London
SW1Y 6HR
Secretary Name | Fenella Blastland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Knole House Church Lane Claydon Ipswich Suffolk IP6 0EN |
Secretary Name | Mr Robert Graham Burslem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 March 2018) |
Role | Business Management |
Correspondence Address | 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cmcpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37942222 |
Telephone region | London |
Registered Address | 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | Andrew Burslem 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £72,057 |
Cash | £88,761 |
Current Liabilities | £69,735 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
31 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
8 March 2018 | Amended total exemption full accounts made up to 30 April 2017 (6 pages) |
1 March 2018 | Termination of appointment of Robert Graham Burslem as a secretary on 1 March 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 January 2018 | Registered office address changed from 72 Wilton Road London SW1V 1DE to 14 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 4 January 2018 (1 page) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Director's details changed for Andrew Robert Burslem on 5 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Secretary's details changed for Mr Robert Graham Burslem on 5 September 2012 (1 page) |
5 September 2012 | Director's details changed for Andrew Robert Burslem on 5 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Mr Robert Graham Burslem on 5 September 2012 (1 page) |
5 September 2012 | Secretary's details changed for Mr Robert Graham Burslem on 5 September 2012 (1 page) |
5 September 2012 | Director's details changed for Andrew Robert Burslem on 5 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | Registered office address changed from 4 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 4 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 27 May 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Director's details changed for Andrew Robert Burslem on 2 December 2009 (2 pages) |
7 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Andrew Robert Burslem on 2 December 2009 (2 pages) |
7 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Andrew Robert Burslem on 2 December 2009 (2 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 May 2008 | Return made up to 16/03/08; full list of members
|
19 May 2008 | Return made up to 16/03/08; full list of members
|
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 November 2007 | Ad 12/11/07--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
19 November 2007 | Ad 12/11/07--------- £ si 15@1=15 £ ic 85/100 (2 pages) |
20 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
20 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 April 2003 | £ ic 100/85 05/11/02 £ sr 15@1=15 (1 page) |
5 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
5 April 2003 | £ ic 100/85 05/11/02 £ sr 15@1=15 (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
25 June 2002 | Return made up to 16/03/02; full list of members (6 pages) |
25 June 2002 | Return made up to 16/03/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: langley house park road london N2 8EX (1 page) |
12 January 2001 | Return made up to 16/03/00; full list of members (6 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: langley house park road london N2 8EX (1 page) |
12 January 2001 | Return made up to 16/03/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
7 December 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: dartel house 39-41 high street horley surrey RH6 7JL (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: dartel house 39-41 high street horley surrey RH6 7JL (1 page) |
23 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: cedar house bonehurst road horley RH6 8QU (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: cedar house bonehurst road horley RH6 8QU (1 page) |
14 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 16/03/97; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
17 December 1996 | Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 December 1996 | Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
14 December 1995 | Accounting reference date notified as 30/04 (1 page) |
14 December 1995 | Accounting reference date notified as 30/04 (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 March 1995 | Incorporation (38 pages) |
16 March 1995 | Incorporation (38 pages) |