Company NameCBC Consultants Limited
DirectorsDavid Anthony Byrne and Carolyn Lillian Patricia Byrne
Company StatusActive
Company Number02865554
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Previous NameStablelodge Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr David Anthony Byrne
NationalityBritish
StatusCurrent
Appointed03 December 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(11 years, 12 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameMrs Carolyn Lillian Patricia Byrne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(25 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameCarolyn Lilian Patricia Byrne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 16 September 2002)
RoleAccountant
Correspondence Address58 Mount Ephraim Lane
London
SW16 1JD
Director NameMr John Francis Davies
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 May 2010)
RoleCompany Director
Correspondence AddressDean Lodge
West Dean
Seaford
East Sussex
BN25 4AL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address62 Culverden Road
London
SW12 9LS
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

100 at £1Mrs Carolyn Lilian Patricia Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£641,210
Cash£791,777
Current Liabilities£150,851

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Charges

7 June 2005Delivered on: 9 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 10 eaton gardens hove east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 June 2005Delivered on: 9 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 10 eaton gardens hove east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 April 2005Delivered on: 7 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 June 2005Delivered on: 10 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 denmark mews hove east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 June 2005Delivered on: 9 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 10 eaton gardens hove east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 June 2005Delivered on: 9 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 10 eaton gardens hove east sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 August 2004Delivered on: 13 August 2004
Satisfied on: 15 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 1, 10 eaton gardens hove east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 August 2004Delivered on: 13 August 2004
Satisfied on: 15 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 9, 10 eaton gardens hove east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 August 2004Delivered on: 13 August 2004
Satisfied on: 15 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 6, 10 eaton gardens hove east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 May 2004Delivered on: 18 May 2004
Satisfied on: 15 April 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 3, 10 eaton gardens hove east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 August 2000Delivered on: 15 August 2000
Satisfied on: 14 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 November 1996Delivered on: 14 November 1996
Satisfied on: 15 April 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as unit 11,euro business park,newhaven,east sussex with all buildings,fixtures,plant and machinery thereon; the goodwill of business and all book/other debts; all guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 October 2018Appointment of Mrs Carolyn Lillian Patricia Byrne as a director on 26 October 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of John Davies as a director (3 pages)
23 June 2010Termination of appointment of John Davies as a director (3 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 December 2008Return made up to 25/10/08; full list of members (4 pages)
17 December 2008Return made up to 25/10/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
18 December 2007Return made up to 25/10/07; full list of members (2 pages)
18 December 2007Return made up to 25/10/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
26 October 2006Return made up to 25/10/06; full list of members (2 pages)
26 October 2006Return made up to 25/10/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
29 November 2005Return made up to 25/10/05; full list of members (2 pages)
29 November 2005Return made up to 25/10/05; full list of members (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Particulars of mortgage/charge (6 pages)
7 May 2005Particulars of mortgage/charge (6 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
29 October 2004Return made up to 25/10/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
21 May 2004Secretary's particulars changed (1 page)
21 May 2004Secretary's particulars changed (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Registered office changed on 06/05/04 from: 58 mount ephraim lane london SW16 1JD (1 page)
6 May 2004Registered office changed on 06/05/04 from: 58 mount ephraim lane london SW16 1JD (1 page)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 October 2003Return made up to 25/10/03; full list of members (6 pages)
30 October 2003Return made up to 25/10/03; full list of members (6 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
29 July 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 December 2001Return made up to 25/10/01; full list of members (6 pages)
19 December 2001Return made up to 25/10/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
6 November 2000Return made up to 25/10/00; full list of members (6 pages)
6 November 2000Return made up to 25/10/00; full list of members (6 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
15 August 2000Particulars of mortgage/charge (7 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Return made up to 25/10/99; full list of members (6 pages)
27 October 1999Return made up to 25/10/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
13 November 1998Return made up to 25/10/98; full list of members (6 pages)
13 November 1998Return made up to 25/10/98; full list of members (6 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Secretary's particulars changed (1 page)
5 June 1998Registered office changed on 05/06/98 from: 21 chillerton road london SW17 9BE (1 page)
5 June 1998Registered office changed on 05/06/98 from: 21 chillerton road london SW17 9BE (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Secretary's particulars changed (1 page)
10 March 1998Return made up to 25/10/97; no change of members (4 pages)
10 March 1998Return made up to 25/10/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
19 November 1996Return made up to 25/10/96; full list of members (6 pages)
19 November 1996Return made up to 25/10/96; full list of members (6 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
31 May 1996Return made up to 25/10/95; no change of members (4 pages)
31 May 1996Return made up to 25/10/95; no change of members (4 pages)
9 October 1995Company name changed stablelodge LIMITED\certificate issued on 10/10/95 (4 pages)
9 October 1995Company name changed stablelodge LIMITED\certificate issued on 10/10/95 (4 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
28 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
16 February 1995Return made up to 25/10/94; full list of members (3 pages)
16 February 1995Return made up to 25/10/94; full list of members (3 pages)
31 January 1994Ad 08/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1994Ad 08/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1993Registered office changed on 15/12/93 from: crown house 2 crown dale london SE19 3NQ (1 page)
15 December 1993Registered office changed on 15/12/93 from: crown house 2 crown dale london SE19 3NQ (1 page)
25 October 1993Incorporation (15 pages)
25 October 1993Incorporation (15 pages)