CELLARDINE LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7QQ

Company number 03493706
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address ABBEY HOUSE, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 10 . The most likely internet sites of CELLARDINE LIMITED are www.cellardine.co.uk, and www.cellardine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Cellardine Limited is a Private Limited Company. The company registration number is 03493706. Cellardine Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Cellardine Limited is Abbey House South Street Farnham Surrey Gu9 7qq. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £4.46k, which is £0k against last year. BELL, Lucinda is a Secretary of the company. DUNNE, Peter John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


cellardine Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS £4.46k
All Financial Figures

Current Directors

Secretary
BELL, Lucinda
Appointed Date: 16 January 1998

Director
DUNNE, Peter John
Appointed Date: 16 January 1998
57 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Persons With Significant Control

Mr Peter John Dunne
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lucinda Bell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLARDINE LIMITED Events

30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10

...
... and 46 more events
27 Jan 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
27 Jan 1998
Registered office changed on 27/01/98 from: 47-49 green lane northwood middlesex HA6 3AE
23 Jan 1998
Secretary resigned
23 Jan 1998
Director resigned
16 Jan 1998
Incorporation

CELLARDINE LIMITED Charges

24 September 2001
Debenture
Delivered: 15 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…