Company NameCDC Enterprise Limited
DirectorSitar Miah
Company StatusActive
Company Number00952395
CategoryPrivate Limited Company
Incorporation Date18 April 1969(55 years ago)
Previous NamesC.D.C. Shopfitting Limited and C.D.C. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sitar Miah
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2023(54 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Pierre Andre Wigley
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 October 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressApex Business Centre 8-12 Bromley Road
Beckenham
Kent
BR3 5JE
Secretary NameGlenda Christine Wigley
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Correspondence AddressApex Business Centre 8-12 Bromley Road
Beckenham
Kent
BR3 5JE
Director NameMrs Theresa June Lovell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Le'Cune St Pompon
Dordogne
24170
Director NameMrs Colette Andree Mauricette Moore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Le'Cune St Pompon
Dordogne
24170
Director NameMrs Nicole Josette Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(40 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Le'Cune St Pompon
Dordogne
24170
Director NameMrs Nicole Josette Parker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Le'Cune St Pompon
Dordogne
24170
Director NameMr Andre Peter Wigley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Le'Cune St Pompon
Dordogne
24170
Director NameMrs June Wigley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Le'Cune St Pompom
Dordogne
24170
Director NameMichele Pierrette Wigley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(40 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Le'Cune St Pompon
Dordogne
24170
Director NameMr Shafikur Rahman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(43 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mountview Rd
Chingford
London
E4 7JZ
Secretary NameMr Nazir Ahmed
StatusResigned
Appointed03 October 2012(43 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 November 2017)
RoleCompany Director
Correspondence Address8-12 Bromley Road
Beckenham
Kent
BR3 5JE

Contact

Telephone020 85758878
Telephone regionLondon

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1A R M Enterprises (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,069
Cash£66,933
Current Liabilities£88,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

26 July 2019Delivered on: 26 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 July 2019Delivered on: 26 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 August 1995Delivered on: 21 September 1995
Satisfied on: 21 August 2012
Persons entitled: Pierre Andre Wigley

Classification: Legal charge
Secured details: £148,000 due or to become due from the company to the chargee.
Particulars: 12 bromley road beckenham kent.
Fully Satisfied
10 June 1985Delivered on: 26 June 1985
Satisfied on: 28 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 10 bromley rd,beckenham.
Fully Satisfied

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
26 July 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
26 July 2023Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 26 July 2023 (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2019Registration of charge 009523950003, created on 26 July 2019 (43 pages)
26 July 2019Registration of charge 009523950004, created on 26 July 2019 (30 pages)
10 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Termination of appointment of Nazir Ahmed as a secretary on 19 November 2017 (1 page)
14 February 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Director's details changed for Mr Shafikur Rahman on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Shafikur Rahman on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mr Shafikur Rahman on 3 February 2015 (2 pages)
3 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
4 November 2014Director's details changed for Mr Shafikur Kur Rahman on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Shafikur Kur Rahman on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Shafikur Kur Rahman on 4 November 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Doshi & Co 1St Floor ,Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
28 March 2014Amended accounts made up to 31 December 2012 (7 pages)
28 March 2014Amended accounts made up to 31 December 2012 (7 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 October 2012Termination of appointment of Pierre Wigley as a director (1 page)
4 October 2012Termination of appointment of Pierre Wigley as a director (1 page)
4 October 2012Termination of appointment of Colette Moore as a director (1 page)
4 October 2012Termination of appointment of June Wigley as a director (1 page)
4 October 2012Appointment of Mr Nazir Ahmed as a secretary (2 pages)
4 October 2012Termination of appointment of Andre Wigley as a director (1 page)
4 October 2012Appointment of Mr Shafikur Rahman as a director (2 pages)
4 October 2012Termination of appointment of Nicole Parker as a director (1 page)
4 October 2012Termination of appointment of Nicole Parker as a director (1 page)
4 October 2012Termination of appointment of June Wigley as a director (1 page)
4 October 2012Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 October 2012 (1 page)
4 October 2012Termination of appointment of Andre Wigley as a director (1 page)
4 October 2012Appointment of Mr Nazir Ahmed as a secretary (2 pages)
4 October 2012Termination of appointment of Glenda Wigley as a secretary (1 page)
4 October 2012Termination of appointment of Theresa Lovell as a director (1 page)
4 October 2012Termination of appointment of Glenda Wigley as a secretary (1 page)
4 October 2012Termination of appointment of Colette Moore as a director (1 page)
4 October 2012Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 October 2012 (1 page)
4 October 2012Termination of appointment of Michele Wigley as a director (1 page)
4 October 2012Termination of appointment of Michele Wigley as a director (1 page)
4 October 2012Appointment of Mr Shafikur Rahman as a director (2 pages)
4 October 2012Termination of appointment of Theresa Lovell as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Appointment of Mrs Nicole Josette Parker as a director (2 pages)
14 January 2011Appointment of Mrs Nicole Josette Parker as a director (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
14 January 2011Termination of appointment of Nicole Parker as a director (1 page)
14 January 2011Termination of appointment of Nicole Parker as a director (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
6 October 2010Appointment of Michele Pierrette Wigley as a director (2 pages)
6 October 2010Appointment of Michele Pierrette Wigley as a director (2 pages)
5 October 2010Appointment of Mrs Theresa June Lovell as a director (2 pages)
5 October 2010Appointment of Mrs Colette Andree Mauricette Moore as a director (2 pages)
5 October 2010Appointment of Mrs Theresa June Lovell as a director (2 pages)
5 October 2010Appointment of Mrs Nicole Josette Parker as a director (2 pages)
5 October 2010Appointment of Mrs Nicole Josette Parker as a director (2 pages)
5 October 2010Appointment of Mrs Colette Andree Mauricette Moore as a director (2 pages)
4 October 2010Appointment of Mr Andre Peter Wigley as a director (2 pages)
4 October 2010Appointment of Mr Andre Peter Wigley as a director (2 pages)
4 October 2010Appointment of Mrs June Wigley as a director (2 pages)
4 October 2010Appointment of Mrs June Wigley as a director (2 pages)
22 September 2010Director's details changed for Mr Pierre Andre Wigley on 2 January 2010 (2 pages)
22 September 2010Director's details changed for Mr Pierre Andre Wigley on 2 January 2010 (2 pages)
22 September 2010Director's details changed for Mr Pierre Andre Wigley on 2 January 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 October 2009Secretary's details changed for Glenda Christine Wigley on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Pierre Andre Wigley on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Glenda Christine Wigley on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Glenda Christine Wigley on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Pierre Andre Wigley on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Pierre Andre Wigley on 1 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 February 2009Return made up to 31/12/08; full list of members (5 pages)
27 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 April 2004Return made up to 31/12/03; full list of members (6 pages)
22 April 2004Return made up to 31/12/03; full list of members (6 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 2000Registered office changed on 06/10/00 from: 1433B london road norbury london SW16 4AW (1 page)
6 October 2000Registered office changed on 06/10/00 from: 1433B london road norbury london SW16 4AW (1 page)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
23 February 2000Return made up to 31/12/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 October 1999Company name changed C.D.C. LIMITED\certificate issued on 08/10/99 (2 pages)
8 October 1999Company name changed C.D.C. LIMITED\certificate issued on 08/10/99 (2 pages)
9 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/04/97
(1 page)
27 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/04/97
(1 page)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 February 1996Return made up to 31/12/95; no change of members (6 pages)
8 February 1996Return made up to 31/12/95; no change of members (6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
17 May 1995Return made up to 31/12/94; no change of members (4 pages)
17 May 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)