About

Registered Number: 02346572
Date of Incorporation: 13/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 50 Seymour Street, London, W1H 7JG,

 

Established in 1989, Cellar Systems Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Lewis, Michelle Adala, Lewis, Nigel, Adala, Michelle, Pillman, Kathleen Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Nigel 04 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Michelle Adala 04 July 2019 - 1
ADALA, Michelle 04 July 2019 23 October 2019 1
PILLMAN, Kathleen Ann N/A 19 October 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 September 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 13 November 2019
PSC02 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
TM02 - Termination of appointment of secretary 23 October 2019
AD01 - Change of registered office address 23 October 2019
AP03 - Appointment of secretary 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
AP03 - Appointment of secretary 23 October 2019
AP01 - Appointment of director 23 October 2019
AD01 - Change of registered office address 23 October 2019
RESOLUTIONS - N/A 31 July 2019
RESOLUTIONS - N/A 30 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 23 November 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 November 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH04 - Change of particulars for corporate secretary 02 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 10 November 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 25 September 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 30 October 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 12 November 1998
CERTNM - Change of name certificate 18 September 1998
AA - Annual Accounts 26 August 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 22 November 1996
AUD - Auditor's letter of resignation 19 September 1996
AUD - Auditor's letter of resignation 19 September 1996
288 - N/A 15 November 1995
287 - Change in situation or address of Registered Office 15 November 1995
363s - Annual Return 08 November 1995
288 - N/A 23 October 1995
AA - Annual Accounts 16 October 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 15 November 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 10 November 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 13 November 1991
287 - Change in situation or address of Registered Office 30 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
363a - Annual Return 30 January 1991
RESOLUTIONS - N/A 16 January 1991
123 - Notice of increase in nominal capital 16 January 1991
288 - N/A 16 January 1991
AA - Annual Accounts 16 January 1991
288 - N/A 16 June 1989
288 - N/A 16 June 1989
287 - Change in situation or address of Registered Office 05 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1989
MEM/ARTS - N/A 09 May 1989
CERTNM - Change of name certificate 04 May 1989
RESOLUTIONS - N/A 03 May 1989
288 - N/A 03 May 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.