SPIRAL CELLARS LIMITED
WIMBLEDON VILLAGE FLASKSTREAM LIMITED

Hellopages » Greater London » Merton » SW19 5BY

Company number 05179010
Status Active
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address 1ST FLOOR EAST OFFICE SUITE WOODCOCK HOUSE, 37 HIGH STREET, WIMBLEDON VILLAGE, LONDON, ENGLAND, SW19 5BY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Samantha Georgina Kennerson as a director on 17 November 2016; Registered office address changed from 4 Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA England to 1st Floor East Office Suite Woodcock House 37 High Street Wimbledon Village London SW19 5BY on 2 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SPIRAL CELLARS LIMITED are www.spiralcellars.co.uk, and www.spiral-cellars.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 8 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spiral Cellars Limited is a Private Limited Company. The company registration number is 05179010. Spiral Cellars Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of Spiral Cellars Limited is 1st Floor East Office Suite Woodcock House 37 High Street Wimbledon Village London England Sw19 5by. The company`s financial liabilities are £403.52k. It is £281.36k against last year. The cash in hand is £251.12k. It is £-260.13k against last year. And the total assets are £1164.99k, which is £-55.05k against last year. DICKENS, Mark Anthony is a Director of the company. HARGREAVES, Lucy Jane is a Director of the company. Secretary HALL, Hugh Nigel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Hugh Nigel has been resigned. Director HARGREAVES, Adrian Michael has been resigned. Director KENNERSON, Samantha Georgina has been resigned. Director SIMMONS, Anthea Clare has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


spiral cellars Key Finiance

LIABILITIES £403.52k
+230%
CASH £251.12k
-51%
TOTAL ASSETS £1164.99k
-5%
All Financial Figures

Current Directors

Director
DICKENS, Mark Anthony
Appointed Date: 15 September 2015
63 years old

Director
HARGREAVES, Lucy Jane
Appointed Date: 17 September 2004
52 years old

Resigned Directors

Secretary
HALL, Hugh Nigel
Resigned: 15 September 2015
Appointed Date: 17 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 2004
Appointed Date: 14 July 2004

Director
HALL, Hugh Nigel
Resigned: 15 September 2015
Appointed Date: 17 September 2004
77 years old

Director
HARGREAVES, Adrian Michael
Resigned: 28 October 2013
Appointed Date: 17 September 2004
57 years old

Director
KENNERSON, Samantha Georgina
Resigned: 17 November 2016
Appointed Date: 09 January 2013
41 years old

Director
SIMMONS, Anthea Clare
Resigned: 27 March 2014
Appointed Date: 09 January 2013
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 September 2004
Appointed Date: 14 July 2004

Persons With Significant Control

Spc 2004 Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRAL CELLARS LIMITED Events

17 Nov 2016
Termination of appointment of Samantha Georgina Kennerson as a director on 17 November 2016
02 Nov 2016
Registered office address changed from 4 Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA England to 1st Floor East Office Suite Woodcock House 37 High Street Wimbledon Village London SW19 5BY on 2 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 14 July 2016 with updates
26 Feb 2016
Registration of charge 051790100003, created on 23 February 2016
...
... and 54 more events
20 Sep 2004
Registered office changed on 20/09/04 from: 1 mitchell lane bristol BS1 6BU
20 Sep 2004
New secretary appointed;new director appointed
20 Sep 2004
Director resigned
20 Sep 2004
New director appointed
14 Jul 2004
Incorporation

SPIRAL CELLARS LIMITED Charges

23 February 2016
Charge code 0517 9010 0003
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
7 June 2007
Assignment of keyman life policies
Delivered: 21 June 2007
Status: Satisfied on 18 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life limited policy number ASSH022595 sum £250000…
23 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 18 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…