57 Berkeley Square
London
W1J 6ER
Director Name | Mr Richard James Handel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | Nicholas John Handel |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Timothy Charles Handel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Software Eng |
Country of Residence | United Kingdom |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cbmc.co.uk |
---|---|
Telephone | 01277 204545 |
Telephone region | Brentwood |
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Gary Cunningham 16.67% Non-equity E |
---|---|
100 at £1 | Nicholas John Handel 16.67% Ordinary B |
100 at £1 | Peter Youngs 16.67% Non-equity F |
100 at £1 | Richard James Handel 16.67% Ordinary A |
100 at £1 | Timothy Charles Handel 16.67% Ordinary C |
100 at £1 | Timothy Charles Handel 16.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £83,245 |
Cash | £100,416 |
Current Liabilities | £72,321 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
7 June 2020 | Confirmation statement made on 7 June 2020 with updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
23 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
30 June 2017 | Notification of Richard James Handel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
30 June 2017 | Notification of Timothy Charles Handel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Richard James Handel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Timothy Charles Handel as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 July 2015 | Amended total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 June 2014 | Secretary's details changed for Nicholas John Handel on 25 March 2013 (1 page) |
18 June 2014 | Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages) |
18 June 2014 | Director's details changed for Nicholas John Handel on 25 March 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Timothy Charles Handel on 25 March 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Timothy Charles Handel on 25 March 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages) |
18 June 2014 | Secretary's details changed for Nicholas John Handel on 25 March 2013 (1 page) |
18 June 2014 | Director's details changed for Nicholas John Handel on 25 March 2013 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 November 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
5 November 2013 | Amended accounts made up to 31 July 2012 (6 pages) |
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 March 2013 | Registered office address changed from C/O Born & Co. 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from C/O Born & Co. 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
5 April 2011 | Resolutions
|
5 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 November 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 7 September 2010 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
7 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
7 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 September 2008 | Return made up to 22/06/08; full list of members (5 pages) |
5 September 2008 | Return made up to 22/06/08; full list of members (5 pages) |
5 September 2008 | Director's change of particulars / timothy handel / 01/06/2008 (1 page) |
5 September 2008 | Director's change of particulars / timothy handel / 01/06/2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
18 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 October 2006 | Return made up to 22/06/06; full list of members (10 pages) |
12 October 2006 | Return made up to 22/06/06; full list of members (10 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
24 July 2005 | Return made up to 22/06/05; full list of members (9 pages) |
14 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
18 June 2002 | Ad 29/05/02--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
18 June 2002 | Ad 29/05/02--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 80/83 long lane london EC1A 9RL (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 80/83 long lane london EC1A 9RL (2 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 August 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (3 pages) |
2 August 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (3 pages) |
4 July 2000 | Return made up to 22/06/00; full list of members
|
4 July 2000 | Return made up to 22/06/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
3 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: gatehouse 2 new crane place london E1 9TS (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: gatehouse 2 new crane place london E1 9TS (1 page) |
7 July 1998 | Ad 30/06/98--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
7 July 1998 | Ad 30/06/98--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
5 July 1998 | Ad 23/06/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 July 1998 | Ad 23/06/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New secretary appointed;new director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed;new director appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
22 June 1998 | Incorporation (18 pages) |
22 June 1998 | Incorporation (18 pages) |