CELLSOC LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 05038829
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address PKF LITTLEJOHN ACCOUNTS LIMITED, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1.721 . The most likely internet sites of CELLSOC LIMITED are www.cellsoc.co.uk, and www.cellsoc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Cellsoc Limited is a Private Limited Company. The company registration number is 05038829. Cellsoc Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Cellsoc Limited is Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4hd. . PKF LITTLEJOHN CORPORATE SERVICES LIMITED is a Secretary of the company. DE ROUGEMONT, Hubert Richard is a Director of the company. PHELPS, Adam Howard is a Director of the company. Secretary LMG SECRETARIES LIMITED has been resigned. Secretary LMG SERVICES LIMITED has been resigned. Director LMG DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Appointed Date: 19 July 2014

Director
DE ROUGEMONT, Hubert Richard
Appointed Date: 11 February 2004
59 years old

Director
PHELPS, Adam Howard
Appointed Date: 11 February 2004
54 years old

Resigned Directors

Secretary
LMG SECRETARIES LIMITED
Resigned: 19 February 2004
Appointed Date: 09 February 2004

Secretary
LMG SERVICES LIMITED
Resigned: 19 July 2014
Appointed Date: 11 February 2004

Director
LMG DIRECTORS LIMITED
Resigned: 19 February 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Mr Hubert Richard De Rougemont
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Adam Howard Phelps
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLSOC LIMITED Events

22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1.721

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1.721

...
... and 45 more events
25 Feb 2004
New director appointed
25 Feb 2004
Secretary resigned
25 Feb 2004
Director resigned
19 Feb 2004
New secretary appointed
09 Feb 2004
Incorporation

CELLSOC LIMITED Charges

11 December 2006
A reinstatement deposit deed
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Equiton Nominee Neasden 1 Limited and Equiton Nominee Neasden 2 Limited
Description: The amount from time to time standing to the credit of an…
11 December 2006
Rent deposit deed
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Equiton Nominee Neasden 1 Limited and Equiton Nominee Neasden 2 Limited
Description: The amount from time to time standing to the credit of an…
30 September 2005
Rent deposit deed
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Champagne Vins Et Produits Fins De La Princesse D'isenbourg Et Cie Limited
Description: Rent deposit sum.
16 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Rent deposit deed
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Champagne Vins Et Products Fins De La Princesse D'isenbourg Et Cie Limited
Description: Rent deposit sum.