Company NameCBL Projects Installations & Maintenance Ltd
DirectorsMartin Maher and Justine Emma Maher
Company StatusActive
Company Number05697191
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin Maher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 The Avenue
Ealing
London
W13 8PH
Director NameMrs Justine Emma Maher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Avenue
Ealing
London
W13 8PH
Director NameMr Mark Pearce
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Sutton Grove
Sutton
Surrey
SM1 4LP
Secretary NameMr Mark Pearce
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Sutton Grove
Sutton
Surrey
SM1 4LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cblltd.co.uk/
Telephone020 88408003
Telephone regionLondon

Location

Registered Address12 The Avenue
Ealing
London
W13 8PH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Martin Maher
100.00%
Ordinary

Financials

Year2014
Turnover£3,126,836
Net Worth£1,216,622
Cash£514,195
Current Liabilities£871,271

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

22 November 2013Delivered on: 7 December 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H premises 12 the avenue ealing london t/no MX278952.
Outstanding
5 February 2014Delivered on: 7 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 12 the avenue. Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 24 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
22 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
6 December 2019Appointment of Mrs Justine Emma Maher as a director on 1 December 2019 (2 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 December 2016Registration of a charge with Charles court order to extend. Charge code 056971910003, created on 22 November 2013 (41 pages)
7 December 2016Registration of a charge with Charles court order to extend. Charge code 056971910003, created on 22 November 2013 (41 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Registered office address changed from 12 the Avenue London W13 8PH England to 12 the Avenue Ealing London W13 8PH on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 12 the Avenue London W13 8PH England to 12 the Avenue Ealing London W13 8PH on 11 February 2016 (2 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
9 February 2016Registered office address changed from 23 Church Road Hanwell London W7 3BD to 12 the Avenue London W13 8PH on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 23 Church Road Hanwell London W7 3BD to 12 the Avenue London W13 8PH on 9 February 2016 (1 page)
26 February 2015Director's details changed for Mr Martin Maher on 4 February 2014 (2 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Director's details changed for Mr Martin Maher on 4 February 2014 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Director's details changed for Mr Martin Maher on 4 February 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
7 February 2014Registration of charge 056971910002 (43 pages)
7 February 2014Registration of charge 056971910002 (43 pages)
24 October 2013Registration of charge 056971910001 (44 pages)
24 October 2013Registration of charge 056971910001 (44 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Martin Maher on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Martin Maher on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Martin Maher on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
16 April 2009Return made up to 03/02/09; full list of members (3 pages)
16 April 2009Return made up to 03/02/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 1ST floor, 44/50 the broadway southall middlesex UB1 1QB (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1ST floor, 44/50 the broadway southall middlesex UB1 1QB (1 page)
15 January 2009Appointment terminated director and secretary mark pearce (1 page)
15 January 2009Appointment terminated director and secretary mark pearce (1 page)
13 January 2009Total exemption full accounts made up to 29 February 2008 (13 pages)
13 January 2009Total exemption full accounts made up to 29 February 2008 (13 pages)
22 September 2008Return made up to 03/02/08; full list of members (7 pages)
22 September 2008Return made up to 03/02/08; full list of members (7 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
3 April 2007Return made up to 03/02/07; full list of members (7 pages)
3 April 2007Return made up to 03/02/07; full list of members (7 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)