Ealing
London
W5 2BS
Secretary Name | Sylwia Kubalka |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 South Road London South Ealing W5 4RY |
Secretary Name | Mr Krzysztof Peksa |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 10 July 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19a The Mall Ealing London W5 2PJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | cblfinance.com |
---|---|
Email address | [email protected] |
Telephone | 020 85679944 |
Telephone region | London |
Registered Address | Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Piotr Kubalka 50.00% Ordinary |
---|---|
50 at £1 | Sylwia Cedro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,385 |
Cash | £23,945 |
Current Liabilities | £59,286 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
24 July 2019 | Delivered on: 26 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
10 April 2014 | Delivered on: 11 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
19 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
20 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
10 October 2022 | Company name changed capital business links LIMITED\certificate issued on 10/10/22
|
14 September 2022 | Satisfaction of charge 054449490002 in full (1 page) |
10 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
24 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
8 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
23 February 2021 | Registered 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 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
29 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
26 July 2019 | Registration of charge 054449490002, created on 24 July 2019 (14 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
25 May 2018 | Change of details for Mr Piotr Kubalka as a person with significant control on 5 May 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
14 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr Piotr Kubalka on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Piotr Kubalka on 1 March 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Piotr Kubalka on 1 March 2015 (2 pages) |
15 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
11 April 2014 | Registration of charge 054449490001 (26 pages) |
11 April 2014 | Registration of charge 054449490001 (26 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 June 2012 | Director's details changed for Mr Piotr Kubalka on 1 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Piotr Kubalka on 1 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Director's details changed for Mr Piotr Kubalka on 1 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Termination of appointment of Krzysztof Peksa as a secretary (1 page) |
25 June 2010 | Termination of appointment of Krzysztof Peksa as a secretary (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 August 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/05/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 July 2008 | Return made up to 05/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 05/05/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated secretary sylwia kubalka (1 page) |
10 July 2008 | Appointment terminated secretary sylwia kubalka (1 page) |
10 July 2008 | Secretary appointed mr krzysztof peksa (1 page) |
10 July 2008 | Secretary appointed mr krzysztof peksa (1 page) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 24 south road south ealing london W5 4RY (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 24 south road south ealing london W5 4RY (1 page) |
17 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: 1A the bridge uxbridge road ealing common london W5 3LB (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 1A the bridge uxbridge road ealing common london W5 3LB (1 page) |
26 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
26 February 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
18 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
18 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Incorporation (12 pages) |
5 May 2005 | Incorporation (12 pages) |