Company NameC.P.D.O. Limited
DirectorEyal Lederman
Company StatusActive
Company Number03497670
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Previous NameSilverlex Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Eyal Lederman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address15 Harberton Road
London
N19 3JS
Secretary NameMrs Tsafrira Lederman
NationalityBritish
StatusCurrent
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harberton Road
London
N19 3JS
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websitewww.cpdo.net
Telephone020 72638551
Telephone regionLondon

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Eyal Lederman
49.02%
Ordinary
50 at £1Tsafrira Lederman
49.02%
Ordinary
1 at £1Guy Lederman
0.98%
Ordinary A
1 at £1Mattan Orr Lederman
0.98%
Ordinary A

Financials

Year2014
Net Worth£5,908
Cash£7,552
Current Liabilities£26,807

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

12 November 2020Micro company accounts made up to 31 January 2020 (2 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
15 June 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 102
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 102
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Registered office address changed from Fifth Floor Kingmaker House, Station Road, New Barnet Hertfordshire EN5 1NZ on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Fifth Floor Kingmaker House, Station Road, New Barnet Hertfordshire EN5 1NZ on 12 March 2013 (1 page)
22 February 2013Secretary's details changed for Tsafira Lederman on 22 January 2013 (1 page)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 February 2013Secretary's details changed for Tsafira Lederman on 22 January 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Director's details changed for Eyal Ledereman on 22 January 2011 (2 pages)
24 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Eyal Ledereman on 22 January 2011 (2 pages)
24 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Eyal Ledereman on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Eyal Ledereman on 23 February 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 February 2009Return made up to 22/01/09; full list of members (3 pages)
25 February 2009Return made up to 22/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 February 2008Return made up to 22/01/08; full list of members (2 pages)
7 February 2008Return made up to 22/01/08; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 February 2007Return made up to 22/01/07; full list of members (6 pages)
3 February 2007Return made up to 22/01/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 January 2006Return made up to 22/01/06; full list of members (6 pages)
17 January 2006Return made up to 22/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 January 2005Return made up to 22/01/05; full list of members (6 pages)
18 January 2005Return made up to 22/01/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 January 2004Return made up to 22/01/04; full list of members (6 pages)
22 January 2004Return made up to 22/01/04; full list of members (6 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 June 2003Registered office changed on 09/06/03 from: 43 chase side southgate london N14 5BP (1 page)
9 June 2003Registered office changed on 09/06/03 from: 43 chase side southgate london N14 5BP (1 page)
23 January 2003Return made up to 22/01/03; full list of members (6 pages)
23 January 2003Return made up to 22/01/03; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
31 January 2002Return made up to 22/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
23 January 2001Return made up to 22/01/01; full list of members (6 pages)
23 January 2001Return made up to 22/01/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 February 2000Return made up to 22/01/00; full list of members (6 pages)
7 February 2000Return made up to 22/01/00; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
26 February 1998Company name changed silverlex LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed silverlex LIMITED\certificate issued on 27/02/98 (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 16-18 woodford road london E7 0HA (1 page)
6 February 1998Registered office changed on 06/02/98 from: 16-18 woodford road london E7 0HA (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
22 January 1998Incorporation (16 pages)
22 January 1998Incorporation (16 pages)