Company NameCable Asset Management Ltd
Company StatusActive
Company Number09105903
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)
Previous NamesSTL Electronics Ltd and Cable Property Mgmt Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Gelley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Eliot David Mosafi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NameMr Charles Edward Blackbourn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cable Capital Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

10 July 2017Delivered on: 11 July 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Unit 4, hilton cross, featherstone, wolverhampton.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Unit 4, hilton cross, featherstone, wolverhampton.
Outstanding
21 September 2016Delivered on: 22 September 2016
Persons entitled: David Mark Kyte and Tracey Martin Kyte as Trustees of the Kyte Retirement Benefit Scheme

Classification: A registered charge
Particulars: The freehold property known as unit 4, hilton cross, featherstone, wolverhampton as the same is registered at land registry under title number SF556559.
Outstanding

Filing History

21 October 2020Director's details changed for Mr Abraham Gelley on 1 August 2020 (2 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
16 October 2019Satisfaction of charge 091059030002 in full (1 page)
16 October 2019Satisfaction of charge 091059030003 in full (1 page)
25 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
18 December 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
18 December 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
18 December 2017Director's details changed for Mr Charles Edward Blackbourn on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Charles Edward Blackbourn on 18 December 2017 (2 pages)
11 July 2017Registration of charge 091059030002, created on 10 July 2017 (18 pages)
11 July 2017Registration of charge 091059030003, created on 10 July 2017 (13 pages)
11 July 2017Registration of charge 091059030002, created on 10 July 2017 (18 pages)
11 July 2017Registration of charge 091059030003, created on 10 July 2017 (13 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr Eliot David Mosafi on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Abraham Gelley on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Abraham Gelley on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mr Eliot David Mosafi on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 May 2017Satisfaction of charge 091059030001 in full (1 page)
10 May 2017Satisfaction of charge 091059030001 in full (1 page)
22 February 2017Director's details changed for Mr Charles Edward Blackbourn on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Charles Edward Blackbourn on 22 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 September 2016Registration of charge 091059030001, created on 21 September 2016 (37 pages)
22 September 2016Registration of charge 091059030001, created on 21 September 2016 (37 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Director's details changed for Mr Eliot David Mosafi on 27 June 2015 (2 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Mr Eliot David Mosafi on 27 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Abraham Gelley on 27 June 2015 (2 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Mr Abraham Gelley on 27 June 2015 (2 pages)
3 October 2014Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 41-44 Great Queen Street London WC2B 5AD on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 41-44 Great Queen Street London WC2B 5AD on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom to 41-44 Great Queen Street London WC2B 5AD on 3 October 2014 (1 page)
31 July 2014Appointment of Mr Charles Edward Blackbourn as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Charles Edward Blackbourn as a director on 31 July 2014 (2 pages)
30 July 2014Company name changed stl electronics LTD\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
30 July 2014Company name changed stl electronics LTD\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-30
(3 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
(37 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 100
(37 pages)