London
E1 8NN
Secretary Name | Mr Paul Richard Woosey |
---|---|
Status | Current |
Appointed | 08 January 2024(30 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Melvyn Julian Carter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | Mr Peter Stephen Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Harman Drive London NW2 2ED |
Director Name | Mr David Philip Kramer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 26 years, 6 months (resigned 17 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Peter Stephen Winter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 months, 1 week after company formation) |
Appointment Duration | 29 years, 12 months (resigned 08 January 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Claudia Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 13 Muswell Road London N10 2BJ |
Secretary Name | Lisa Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 April 2023) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Robin Hamilton Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(27 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Lisa Jennings |
---|---|
Status | Resigned |
Appointed | 08 June 2023(29 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cbw.co.uk |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Philip Kramer 33.33% Ordinary |
---|---|
1 at £1 | Mr Robin Hamilton Davis 33.33% Ordinary |
1 at £1 | Peter Stephen Winter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
9 June 2023 | Delivered on: 16 June 2023 Persons entitled: Tenzing Private Equity LLP as Security Agent Classification: A registered charge Outstanding |
---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
22 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
20 July 2020 | Appointment of Mr Robin Hamilton Davis as a director on 17 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of David Philip Kramer as a director on 17 July 2020 (1 page) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 July 2017 | Director's details changed for David Philip Kramer on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Paul Richard Woosey on 1 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Mr Paul Richard Woosey on 1 July 2017 (2 pages) |
17 July 2017 | Director's details changed for David Philip Kramer on 1 July 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for David Philip Kramer on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for David Philip Kramer on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Paul Richard Woosey on 14 September 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Lisa Jennings on 14 September 2015 (1 page) |
14 September 2015 | Secretary's details changed for Lisa Jennings on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Mr Peter Stephen Winter on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Mr Paul Richard Woosey on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Peter Stephen Winter on 14 September 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Peter Stephen Winter on 13 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Peter Stephen Winter on 13 July 2015 (2 pages) |
5 February 2015 | Appointment of Mr Paul Woosey as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Paul Woosey as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Paul Woosey as a director on 5 February 2015 (2 pages) |
1 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 July 2014 | Secretary's details changed for Lisa Jennings on 31 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Lisa Jennings on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for David Philip Kramer on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for David Philip Kramer on 31 July 2014 (2 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for David Philip Kramer on 8 July 2012 (2 pages) |
10 July 2012 | Director's details changed for David Philip Kramer on 8 July 2012 (2 pages) |
10 July 2012 | Director's details changed for David Philip Kramer on 8 July 2012 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 December 2009 | Director's details changed for Peter Stephen Winter on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Stephen Winter on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Peter Stephen Winter on 1 December 2009 (2 pages) |
3 November 2009 | Termination of appointment of Melvyn Carter as a director (1 page) |
3 November 2009 | Termination of appointment of Melvyn Carter as a director (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
10 July 2009 | Director's change of particulars / david kramer / 28/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / david kramer / 28/06/2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated secretary claudia bayliss (1 page) |
5 August 2008 | Appointment terminated secretary claudia bayliss (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | New secretary appointed (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
8 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 08/07/06; full list of members (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
22 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
25 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
12 August 1999 | Return made up to 08/07/99; full list of members (7 pages) |
12 August 1999 | Return made up to 08/07/99; full list of members (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 September 1998 | Return made up to 08/07/98; full list of members (7 pages) |
8 September 1998 | Return made up to 08/07/98; full list of members (7 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 August 1997 | Return made up to 08/07/97; full list of members (7 pages) |
18 August 1997 | Return made up to 08/07/97; full list of members (7 pages) |
10 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1996 | Return made up to 08/07/96; full list of members (7 pages) |
16 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1996 | Return made up to 08/07/96; full list of members (7 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 September 1995 | Return made up to 08/07/95; full list of members (16 pages) |
4 September 1995 | Return made up to 08/07/95; full list of members (16 pages) |
8 July 1993 | Incorporation (15 pages) |
8 July 1993 | Incorporation (15 pages) |