Boreham Road
Great Leighs
Essex
CM3 1PP
Director Name | Geoffrey Francis Aldridge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17.2 The Leathermarket Leathermarket Street London SE1 3HN |
Secretary Name | Mrs Patricia Ann Kathleen Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Boreham Road Great Leighs Essex CM3 1PP |
Secretary Name | Helen Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | 6 The Courthouse 38 Kingsland Road London E2 8DD |
Director Name | Mr Derek William Manning |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2020) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 Morocco Street London SE1 3HB |
Director Name | Mr Anthony William Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 November 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Morocco Street London SE1 3HB |
Director Name | Mr Anthony Farid Jerges |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Morocco Street London SE1 3HB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | cbdint.com |
---|---|
Telephone | 020 77294000 |
Telephone region | London |
Registered Address | 7 Morocco Street London SE1 3HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Collider Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £754,603 |
Cash | £772,083 |
Current Liabilities | £449,381 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 May 2014 | Delivered on: 12 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
23 July 2003 | Delivered on: 31 July 2003 Satisfied on: 14 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or cbd property services limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
---|---|
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 May 2016 | Director's details changed for Mr Derek William Manning on 23 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Anthony William Kelly on 23 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr Anthony Farid Jerges on 23 May 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 November 2015 | Registered office address changed from 17.2 the Leathermarket Leathermarket Street London SE1 3HN to 7 Morocco Street London SE1 3HB on 23 November 2015 (1 page) |
10 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | Termination of appointment of Geoffrey Francis Aldridge as a director on 10 December 2014 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 February 2015 | Registered office address changed from 6 the Courthouse 38 Kingsland Road London E2 8DD to 17.2 the Leathermarket Leathermarket Street London SE1 3HN on 12 February 2015 (1 page) |
13 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 May 2014 | Appointment of Mr Derek Manning as a director (3 pages) |
20 May 2014 | Appointment of Mr Anthony Farid Jerges as a director (3 pages) |
19 May 2014 | Termination of appointment of Helen Grainger as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Anthony William Kelly as a director (3 pages) |
12 May 2014 | Registration of charge 047762500002 (8 pages) |
17 February 2014 | Resolutions
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
11 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 January 2011 | Purchase of own shares. (3 pages) |
28 January 2011 | Cancellation of shares. Statement of capital on 28 January 2011
|
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Geoffrey Francis Aldridge on 23 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Helen Grainger on 23 May 2010 (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Director's change of particulars / geoffrey aldridge / 26/05/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / helen grainger / 26/05/2009 (1 page) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
14 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Return made up to 23/05/05; full list of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
1 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
15 July 2003 | Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
8 July 2003 | Company name changed cbd property services LIMITED\certificate issued on 08/07/03 (2 pages) |
9 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
1 June 2003 | Resolutions
|
27 May 2003 | New secretary appointed;new director appointed (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Incorporation (9 pages) |