London
N1C 4AG
Director Name | Mr Anthony William Davis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Director Name | Mr Syed Hasan Hamid |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Director Name | Mr Stuart Frank Tatum |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Director Name | Mr Matthew Lee Stevens |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Website | www.cmlsustain.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75548772 |
Telephone region | London |
Registered Address | The Stanley Building 7 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
110 at £1 | Cml Sustain Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,917 |
Cash | £203,905 |
Current Liabilities | £937,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
30 March 2010 | Delivered on: 14 April 2010 Persons entitled: Ingenious Resources Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 616 b ordinary shares in auburn entertainment 19 PLC and all related rights see image for full details. Outstanding |
---|---|
15 February 2010 | Delivered on: 3 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashton lodge hotel street ashton stretton under fosse warwickshire tn WK377360 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 July 2019 | Termination of appointment of Matthew Lee Stevens as a director on 16 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to The Stanley Building 7 Pancras Square London N1C 4AG on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to The Stanley Building 7 Pancras Square London N1C 4AG on 16 May 2017 (1 page) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Director's details changed for Mr Anthony William Davis on 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Stuart Frank Tatum on 31 December 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Syed Hasan Hamid on 31 December 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Anthony William Davis on 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Syed Hasan Hamid on 31 December 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Stuart Frank Tatum on 31 December 2014 (2 pages) |
8 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 September 2012 | Appointment of Syed Hasan Hamid as a director (3 pages) |
5 September 2012 | Appointment of Mr Anthony William Davis as a director (3 pages) |
5 September 2012 | Appointment of Syed Hasan Hamid as a director (3 pages) |
5 September 2012 | Appointment of Stuart Frank Tatum as a director (3 pages) |
5 September 2012 | Appointment of Stuart Frank Tatum as a director (3 pages) |
5 September 2012 | Appointment of Mr Anthony William Davis as a director (3 pages) |
17 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Secretary's details changed for Mr Stuart Frank Tatum on 1 November 2011 (1 page) |
17 May 2012 | Director's details changed for Mr Matthew Lee Stevens on 1 November 2011 (2 pages) |
17 May 2012 | Secretary's details changed for Mr Stuart Frank Tatum on 1 November 2011 (1 page) |
17 May 2012 | Director's details changed for Mr Matthew Lee Stevens on 1 November 2011 (2 pages) |
17 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Secretary's details changed for Mr Stuart Frank Tatum on 1 November 2011 (1 page) |
17 May 2012 | Director's details changed for Mr Matthew Lee Stevens on 1 November 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 November 2011 | Purchase of own shares. (3 pages) |
24 November 2011 | Purchase of own shares. (3 pages) |
21 November 2011 | Cancellation of shares. Statement of capital on 21 November 2011
|
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
21 November 2011 | Cancellation of shares. Statement of capital on 21 November 2011
|
16 November 2011 | Statement by directors (1 page) |
16 November 2011 | Solvency statement dated 03/11/11 (1 page) |
16 November 2011 | Statement by directors (1 page) |
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Solvency statement dated 03/11/11 (1 page) |
3 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
10 November 2010 | Resolutions
|
10 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
10 November 2010 | Resolutions
|
10 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 June 2010 | Director's details changed for Mr Matthew Lee Stevens on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr Matthew Lee Stevens on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Matthew Lee Stevens on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2009 | Nc inc already adjusted 08/04/09 (2 pages) |
7 May 2009 | Memorandum and Articles of Association (4 pages) |
7 May 2009 | Particulars of contract relating to shares (2 pages) |
7 May 2009 | Ad 09/04/09\gbp si 109@1=109\gbp ic 1/110\ (2 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Ad 09/04/09\gbp si 109@1=109\gbp ic 1/110\ (2 pages) |
7 May 2009 | Particulars of contract relating to shares (2 pages) |
7 May 2009 | Memorandum and Articles of Association (4 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Nc inc already adjusted 08/04/09 (2 pages) |
6 March 2009 | Incorporation (14 pages) |
6 March 2009 | Incorporation (14 pages) |