About

Registered Number: 05179010
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1st Floor East Office Suite Woodcock House, 37 High Street, Wimbledon Village, London, SW19 5BY,

 

Spiral Cellars Ltd was registered on 14 July 2004 with its registered office in Wimbledon Village in London, it's status is listed as "Active". The current directors of the company are listed as Dickens, Mark Anthony, Kennerson, Samantha Georgina, Simmons, Anthea Clare in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Mark Anthony 15 September 2015 - 1
KENNERSON, Samantha Georgina 09 January 2013 17 November 2016 1
SIMMONS, Anthea Clare 09 January 2013 27 March 2014 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 17 November 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 31 October 2016
CS01 - N/A 23 August 2016
MR01 - N/A 26 February 2016
MR04 - N/A 18 February 2016
MR04 - N/A 18 February 2016
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
AD01 - Change of registered office address 16 September 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 22 July 2015
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 August 2014
TM01 - Termination of appointment of director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 25 August 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 31 August 2006
MEM/ARTS - N/A 24 May 2006
CERTNM - Change of name certificate 19 May 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
225 - Change of Accounting Reference Date 17 June 2005
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
123 - Notice of increase in nominal capital 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Outstanding

N/A

Assignment of keyman life policies 07 June 2007 Fully Satisfied

N/A

Debenture 23 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.