About

Registered Number: 02963376
Date of Incorporation: 24/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 57 High Street, South Norwood, London, SE25 6EF

 

Based in London, The Fine Cheese Co. (Cheltenham) Ltd was established in 1994. The current directors of The Fine Cheese Co. (Cheltenham) Ltd are listed as Dyas, Ann-marie, Winning Hart, Valerie, Down, Anthony Richard, Norbury, Lucy. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWN, Anthony Richard 24 August 1994 28 February 2002 1
NORBURY, Lucy 22 October 1996 25 April 2000 1
Secretary Name Appointed Resigned Total Appointments
DYAS, Ann-Marie 24 August 1994 20 August 2012 1
WINNING HART, Valerie 26 June 2003 01 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 10 September 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 02 October 2017
PSC07 - N/A 02 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 25 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 December 2008
363a - Annual Return 24 November 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 30 January 2007
CERTNM - Change of name certificate 04 August 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 23 July 2005
AA - Annual Accounts 23 July 2005
225 - Change of Accounting Reference Date 29 June 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 21 June 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 14 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 29 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 08 December 1997
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
123 - Notice of increase in nominal capital 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 05 July 1997
AA - Annual Accounts 11 February 1996
363s - Annual Return 06 October 1995
NEWINC - New incorporation documents 24 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.