Bromley
Kent
BR1 2PR
Secretary Name | Sean Patrick Durack |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Mrs Amita Hitesh Patel |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Miss Pareeta Hitesh Patel |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Director Name | Mr Neil Alfred Riley |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Windy Ridge Bickley Bromley Kent BR1 2RQ |
Director Name | Mr Sean Patrick Durack |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
Website | cdllogistics.com |
---|---|
Email address | [email protected] |
Telephone | 020 83086974 |
Telephone region | London |
Registered Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
792.8k at £1 | Crighton Trust 52.71% Preference |
---|---|
707.2k at £1 | Neil Riley 47.02% Preference |
1.9k at £1 | Neil Riley 0.13% Ordinary |
1.6k at £1 | Crighton Trust 0.11% Ordinary |
529 at £1 | Hitesh Patel 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,011,889 |
Gross Profit | £4,264,147 |
Net Worth | £4,511,361 |
Cash | £519,675 |
Current Liabilities | £2,431,975 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
28 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
5 September 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
11 June 2019 | Termination of appointment of Sean Patrick Durack as a director on 11 June 2019 (1 page) |
7 June 2019 | Change of details for Dablu Limited as a person with significant control on 7 June 2019 (2 pages) |
7 June 2019 | Cessation of Amita Hitesh Patel as a person with significant control on 7 June 2019 (1 page) |
17 May 2019 | Notification of Dablu Limited as a person with significant control on 16 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Neil Alfred Riley as a director on 16 May 2019 (1 page) |
17 May 2019 | Cessation of Neil Alfred Riley as a person with significant control on 16 May 2019 (1 page) |
15 October 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
3 August 2018 | Group of companies' accounts made up to 31 October 2017 (32 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 October 2017 | Appointment of Miss Pareeta Hitesh Patel as a director on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Miss Pareeta Hitesh Patel as a director on 16 October 2017 (2 pages) |
11 September 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
11 September 2017 | Group of companies' accounts made up to 31 October 2016 (30 pages) |
25 August 2017 | Director's details changed for Mr Sean Patrick Durack on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Sean Patrick Durack on 25 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Sean Patrick Durack as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Amita Hitesh Patel as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Sean Patrick Durack as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Amita Hitesh Patel as a director on 21 August 2017 (2 pages) |
29 June 2017 | Notification of Neil Alfred Riley as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Amita Hitesh Patel as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Amita Hitesh Patel as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Neil Alfred Riley as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
31 August 2016 | Amended group of companies' accounts made up to 31 October 2015 (30 pages) |
31 August 2016 | Amended group of companies' accounts made up to 31 October 2015 (30 pages) |
11 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
11 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
15 June 2016 | Secretary's details changed for Sean Patrick Durack on 16 January 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Secretary's details changed for Sean Patrick Durack on 16 January 2016 (1 page) |
27 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 July 2015 | Group of companies' accounts made up to 31 October 2014 (30 pages) |
7 July 2015 | Group of companies' accounts made up to 31 October 2014 (30 pages) |
22 August 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
22 August 2014 | Group of companies' accounts made up to 31 October 2013 (25 pages) |
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 March 2014 | Statement of capital following an allotment of shares on 28 October 2013
|
4 March 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
4 March 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
4 March 2014 | Statement of capital following an allotment of shares on 28 October 2013
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page) |
24 August 2009 | Location of debenture register (1 page) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 July 2007 | Location of debenture register (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page) |
18 July 2007 | Location of register of members (1 page) |
18 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 July 2007 | Location of debenture register (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: unit E04 tower bridge business complex clements road london SE16 4DG (1 page) |
6 December 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
6 December 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
30 June 2006 | Incorporation (13 pages) |
30 June 2006 | Incorporation (13 pages) |