Company NameJ.Dauman Finance Ltd
DirectorPiotr Kubalka
Company StatusActive
Company Number05444949
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Previous NameCapital Business Links Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Piotr Kubalka
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Secretary NameSylwia Kubalka
NationalityPolish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 South Road
London
South Ealing
W5 4RY
Secretary NameMr Krzysztof Peksa
NationalityPolish
StatusResigned
Appointed10 July 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19a The Mall
Ealing
London
W5 2PJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitecblfinance.com
Email address[email protected]
Telephone020 85679944
Telephone regionLondon

Location

Registered AddressCraven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Piotr Kubalka
50.00%
Ordinary
50 at £1Sylwia Cedro
50.00%
Ordinary

Financials

Year2014
Net Worth£73,385
Cash£23,945
Current Liabilities£59,286

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

24 July 2019Delivered on: 26 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
10 April 2014Delivered on: 11 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 February 2024Unaudited abridged accounts made up to 31 May 2023 (8 pages)
19 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
20 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
10 October 2022Company name changed capital business links LIMITED\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-08
(3 pages)
14 September 2022Satisfaction of charge 054449490002 in full (1 page)
10 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
24 May 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
8 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
23 February 2021Registered office address changed from Craven House Ground Floor 40-44 Uxbridge Road Ealing London W5 2BS England to Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 23 February 2021 (1 page)
14 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
29 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
26 July 2019Registration of charge 054449490002, created on 24 July 2019 (14 pages)
9 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
25 May 2018Change of details for Mr Piotr Kubalka as a person with significant control on 5 May 2017 (2 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
14 March 2017Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to Craven House Ground Floor 40-44 Uxbridge Road Ealing London W5 2BS on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 28-29 the Broadway Ealing London W5 2NP to Craven House Ground Floor 40-44 Uxbridge Road Ealing London W5 2BS on 14 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Director's details changed for Mr Piotr Kubalka on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Mr Piotr Kubalka on 1 March 2015 (2 pages)
15 June 2015Director's details changed for Mr Piotr Kubalka on 1 March 2015 (2 pages)
15 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
5 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
(3 pages)
11 April 2014Registration of charge 054449490001 (26 pages)
11 April 2014Registration of charge 054449490001 (26 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Director's details changed for Mr Piotr Kubalka on 1 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Piotr Kubalka on 1 May 2012 (2 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Mr Piotr Kubalka on 1 May 2012 (2 pages)
7 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
25 June 2010Termination of appointment of Krzysztof Peksa as a secretary (1 page)
25 June 2010Termination of appointment of Krzysztof Peksa as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 August 2009Return made up to 05/05/09; full list of members (3 pages)
6 August 2009Return made up to 05/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 July 2008Return made up to 05/05/08; full list of members (3 pages)
30 July 2008Return made up to 05/05/08; full list of members (3 pages)
10 July 2008Appointment terminated secretary sylwia kubalka (1 page)
10 July 2008Appointment terminated secretary sylwia kubalka (1 page)
10 July 2008Secretary appointed mr krzysztof peksa (1 page)
10 July 2008Secretary appointed mr krzysztof peksa (1 page)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
14 November 2007Registered office changed on 14/11/07 from: 24 south road south ealing london W5 4RY (1 page)
14 November 2007Registered office changed on 14/11/07 from: 24 south road south ealing london W5 4RY (1 page)
17 July 2007Return made up to 05/05/07; full list of members (2 pages)
17 July 2007Return made up to 05/05/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: 1A the bridge uxbridge road ealing common london W5 3LB (1 page)
8 June 2007Registered office changed on 08/06/07 from: 1A the bridge uxbridge road ealing common london W5 3LB (1 page)
26 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
18 June 2006Return made up to 05/05/06; full list of members (2 pages)
18 June 2006Return made up to 05/05/06; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
12 May 2005Registered office changed on 12/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
5 May 2005Incorporation (12 pages)
5 May 2005Incorporation (12 pages)