About

Registered Number: 02865554
Date of Incorporation: 25/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 62 Culverden Road, London, SW12 9LS

 

Based in the United Kingdom, Cbc Consultants Ltd was registered on 25 October 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Byrne, Carolyn Lillian Patricia, Byrne, Carolyn Lilian Patricia for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Carolyn Lillian Patricia 26 October 2018 - 1
BYRNE, Carolyn Lilian Patricia 03 December 1993 16 September 2002 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 October 2018
AP01 - Appointment of director 26 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2009
RESOLUTIONS - N/A 04 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
AA - Annual Accounts 30 July 2005
395 - Particulars of a mortgage or charge 10 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 01 September 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
395 - Particulars of a mortgage or charge 18 May 2004
287 - Change in situation or address of Registered Office 06 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 30 October 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
AA - Annual Accounts 29 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 19 December 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 06 November 2000
395 - Particulars of a mortgage or charge 15 August 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 13 November 1998
287 - Change in situation or address of Registered Office 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 19 November 1996
395 - Particulars of a mortgage or charge 14 November 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 31 May 1996
CERTNM - Change of name certificate 09 October 1995
AA - Annual Accounts 01 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1995
363s - Annual Return 16 February 1995
288 - N/A 17 February 1994
288 - N/A 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1994
287 - Change in situation or address of Registered Office 31 January 1994
RESOLUTIONS - N/A 15 December 1993
MEM/ARTS - N/A 15 December 1993
287 - Change in situation or address of Registered Office 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 June 2005 Outstanding

N/A

Legal charge 07 June 2005 Outstanding

N/A

Legal charge 07 June 2005 Outstanding

N/A

Legal charge 07 June 2005 Outstanding

N/A

Legal charge 07 June 2005 Outstanding

N/A

Debenture 25 April 2005 Outstanding

N/A

Legal mortgage 12 August 2004 Fully Satisfied

N/A

Legal mortgage 12 August 2004 Fully Satisfied

N/A

Legal mortgage 12 August 2004 Fully Satisfied

N/A

Legal mortgage 07 May 2004 Fully Satisfied

N/A

Debenture 08 August 2000 Fully Satisfied

N/A

Mortgage deed 08 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.