Company NameCairblan Limited
Company StatusActive
Company Number00948343
CategoryPrivate Limited Company
Incorporation Date20 February 1969(55 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christian Stanley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address666 Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMr Scott Leaver
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(26 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address666 Kenton Road
Harrow
Middlesex
HA3 9QN
Secretary NameMr Christian Stanley
NationalityBritish
StatusCurrent
Appointed29 April 1998(29 years, 2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address666 Kenton Road
Harrow
HA3 9QN
Director NameMr Jeavon Michael Andre Leopold
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(47 years, 1 month after company formation)
Appointment Duration8 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressKenton House Kenton Road
Harrow
Middlesex
HA3 9QN
Director NameMr John Michael Stanley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 1998)
RoleDesign Consltant
Correspondence Address9 Wendover Lodge
Welwyn
Hertfordshire
AL6 9LR
Secretary NameMrs Herta Stanley
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 1998)
RoleCompany Director
Correspondence Address9 Wendover Lodge
Welwyn
Hertfordshire
AL6 9LR

Contact

Websitewww.crumpled-dog.com/
Email address[email protected]
Telephone020 77395553
Telephone regionLondon

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Mr C. Stanley
30.00%
Ordinary
45 at £1Mr S. Leaver
30.00%
Ordinary
30 at £1Christina Leaver
20.00%
Ordinary
30 at £1Lola Stanley
20.00%
Ordinary

Financials

Year2014
Net Worth£221,361
Cash£180,693
Current Liabilities£132,436

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

29 January 2014Delivered on: 4 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
29 November 2023Registered office address changed from Mill House 11 Chapel Place Rivington Street London EC2A 3DQ to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 29 November 2023 (1 page)
7 November 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
24 January 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
5 January 2023Director's details changed for Mr Christian Stanley on 3 January 2023 (2 pages)
5 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
29 December 2022Director's details changed for Mr Christian Stanley on 1 May 2022 (2 pages)
29 December 2022Director's details changed for Mr Scott Leaver on 1 May 2022 (2 pages)
29 December 2022Secretary's details changed for Mr Christian Stanley on 1 May 2022 (1 page)
29 December 2022Director's details changed for Mr Jeavon Michael Andre Leopold on 1 May 2022 (2 pages)
29 December 2022Director's details changed for Mr Christian Stanley on 1 May 2022 (2 pages)
29 December 2022Change of details for Mr Scott Leaver as a person with significant control on 1 May 2022 (2 pages)
29 December 2022Change of details for Mr Christian Stanley as a person with significant control on 1 May 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 January 2020Secretary's details changed for Mr Christian Stanley on 10 January 2020 (1 page)
13 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
28 May 2019Director's details changed for Mr Jeavon Michael Andre Leopold on 28 May 2019 (2 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
5 January 2018Change of details for Mr Christian Stanley as a person with significant control on 3 January 2018 (2 pages)
5 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
5 January 2018Change of details for Mr Scott Leaver as a person with significant control on 3 January 2018 (2 pages)
5 January 2018Statement of capital following an allotment of shares on 21 January 2017
  • GBP 166
(3 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
23 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 July 2016Director's details changed for Scott Leaver on 6 April 2016 (2 pages)
1 July 2016Director's details changed for Mr Christian Stanley on 6 April 2016 (2 pages)
1 July 2016Director's details changed for Scott Leaver on 6 April 2016 (2 pages)
1 July 2016Director's details changed for Mr Christian Stanley on 6 April 2016 (2 pages)
4 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 158
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 158
(3 pages)
4 May 2016Appointment of Mr Jeavon Michael Andre Leopold as a director on 31 March 2016 (2 pages)
4 May 2016Appointment of Mr Jeavon Michael Andre Leopold as a director on 31 March 2016 (2 pages)
29 April 2016Resolutions
  • RES13 ‐ Other company business 30/03/2016
(1 page)
29 April 2016Resolutions
  • RES13 ‐ Other company business 30/03/2016
(1 page)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 150
(5 pages)
20 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 150
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150
(5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2014Registered office address changed from C/O Crumpled Dog Design 18 Phipp Street London EC2A 4NU on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Crumpled Dog Design 18 Phipp Street London EC2A 4NU on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Crumpled Dog Design 18 Phipp Street London EC2A 4NU on 7 April 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 February 2014Registration of charge 009483430001 (17 pages)
4 February 2014Registration of charge 009483430001 (17 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 150
(5 pages)
22 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 150
(5 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 February 2010Director's details changed for Scott Leaver on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Christian Stanley on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Scott Leaver on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Christian Stanley on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 January 2007Return made up to 28/12/06; full list of members (2 pages)
5 January 2007Return made up to 28/12/06; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 February 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(7 pages)
17 February 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(7 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
6 July 2005Return made up to 28/12/04; full list of members (3 pages)
6 July 2005Return made up to 28/12/04; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 May 2004Registered office changed on 24/05/04 from: 71A cricklewood broadway london NW2 3JR (1 page)
24 May 2004Registered office changed on 24/05/04 from: 71A cricklewood broadway london NW2 3JR (1 page)
27 January 2004Return made up to 28/12/03; full list of members (7 pages)
27 January 2004Return made up to 28/12/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 February 2003Return made up to 28/12/02; full list of members (7 pages)
10 February 2003Return made up to 28/12/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 January 2002£ nc 1000/850 08/03/01 (1 page)
10 January 2002Return made up to 28/12/01; full list of members (7 pages)
10 January 2002£ nc 1000/850 08/03/01 (1 page)
10 January 2002Return made up to 28/12/01; full list of members (7 pages)
27 March 2001£ ic 400/250 28/02/01 £ sr 150@1=150 (1 page)
27 March 2001£ ic 400/250 28/02/01 £ sr 150@1=150 (1 page)
16 March 2001Ad 15/02/01--------- £ si 200@1=200 £ ic 200/400 (2 pages)
16 March 2001Ad 15/02/01--------- £ si 200@1=200 £ ic 200/400 (2 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 February 2001£ nc 100/1000 14/02/01 (1 page)
28 February 2001Ad 15/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 February 2001Ad 15/02/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 February 2001£ nc 100/1000 14/02/01 (1 page)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
23 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 May 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
18 May 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
8 January 1999Return made up to 28/12/98; no change of members (4 pages)
8 January 1999Return made up to 28/12/98; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 January 1998Return made up to 28/12/97; no change of members (4 pages)
22 January 1998Return made up to 28/12/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 February 1969Certificate of incorporation (1 page)
20 February 1969Certificate of incorporation (1 page)