Company NameCDM 2014 Ltd
DirectorsKevin Gerard Bell and Lina Luigina Dimitri
Company StatusActive
Company Number09010668
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kevin Gerard Bell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Burges Road
Southend-On-Sea
SS1 3JN
Director NameMrs Lina Luigina Dimitri
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2014(8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hanover House 32westferry Circus
London
E14 8RH

Location

Registered Address26 Hanover House Westferry Circus
London
E14 8RH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kevin Gerard Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£87,625
Current Liabilities£23,042

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

27 October 2017Delivered on: 15 November 2017
Persons entitled: Kevin Gerard Bell and Lina Luigina Dimitri

Classification: A registered charge
Particulars: 60 eeklo place, newbury, RG14 7HW, title number BK479363, flat 31, elgin house, 235 high road, romford RM6 6GN, title number TGL398425, flat 46,elgin house, 235 high road, romford RM6 6GN, title number TGL387278, flat 59, elgin house, 235 high road, romford RM6 6GN, title number TGL387267 and all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to them, licences, consents, authorisations, goodwill, capital, equipment, intellectual property, book debts, investments, money, rights under any insurance policy and otherwise as stated in clause 3.1 of the debenture.
Outstanding

Filing History

18 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
3 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
29 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 November 2017Registration of charge 090106680001, created on 27 October 2017 (57 pages)
15 November 2017Registration of charge 090106680001, created on 27 October 2017 (57 pages)
1 May 2017Micro company accounts made up to 30 April 2017 (3 pages)
1 May 2017Micro company accounts made up to 30 April 2017 (3 pages)
29 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
1 May 2016Micro company accounts made up to 30 April 2016 (2 pages)
1 May 2016Micro company accounts made up to 30 April 2016 (2 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
11 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
25 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(4 pages)
25 April 2015Director's details changed for Mr Kevin Gerard Bell on 1 January 2015 (2 pages)
25 April 2015Director's details changed for Mr Kevin Gerard Bell on 1 January 2015 (2 pages)
25 April 2015Director's details changed for Mr Kevin Gerard Bell on 1 January 2015 (2 pages)
20 December 2014Appointment of Mrs Lina Luigina Dimitri as a director on 20 December 2014 (2 pages)
20 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 169 Burges Road Southend-on-Sea SS1 3JN on 20 December 2014 (1 page)
20 December 2014Appointment of Mrs Lina Luigina Dimitri as a director on 20 December 2014 (2 pages)
20 December 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 169 Burges Road Southend-on-Sea SS1 3JN on 20 December 2014 (1 page)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)