About

Registered Number: 06061359
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

 

Established in 2007, Cabrini London Ltd has its registered office in Rochester, it has a status of "Active". We don't currently know the number of employees at this business. There is one director listed for Cabrini London Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILL, Kanwaljit 15 June 2011 15 June 2011 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR01 - N/A 12 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 18 March 2018
MR01 - N/A 15 March 2018
MR01 - N/A 15 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 07 February 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
AA - Annual Accounts 29 October 2016
MR01 - N/A 23 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 15 February 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 October 2013
MR01 - N/A 24 April 2013
AR01 - Annual Return 05 April 2013
TM02 - Termination of appointment of secretary 10 January 2013
MG01 - Particulars of a mortgage or charge 01 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2012
AA - Annual Accounts 13 October 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AP03 - Appointment of secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 15 March 2011
MG01 - Particulars of a mortgage or charge 14 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 February 2008
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 07 April 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2019 Outstanding

N/A

A registered charge 14 March 2018 Fully Satisfied

N/A

A registered charge 14 March 2018 Fully Satisfied

N/A

A registered charge 11 October 2016 Fully Satisfied

N/A

A registered charge 22 April 2013 Fully Satisfied

N/A

Legal charge 27 November 2012 Fully Satisfied

N/A

Legal charge 25 January 2011 Fully Satisfied

N/A

Debenture 24 January 2011 Fully Satisfied

N/A

Legal charge 05 July 2007 Fully Satisfied

N/A

Debenture 04 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.