members (4 pages)
8 August 2008Return made up to 07/05/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Return made up to 07/05/07; full list of members (3 pages)
20 September 2007Return made up to 07/05/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 June 2006Return made up to 07/05/06; full list of members (7 pages)
7 June 2006Return made up to 07/05/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 June 2005Return made up to 07/05/05; full list of members (3 pages)
7 June 2005Return made up to 07/05/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (8 pages)
15 May 2004Return made up to 07/05/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 June 2003Return made up to 07/05/03; full list of members (7 pages)
6 June 2003Return made up to 07/05/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 September 2002Return made up to 24/04/02; no change of members (6 pages)
17 September 2002Location of register of members (1 page)
17 September 2002Return made up to 24/04/02; no change of members (6 pages)
17 September 2002Location of register of members (1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 July 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 2001Return made up to 07/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2001Auditor's resignation (1 page)
3 July 2001Auditor's resignation (1 page)
4 June 2001Return made up to 07/05/00; no change of members (6 pages)
4 June 2001Return made up to 07/05/00; no change of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
30 September 1999Full accounts made up to 30 June 1998 (14 pages)
30 September 1999Full accounts made up to 30 June 1998 (14 pages)
10 May 1999Return made up to 07/05/99; no change of members (4 pages)
10 May 1999Return made up to 07/05/99; no change of members (4 pages)
25 June 1998Return made up to 07/05/98; full list of members (6 pages)
25 June 1998Return made up to 07/05/98; full list of members (6 pages)
23 April 1998Return made up to 07/05/97; full list of members (6 pages)
23 April 1998Return made up to 07/05/97; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 November 1996Return made up to 07/05/96; no change of members (4 pages)
19 November 1996Return made up to 07/05/96; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 August 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 September 1995Return made up to 07/05/95; no change of members (4 pages)
20 September 1995Return made up to 07/05/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
11 February 1994Particulars of contract relating to shares (3 pages)
11 February 1994Ad 28/06/93--------- £ si 2@1 (2 pages)
11 February 1994Particulars of contract relating to shares (3 pages)
11 February 1994Ad 28/06/93--------- £ si 2@1 (2 pages)
13 January 1994Ad 28/06/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 January 1994Ad 28/06/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1991Return made up to 07/05/91; full list of members (7 pages)
22 May 1991Return made up to 07/05/91; full list of members (7 pages)
19 June 1990Memorandum and Articles of Association (16 pages)
19 June 1990Memorandum and Articles of Association (16 pages)
6 June 1990Company name changed\certificate issued on 06/06/90 (2 pages)
6 June 1990Company name changed\certificate issued on 06/06/90 (2 pages)
4 April 1990Incorporation (20 pages)
4 April 1990Incorporation (20 pages)