Sidcup
Kent
DA14 5NL
Secretary Name | Donald Robert Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2002(1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | David Edward Brown |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | Mr Richard Carter |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | Mr Stephen Nicholls |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 month after company formation) |
Appointment Duration | 6 months (resigned 19 August 2002) |
Role | Asbestos Removal |
Country of Residence | England |
Correspondence Address | 25 The Orchard Wickford Essex SS12 0HB |
Director Name | Barry Frederick Waller |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 47a Lower Swaines Epping Essex CM16 5ES |
Director Name | Mr Christopher Lumley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cedar Avenue Wickford Essex SS12 9DT |
Director Name | Geoffrey Phillips |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2019) |
Role | Senior Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 119 Witherston Way Mottingham SE9 3JL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.cablesheer.com |
---|
Registered Address | Unit 3 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | Donald Robert Brown 74.29% Ordinary |
---|---|
520 at £1 | Barry Frederick Waller 24.76% Ordinary |
20 at £1 | Chris Lumley 0.95% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,429,901 |
Cash | £643,866 |
Current Liabilities | £1,055,420 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
23 March 2016 | Delivered on: 8 April 2016 Persons entitled: Anne Susan Brown Donald Robert Brown Nss Trustees Limited Classification: A registered charge Outstanding |
---|
25 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
3 June 2019 | Termination of appointment of Geoffrey Phillips as a director on 1 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
28 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
15 January 2018 | Director's details changed for David Edward Brown on 19 August 2016 (2 pages) |
15 January 2018 | Director's details changed for Donald Robert Brown on 19 August 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
16 March 2017 | Appointment of Mr Richard Carter as a director on 1 January 2017 (2 pages) |
16 March 2017 | Appointment of Mr Richard Carter as a director on 1 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
16 November 2016 | Director's details changed for David Edward Brown on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for David Edward Brown on 16 November 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Donald Robert Brown on 19 August 2016 (1 page) |
22 August 2016 | Director's details changed for Donald Robert Brown on 19 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Donald Robert Brown on 19 August 2016 (2 pages) |
22 August 2016 | Secretary's details changed for Donald Robert Brown on 19 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to Cablesheer House Murray Road Orpington Kent BR5 3QY on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG to Cablesheer House Murray Road Orpington Kent BR5 3QY on 17 August 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 April 2016 | Registration of charge 043532010001, created on 23 March 2016 (28 pages) |
8 April 2016 | Registration of charge 043532010001, created on 23 March 2016 (28 pages) |
3 March 2016 | Termination of appointment of Barry Frederick Waller as a director on 1 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Barry Frederick Waller as a director on 1 February 2016 (1 page) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
2 January 2015 | Resolutions
|
2 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
2 January 2015 | Resolutions
|
2 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
25 November 2014 | Appointment of Geoffrey Phillips as a director on 1 October 2013 (3 pages) |
25 November 2014 | Appointment of Geoffrey Phillips as a director on 1 October 2013 (3 pages) |
25 November 2014 | Appointment of Geoffrey Phillips as a director on 1 October 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Secretary's details changed for Donald Robert Brown on 14 January 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Donald Robert Brown on 14 January 2013 (2 pages) |
26 February 2013 | Director's details changed for David Edward Brown on 14 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Donald Robert Brown on 14 January 2013 (2 pages) |
26 February 2013 | Director's details changed for David Edward Brown on 14 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Donald Robert Brown on 14 January 2013 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Appointment of David Edward Brown as a director (2 pages) |
21 February 2012 | Appointment of David Edward Brown as a director (2 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 15/01/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
28 January 2005 | Return made up to 15/01/05; full list of members (3 pages) |
28 January 2005 | Return made up to 15/01/05; full list of members (3 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
17 February 2004 | Return made up to 15/01/04; full list of members
|
17 February 2004 | Return made up to 15/01/04; full list of members
|
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 15/01/03; full list of members (7 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Return made up to 15/01/03; full list of members (7 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
14 March 2002 | Ad 14/02/02--------- £ si 79@1=79 £ ic 21/100 (2 pages) |
14 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
14 March 2002 | Ad 14/02/02--------- £ si 79@1=79 £ ic 21/100 (2 pages) |
14 March 2002 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
14 March 2002 | Ad 14/02/02--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
14 March 2002 | Ad 14/02/02--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
11 March 2002 | Nc inc already adjusted 15/02/02 (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Nc inc already adjusted 15/02/02 (1 page) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 March 2002 | New secretary appointed;new director appointed (3 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (3 pages) |
28 February 2002 | Company name changed C.V.M. LTD.\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed C.V.M. LTD.\certificate issued on 28/02/02 (2 pages) |
15 January 2002 | Incorporation (8 pages) |
15 January 2002 | Incorporation (8 pages) |