About

Registered Number: 05395884
Date of Incorporation: 17/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 41 Highlands Road Highlands Road, Seer Green, Beaconsfield, Bucks, HP9 2XL,

 

Based in Bucks, Sommelier Cru Ltd was setup in 2005, it's status is listed as "Active". The current directors of the organisation are Johnson, Jennifer, Kampanaos, Craig Cozmo, Artieres, Eric, Gahan, Anthony Joseph, Weiss, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMPANAOS, Craig Cozmo 17 March 2005 - 1
ARTIERES, Eric 17 March 2005 31 January 2006 1
GAHAN, Anthony Joseph 01 June 2008 30 December 2010 1
WEISS, Richard 17 March 2005 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Jennifer 17 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 19 May 2020
AA01 - Change of accounting reference date 19 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 25 March 2019
AD01 - Change of registered office address 25 March 2019
PSC04 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
CH03 - Change of particulars for secretary 13 March 2019
PSC04 - N/A 13 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 07 May 2008
363a - Annual Return 02 May 2007
225 - Change of Accounting Reference Date 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.