Company NameCDL Business Services Group Limited
Company StatusActive
Company Number04368116
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameHitesh Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Secretary NameSean Patrick Durack
NationalityBritish
StatusCurrent
Appointed15 November 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameMrs Amita Hitesh Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameMiss Pareeta Hitesh Patel
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameMr Paul Ronald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Arran Close
Holmes Chapel
Crewe
Cheshire
CW4 7QP
Director NameMr Neil Alfred Riley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Windy Ridge
Bickley
Bromley
Kent
BR1 2RQ
Secretary NameMr Paul Ronald
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Arran Close
Holmes Chapel
Crewe
Cheshire
CW4 7QP
Secretary NameHitesh Patel
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameMr Sean Patrick Durack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitecdllogistics.com
Email address[email protected]
Telephone020 83086974
Telephone regionLondon

Location

Registered AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £18c Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,038,810
Cash£504,820
Current Liabilities£1,283,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

21 April 2008Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

30 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
8 July 2020Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Sean Patrick Durack as a director on 11 June 2019 (1 page)
17 May 2019Termination of appointment of Neil Alfred Riley as a director on 16 May 2019 (1 page)
15 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
25 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
17 October 2017Appointment of Miss Pareeta Hitesh Patel as a director on 16 October 2017 (2 pages)
17 October 2017Appointment of Miss Pareeta Hitesh Patel as a director on 16 October 2017 (2 pages)
7 October 2017Accounts for a small company made up to 31 October 2016 (12 pages)
7 October 2017Accounts for a small company made up to 31 October 2016 (12 pages)
25 September 2017Appointment of Mr Sean Patrick Durack as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Sean Patrick Durack as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Amita Hitesh Patel as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mrs Amita Hitesh Patel as a director on 25 September 2017 (2 pages)
25 August 2017Secretary's details changed for Sean Patrick Durack on 25 August 2017 (1 page)
25 August 2017Secretary's details changed for Sean Patrick Durack on 25 August 2017 (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
11 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
11 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (8 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (8 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (8 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
29 January 2014Change of share class name or designation (2 pages)
29 January 2014Change of share class name or designation (2 pages)
25 July 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
25 July 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
6 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page)
6 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
6 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page)
6 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
6 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page)
1 August 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (26 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
12 March 2010Director's details changed for Hitesh Patel on 28 January 2010 (2 pages)
12 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Hitesh Patel on 28 January 2010 (2 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
2 April 2009Registered office changed on 02/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page)
2 April 2009Return made up to 28/01/09; full list of members (4 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Return made up to 28/01/09; full list of members (4 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Registered office changed on 02/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Location of debenture register (1 page)
1 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
30 January 2007Return made up to 29/01/07; full list of members (3 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Registered office changed on 30/01/07 from: unit e 04 towerbridge business complex 100 clements road bermondsey london SE16 4DG (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Return made up to 29/01/07; full list of members (3 pages)
30 January 2007Registered office changed on 30/01/07 from: unit e 04 towerbridge business complex 100 clements road bermondsey london SE16 4DG (1 page)
30 January 2007Location of debenture register (1 page)
30 January 2007Location of register of members (1 page)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
22 February 2006Return made up to 29/01/06; full list of members (7 pages)
22 February 2006Return made up to 29/01/06; full list of members (7 pages)
30 December 2005Particulars of mortgage/charge (4 pages)
30 December 2005Particulars of mortgage/charge (4 pages)
30 December 2005Particulars of mortgage/charge (4 pages)
30 December 2005Particulars of mortgage/charge (4 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
9 April 2005Return made up to 29/01/05; full list of members (7 pages)
9 April 2005Return made up to 29/01/05; full list of members (7 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
31 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 July 2003New secretary appointed (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
26 March 2003Return made up to 06/02/03; full list of members (7 pages)
26 March 2003Return made up to 06/02/03; full list of members (7 pages)
27 November 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
27 November 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
11 October 2002Ad 19/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2002Ad 19/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 October 2002Statement of affairs (8 pages)
11 October 2002Statement of affairs (8 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 May 2002Resolutions
  • RES13 ‐ Division 25/04/02
(1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 May 2002Div 25/04/02 (1 page)
24 May 2002Div 25/04/02 (1 page)
24 May 2002Resolutions
  • RES13 ‐ Division 25/04/02
(1 page)
22 May 2002Company name changed raziel associates LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed raziel associates LIMITED\certificate issued on 22/05/02 (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)