London
EC4M 7AN
Secretary Name | Miss Vivien Elizabeth Langford |
---|---|
Status | Closed |
Appointed | 31 March 2012(49 years, 4 months after company formation) |
Appointment Duration | 10 years (closed 11 April 2022) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Richard William Briggs |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mrs Helen Christine Cooper |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(54 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 April 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Ms Joanne Clare Botton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2019(56 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 11 April 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Stephen David Hubbard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2019(56 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 11 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Beatrice May Bowyer |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Bookkeepert And Office Manager |
Correspondence Address | Thalassa Gibsmere Bleasby Notts NG14 7FS |
Director Name | David William Bowyer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Printer |
Correspondence Address | Thalassa Gibsmere Bleasby Notts NG14 7FS |
Secretary Name | Beatrice May Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Thalassa Gibsmere Bleasby Notts NG14 7FS |
Director Name | Guthrie James Pickering |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(33 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russells Old Place Osleston Dalbury Lees Derbyshire DE6 5BN |
Director Name | Mr David John Rayson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Taghole Lane Muggington Derbyshire DE6 4PN |
Director Name | Mr Antony Soar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(33 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Barnby Gate Newark Nottinghamshire NG24 1QN |
Secretary Name | Mr David John Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(33 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Taghole Lane Muggington Derbyshire DE6 4PN |
Director Name | David William Bowyer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(33 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | Thalassa Gibsmere Bleasby Notts NG14 7FS |
Director Name | Mr Mark Edward Thistlethwayte |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teal Close Victoria Business Park Netherfield, Nottingham Nottinghamshire NG4 2PE |
Director Name | Mr Ian Stuart Stevenson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Teal Close Victoria Business Park Netherfield, Nottingham Nottinghamshire NG4 2PE |
Website | cemgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9613581 |
Telephone region | Nottingham |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4k at £1 | Cem Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £959,968 |
Cash | £224,758 |
Current Liabilities | £654,344 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2018 | Delivered on: 21 March 2018 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
30 June 2014 | Delivered on: 1 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 January 1996 | Delivered on: 25 January 1996 Satisfied on: 9 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 October 1992 | Delivered on: 12 October 1992 Satisfied on: 30 January 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stattion road carlton gedling nottinghamshire. T/n-NT196298 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1975 | Delivered on: 19 March 1975 Satisfied on: 9 October 2013 Persons entitled: Nat West Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of marhill road carlton, nottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
---|---|
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Appointment of Mrs Helen Christine Cooper as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Antony Soar as a director on 30 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 August 2016 | Termination of appointment of Ian Stuart Stevenson as a director on 5 August 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
4 November 2015 | Termination of appointment of Mark Edward Thistlethwayte as a director on 30 September 2015 (1 page) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
13 July 2014 | Appointment of Mr Richard William Briggs as a director on 2 July 2014 (2 pages) |
13 July 2014 | Appointment of Mr Richard William Briggs as a director on 2 July 2014 (2 pages) |
1 July 2014 | Registration of charge 007410790004 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 October 2013 | Satisfaction of charge 3 in full (2 pages) |
9 October 2013 | Satisfaction of charge 1 in full (1 page) |
8 October 2013 | Termination of appointment of Guthrie Pickering as a director (1 page) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
11 January 2013 | Director's details changed for Mr Antony Soar on 9 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Director's details changed for Mr Antony Soar on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Antony Soar on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Antony Soar on 9 January 2013 (2 pages) |
7 January 2013 | Appointment of Mr Ian Stuart Stevenson as a director (2 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 June 2012 | Termination of appointment of David Rayson as a secretary (1 page) |
6 June 2012 | Appointment of Miss Vivien Elizabeth Langford as a secretary (1 page) |
6 June 2012 | Appointment of Mr David Alistair Horner as a director (2 pages) |
6 June 2012 | Appointment of Mr Mark Edward Thistlethwayte as a director (2 pages) |
6 June 2012 | Termination of appointment of David Rayson as a director (1 page) |
20 April 2012 | Auditor's resignation (1 page) |
19 April 2012 | Auditor's resignation (1 page) |
29 January 2012 | Director's details changed for Antony Soar on 15 April 2011 (2 pages) |
29 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 February 2010 | Director's details changed for Antony Soar on 28 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Guthrie James Pickering on 28 January 2010 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members
|
26 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Auditor's resignation (1 page) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2001 | Director's particulars changed (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: station road carlton nottingham NG4 3AG (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Director resigned (1 page) |
8 August 1996 | Auditor's resignation (1 page) |
24 April 1996 | Memorandum and Articles of Association (16 pages) |
26 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
30 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
10 January 1996 | Secretary resigned;director resigned (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New secretary appointed;new director appointed (3 pages) |
10 January 1996 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
10 January 1996 | Auditor's resignation (1 page) |
10 January 1996 | Director resigned (1 page) |
9 January 1996 | Declaration of assistance for shares acquisition (4 pages) |
7 March 1995 | Return made up to 31/12/94; no change of members
|