London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 2 Castle Lane London SW1E 6DR |
Director Name | Mr John Howard Porter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Secretary Name | Stuart James Gerald Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Meadow Way Theale Reading Berkshire RG7 5DE |
Secretary Name | Mrs Tracie Jane Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2018(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 - 2 Castle Lane London SW1E 6DR |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 - 2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 2 Castle Lane London SW1E 6DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cbeltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 889410140 |
Telephone region | Mobile |
Registered Address | 1 - 2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Howard Porter 50.00% Ordinary |
---|---|
1 at £1 | Tracie Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,608,924 |
Cash | £2,044,184 |
Current Liabilities | £991,770 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
26 October 2018 | Delivered on: 7 November 2018 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|
9 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
---|---|
9 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (10 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
9 December 2019 | Satisfaction of charge 035800610001 in full (4 pages) |
12 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 November 2018 | Registration of charge 035800610001, created on 26 October 2018 (24 pages) |
6 November 2018 | Resolutions
|
5 October 2018 | Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages) |
6 September 2018 | Termination of appointment of Tracie Jane Porter as a secretary on 31 August 2018 (1 page) |
6 September 2018 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1 - 2 Castle Lane London SW1E 6DR on 6 September 2018 (1 page) |
6 September 2018 | Termination of appointment of John Howard Porter as a director on 31 August 2018 (1 page) |
6 September 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
6 September 2018 | Appointment of Mr James Ross Stephens as a director on 31 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr Ken Coveney as a director on 31 August 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
8 June 2018 | Cessation of Tracie Jane Porter as a person with significant control on 13 October 2017 (1 page) |
8 June 2018 | Cessation of Tracie Jane Porter as a person with significant control on 6 April 2016 (1 page) |
8 June 2018 | Change of details for Mrs Tracie Porter as a person with significant control on 26 May 2018 (2 pages) |
8 June 2018 | Secretary's details changed for Tracie Porter on 26 May 2018 (1 page) |
8 June 2018 | Notification of Tracie Jane Porter as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Registered office address changed from Bank House 129 High Street Needham Market Ipswich Suffolk IP6 8DH to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 23 May 2018 (1 page) |
19 October 2017 | Notification of J T Property Holdings Limited as a person with significant control on 13 October 2017 (2 pages) |
19 October 2017 | Notification of J T Property Holdings Limited as a person with significant control on 13 October 2017 (2 pages) |
19 October 2017 | Cessation of John Howard Porter as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Cessation of a Person with Significant Control as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of A Person with Significant Control as a person with significant control on 13 October 2017 (1 page) |
19 October 2017 | Cessation of John Howard Porter as a person with significant control on 13 October 2017 (1 page) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Tracie Porter on 10 July 2014 (1 page) |
13 July 2015 | Secretary's details changed for Tracie Porter on 10 July 2014 (1 page) |
13 July 2015 | Director's details changed for Mr John Howard Porter on 10 July 2014 (2 pages) |
13 July 2015 | Director's details changed for Mr John Howard Porter on 10 July 2014 (2 pages) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
13 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
23 October 2012 | Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY United Kingdom on 23 October 2012 (1 page) |
28 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Secretary's details changed for Tracie Porter on 1 February 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr John Howard Porter on 14 April 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Tracie Porter on 1 February 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr John Howard Porter on 14 April 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Tracie Porter on 1 February 2011 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Tracie Porter on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr John Howard Porter on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Tracie Porter on 1 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Tracie Porter on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr John Howard Porter on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr John Howard Porter on 1 June 2010 (2 pages) |
8 April 2010 | Registered office address changed from Keen Phillips 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Keen Phillips 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Keen Phillips 21/23 Station Road Gerrards Cross Buckinghamshire SL9 8ES on 8 April 2010 (1 page) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (5 pages) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
6 August 2003 | Return made up to 12/06/03; full list of members (5 pages) |
6 August 2003 | Return made up to 12/06/03; full list of members (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (1 page) |
9 November 2000 | New secretary appointed (1 page) |
13 July 2000 | Return made up to 12/06/00; full list of members
|
13 July 2000 | Return made up to 12/06/00; full list of members
|
14 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 July 1999 | Return made up to 12/06/99; full list of members
|
13 July 1999 | Return made up to 12/06/99; full list of members
|
12 February 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
12 February 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
12 June 1998 | Incorporation (18 pages) |
12 June 1998 | Incorporation (18 pages) |