London
SE23 1BZ
Director Name | Mrs Valerie June Eist |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Stanstead Road London SE23 1BZ |
Secretary Name | Charles Martin Eist |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Stanstead Road London SE23 1BZ |
Director Name | Mr Vaughn Martin Eist |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Amsbury Road Coxheath Maidstone Kent ME17 4DW |
Director Name | Lloyd Charles Joseph Eist |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Down Bromley Kent BR1 5PQ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | cabaldwin.com |
---|---|
Telephone | 020 77032138 |
Telephone region | London |
Registered Address | 146-154 Wells Way Camberwell London SE5 7SX |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
359 at £1 | Valerie June Eist 84.47% Ordinary |
---|---|
22 at £1 | Charles Martin Eist 5.18% Ordinary |
22 at £1 | Valerie June Eist & Charles Martin Eist 5.18% Ordinary |
22 at £1 | Vaughn Eist 5.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,279,099 |
Cash | £42,550 |
Current Liabilities | £29,180 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
5 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
8 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 February 2015 | Appointment of Mr Vaughn Martin Eist as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Vaughn Martin Eist as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Vaughn Martin Eist as a director on 6 February 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Termination of appointment of Lloyd Eist as a director (1 page) |
4 March 2013 | Termination of appointment of Lloyd Eist as a director (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Charles Martin Eist on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Charles Martin Eist on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lloyd Charles Joseph Eist on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Charles Martin Eist on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Valerie June Eist on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Valerie June Eist on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lloyd Charles Joseph Eist on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Lloyd Charles Joseph Eist on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Valerie June Eist on 8 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 5 robin hood lane sutton surrey SM1 2SW (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
5 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: c/o jacob cavenagh & skeet 6-8 tudor court brighton road sutton , surrey , SM2 5AE (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: c/o jacob cavenagh & skeet 6-8 tudor court brighton road sutton , surrey , SM2 5AE (1 page) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
10 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
23 July 1998 | Return made up to 24/07/98; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
11 September 1996 | Return made up to 25/07/96; no change of members (4 pages) |
11 September 1996 | Return made up to 25/07/96; no change of members (4 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
26 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 May 1993 | Full accounts made up to 31 December 1992 (8 pages) |
30 September 1991 | Accounting reference date notified as 31/12 (1 page) |