Company NameCML Sustain (Commissioning Management) Limited
Company StatusActive
Company Number06838929
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Stuart Frank Tatum
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Anthony William Davis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Syed Hasan Hamid
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Stuart Frank Tatum
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG
Director NameMr Matthew Lee Stevens
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 Pancras Square
London
N1C 4AG

Contact

Websitewww.cmlsustain.com/
Email address[email protected]
Telephone020 75548772
Telephone regionLondon

Location

Registered AddressThe Stanley Building
7 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110 at £1Cml Sustain Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£62,917
Cash£203,905
Current Liabilities£937,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

30 March 2010Delivered 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 2010Delivered 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

Filing History

22 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 March 2023Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 July 2019Termination of appointment of Matthew Lee Stevens as a director on 16 July 2019 (1 page)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 110
(5 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 110
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Director's details changed for Mr Anthony William Davis on 31 December 2014 (2 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 110
(5 pages)
8 April 2015Director's details changed for Mr Stuart Frank Tatum on 31 December 2014 (2 pages)
8 April 2015Director's details changed for Mr Syed Hasan Hamid on 31 December 2014 (2 pages)
8 April 2015Director's details changed for Mr Anthony William Davis on 31 December 2014 (2 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 110
(5 pages)
8 April 2015Director's details changed for Mr Syed Hasan Hamid on 31 December 2014 (2 pages)
8 April 2015Director's details changed for Mr Stuart Frank Tatum on 31 December 2014 (2 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 110
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 110
(6 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 110
(6 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 110
(6 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 September 2012Appointment of Syed Hasan Hamid as a director (3 pages)
5 September 2012Appointment of Mr Anthony William Davis as a director (3 pages)
5 September 2012Appointment of Syed Hasan Hamid as a director (3 pages)
5 September 2012Appointment of Stuart Frank Tatum as a director (3 pages)
5 September 2012Appointment of Stuart Frank Tatum as a director (3 pages)
5 September 2012Appointment of Mr Anthony William Davis as a director (3 pages)
17 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
17 May 2012Secretary's details changed for Mr Stuart Frank Tatum on 1 November 2011 (1 page)
17 May 2012Director's details changed for Mr Matthew Lee Stevens on 1 November 2011 (2 pages)
17 May 2012Secretary's details changed for Mr Stuart Frank Tatum on 1 November 2011 (1 page)
17 May 2012Director's details changed for Mr Matthew Lee Stevens on 1 November 2011 (2 pages)
17 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
17 May 2012Secretary's details changed for Mr Stuart Frank Tatum on 1 November 2011 (1 page)
17 May 2012Director's details changed for Mr Matthew Lee Stevens on 1 November 2011 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 November 2011Purchase of own shares. (3 pages)
24 November 2011Purchase of own shares. (3 pages)
21 November 2011Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 110
(5 pages)
21 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 November 2011Cancellation of shares. Statement of capital on 21 November 2011
  • GBP 110
(5 pages)
16 November 2011Statement by directors (1 page)
16 November 2011Solvency statement dated 03/11/11 (1 page)
16 November 2011Statement by directors (1 page)
16 November 2011Statement of capital on 16 November 2011
  • GBP 120
(6 pages)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 03/11/2011
(2 pages)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 03/11/2011
(2 pages)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 November 2011Statement of capital on 16 November 2011
  • GBP 120
(6 pages)
16 November 2011Solvency statement dated 03/11/11 (1 page)
3 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 11.00
(6 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 04/11/2010
(26 pages)
10 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 11.00
(6 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 04/11/2010
(26 pages)
10 November 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 11.00
(6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 June 2010Director's details changed for Mr Matthew Lee Stevens on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Matthew Lee Stevens on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Mr Matthew Lee Stevens on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2009Nc inc already adjusted 08/04/09 (2 pages)
7 May 2009Memorandum and Articles of Association (4 pages)
7 May 2009Particulars of contract relating to shares (2 pages)
7 May 2009Ad 09/04/09\gbp si 109@1=109\gbp ic 1/110\ (2 pages)
7 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2009Ad 09/04/09\gbp si 109@1=109\gbp ic 1/110\ (2 pages)
7 May 2009Particulars of contract relating to shares (2 pages)
7 May 2009Memorandum and Articles of Association (4 pages)
7 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2009Nc inc already adjusted 08/04/09 (2 pages)
6 March 2009Incorporation (14 pages)
6 March 2009Incorporation (14 pages)