Bromley
Kent
BR1 2ST
Secretary Name | Sean Patrick Durack |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Mrs Amita Hitesh Patel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Miss Pareeta Hitesh Patel |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Mr Paul Ronald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Arran Close Holmes Chapel Crewe Cheshire CW4 7QP |
Director Name | Mr Neil Alfred Riley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Windy Ridge Bickley Bromley Kent BR1 2RQ |
Secretary Name | Mr Paul Ronald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Arran Close Holmes Chapel Crewe Cheshire CW4 7QP |
Secretary Name | Hitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | Mr Sean Patrick Durack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | cdllogistics.com |
---|---|
Email address | [email protected] |
Telephone | 020 83086974 |
Telephone region | London |
Registered Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | 8c Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,038,810 |
Cash | £504,820 |
Current Liabilities | £1,283,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
21 April 2008 | Delivered on: 24 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 (previously known as unit 9) fitzroy business park sandy lane sidcup t/no SGL691530; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Retail unit 3, spice quay, shad thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 December 2005 | Delivered on: 30 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 21 the io centre armstrong road the royal arsenal woolwich london t/no tgl 248463. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 December 2005 | Delivered on: 30 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 22 the io centre armstrong road the royal arsenal woolwich london t/no tgl 254793. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
29 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Sean Patrick Durack as a director on 11 June 2019 (1 page) |
17 May 2019 | Termination of appointment of Neil Alfred Riley as a director on 16 May 2019 (1 page) |
15 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
25 July 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
17 October 2017 | Appointment of Miss Pareeta Hitesh Patel as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Miss Pareeta Hitesh Patel as a director on 16 October 2017 (2 pages) |
7 October 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
7 October 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
25 September 2017 | Appointment of Mr Sean Patrick Durack as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Sean Patrick Durack as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Amita Hitesh Patel as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Amita Hitesh Patel as a director on 25 September 2017 (2 pages) |
25 August 2017 | Secretary's details changed for Sean Patrick Durack on 25 August 2017 (1 page) |
25 August 2017 | Secretary's details changed for Sean Patrick Durack on 25 August 2017 (1 page) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
11 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
11 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
7 July 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 August 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
5 August 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Change of share class name or designation (2 pages) |
29 January 2014 | Change of share class name or designation (2 pages) |
25 July 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
25 July 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
6 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (26 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (26 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
12 March 2010 | Director's details changed for Hitesh Patel on 28 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Hitesh Patel on 28 January 2010 (2 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page) |
2 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of debenture register (1 page) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
30 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: unit e 04 towerbridge business complex 100 clements road bermondsey london SE16 4DG (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Return made up to 29/01/07; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: unit e 04 towerbridge business complex 100 clements road bermondsey london SE16 4DG (1 page) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
9 April 2005 | Return made up to 29/01/05; full list of members (7 pages) |
9 April 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members
|
10 February 2004 | Return made up to 29/01/04; full list of members
|
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 06/02/03; full list of members (7 pages) |
27 November 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
27 November 2002 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
11 October 2002 | Ad 19/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2002 | Ad 19/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2002 | Statement of affairs (8 pages) |
11 October 2002 | Statement of affairs (8 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Div 25/04/02 (1 page) |
24 May 2002 | Div 25/04/02 (1 page) |
24 May 2002 | Resolutions
|
22 May 2002 | Company name changed raziel associates LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed raziel associates LIMITED\certificate issued on 22/05/02 (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
6 February 2002 | Incorporation (16 pages) |
6 February 2002 | Incorporation (16 pages) |