Company NameCBMC Limited
Company StatusActive
Company Number03585225
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNicholas John Handel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Richard James Handel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameNicholas John Handel
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Timothy Charles Handel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleSoftware Eng
Country of ResidenceUnited Kingdom
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecbmc.co.uk
Telephone01277 204545
Telephone regionBrentwood

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gary Cunningham
16.67%
Non-equity E
100 at £1Nicholas John Handel
16.67%
Ordinary B
100 at £1Peter Youngs
16.67%
Non-equity F
100 at £1Richard James Handel
16.67%
Ordinary A
100 at £1Timothy Charles Handel
16.67%
Ordinary C
100 at £1Timothy Charles Handel
16.67%
Ordinary D

Financials

Year2014
Net Worth£83,245
Cash£100,416
Current Liabilities£72,321

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2020Confirmation statement made on 7 June 2020 with updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
1 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
23 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
30 June 2017Notification of Richard James Handel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
30 June 2017Notification of Timothy Charles Handel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Richard James Handel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Timothy Charles Handel as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
19 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 800
(4 pages)
19 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 800
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 600
(8 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 600
(8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 600
(8 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 600
(8 pages)
9 July 2015Amended total exemption small company accounts made up to 31 July 2014 (8 pages)
9 July 2015Amended total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
8 August 2014Amended total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2014Amended total exemption small company accounts made up to 31 July 2013 (8 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600
(8 pages)
21 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 600
(8 pages)
18 June 2014Secretary's details changed for Nicholas John Handel on 25 March 2013 (1 page)
18 June 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
18 June 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
18 June 2014Director's details changed for Nicholas John Handel on 25 March 2013 (2 pages)
18 June 2014Director's details changed for Mr Timothy Charles Handel on 25 March 2013 (2 pages)
18 June 2014Director's details changed for Mr Timothy Charles Handel on 25 March 2013 (2 pages)
18 June 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
18 June 2014Secretary's details changed for Nicholas John Handel on 25 March 2013 (1 page)
18 June 2014Director's details changed for Nicholas John Handel on 25 March 2013 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 November 2013Amended accounts made up to 31 July 2012 (6 pages)
5 November 2013Amended accounts made up to 31 July 2012 (6 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Registered office address changed from C/O Born & Co. 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from C/O Born & Co. 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
5 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 600
(6 pages)
5 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 600
(6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 November 2010Registered office address changed from C/O a Khan & Co 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from C/O a Khan & Co 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 24 November 2010 (1 page)
8 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
7 September 2010Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 September 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 August 2009Return made up to 22/06/09; full list of members (5 pages)
7 August 2009Return made up to 22/06/09; full list of members (5 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 September 2008Return made up to 22/06/08; full list of members (5 pages)
5 September 2008Return made up to 22/06/08; full list of members (5 pages)
5 September 2008Director's change of particulars / timothy handel / 01/06/2008 (1 page)
5 September 2008Director's change of particulars / timothy handel / 01/06/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 July 2007Return made up to 22/06/07; full list of members (4 pages)
18 July 2007Return made up to 22/06/07; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 October 2006Return made up to 22/06/06; full list of members (10 pages)
12 October 2006Return made up to 22/06/06; full list of members (10 pages)
14 July 2006Registered office changed on 14/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
14 July 2006Registered office changed on 14/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 July 2005Return made up to 22/06/05; full list of members (9 pages)
24 July 2005Return made up to 22/06/05; full list of members (9 pages)
14 July 2004Return made up to 22/06/04; full list of members (8 pages)
14 July 2004Return made up to 22/06/04; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 June 2003Return made up to 22/06/03; full list of members (8 pages)
26 June 2003Return made up to 22/06/03; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (8 pages)
4 July 2002Return made up to 22/06/02; full list of members (8 pages)
18 June 2002Ad 29/05/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
18 June 2002Ad 29/05/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
19 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 80/83 long lane london EC1A 9RL (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 80/83 long lane london EC1A 9RL (2 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (3 pages)
2 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (3 pages)
4 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
4 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 August 1999Return made up to 22/06/99; full list of members (6 pages)
3 August 1999Return made up to 22/06/99; full list of members (6 pages)
16 November 1998Registered office changed on 16/11/98 from: gatehouse 2 new crane place london E1 9TS (1 page)
16 November 1998Registered office changed on 16/11/98 from: gatehouse 2 new crane place london E1 9TS (1 page)
7 July 1998Ad 30/06/98--------- £ si 100@1=100 £ ic 200/300 (2 pages)
7 July 1998Ad 30/06/98--------- £ si 100@1=100 £ ic 200/300 (2 pages)
5 July 1998Ad 23/06/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 July 1998Ad 23/06/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
22 June 1998Incorporation (18 pages)
22 June 1998Incorporation (18 pages)