London
N1C 4AG
Director Name | Mr Syed Hasan Hamid |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2012(same day as company formation) |
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 | 20 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Director Name | Matthew Lee Stevens |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Website | 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 |
25 at £1 | Matthew Stevens 25.00% Redeemable |
---|---|
25 at £1 | Stuart Frank Tatum 25.00% Ordinary A |
25 at £1 | Syed Hasan Hamid 25.00% Ordinary C |
25 at £1 | Tony Davis 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,109,086 |
Cash | £10,304 |
Current Liabilities | £338,368 |
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 | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
---|---|
14 January 2023 | Memorandum and Articles of Association (42 pages) |
14 January 2023 | Resolutions
|
14 January 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 November 2020 | Resolutions
|
16 September 2020 | Memorandum and Articles of Association (41 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 8 September 2020
|
20 August 2020 | Confirmation statement made on 26 July 2020 with updates (4 pages) |
30 July 2020 | Statement of capital on 14 July 2020
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 August 2019 | Statement of capital on 26 July 2019
|
8 August 2019 | Statement of capital on 26 July 2019
|
2 August 2019 | Confirmation statement made on 26 July 2019 with updates (6 pages) |
30 July 2019 | Change of share class name or designation (2 pages) |
30 July 2019 | Consolidation and sub-division of shares on 15 July 2019 (6 pages) |
30 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2019 | Resolutions
|
25 July 2019 | Termination of appointment of Matthew Lee Stevens as a director on 16 July 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Stuart Frank Tatum on 1 April 2016 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 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) |
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) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Matthew Lee Stevens on 5 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Matthew Lee Stevens on 5 April 2015 (2 pages) |
11 August 2015 | Director's details changed for Matthew Lee Stevens on 5 April 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2014 | Change of share class name or designation (2 pages) |
14 February 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
14 February 2014 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Matthew Lee Stevens on 1 September 2012 (2 pages) |
12 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Director's details changed for Matthew Lee Stevens on 1 September 2012 (2 pages) |
12 August 2013 | Director's details changed for Matthew Lee Stevens on 1 September 2012 (2 pages) |
5 October 2012 | Appointment of Matthew Lee Stevens as a director (3 pages) |
5 October 2012 | Appointment of Matthew Lee Stevens as a director (3 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|