Ealing
London
W13 8PH
Director Name | Mrs Justine Emma Maher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Avenue Ealing London W13 8PH |
Director Name | Mr Mark Pearce |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sutton Grove Sutton Surrey SM1 4LP |
Secretary Name | Mr Mark Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sutton Grove Sutton Surrey SM1 4LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cblltd.co.uk/ |
---|---|
Telephone | 020 88408003 |
Telephone region | London |
Registered Address | 12 The Avenue Ealing London W13 8PH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Martin Maher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,126,836 |
Net Worth | £1,216,622 |
Cash | £514,195 |
Current Liabilities | £871,271 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
22 November 2013 | Delivered 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 2014 | Delivered 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 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
22 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
6 December 2019 | Appointment of Mrs Justine Emma Maher as a director on 1 December 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 December 2016 | Registration of a charge with Charles court order to extend. Charge code 056971910003, created on 22 November 2013 (41 pages) |
7 December 2016 | Registration of a charge with Charles court order to extend. Charge code 056971910003, created on 22 November 2013 (41 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Mr Martin Maher on 4 February 2014 (2 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Martin Maher on 4 February 2014 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Director's details changed for Mr Martin Maher on 4 February 2014 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 February 2014 | Registration of charge 056971910002 (43 pages) |
7 February 2014 | Registration of charge 056971910002 (43 pages) |
24 October 2013 | Registration of charge 056971910001 (44 pages) |
24 October 2013 | Registration of charge 056971910001 (44 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Martin Maher on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Martin Maher on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Martin Maher on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
11 December 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
11 December 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page) |
16 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 1ST floor, 44/50 the broadway southall middlesex UB1 1QB (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 1ST floor, 44/50 the broadway southall middlesex UB1 1QB (1 page) |
15 January 2009 | Appointment terminated director and secretary mark pearce (1 page) |
15 January 2009 | Appointment terminated director and secretary mark pearce (1 page) |
13 January 2009 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
13 January 2009 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
22 September 2008 | Return made up to 03/02/08; full list of members (7 pages) |
22 September 2008 | Return made up to 03/02/08; full list of members (7 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
3 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |