CBS PRIVATE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CBS PRIVATE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01973039

Incorporation date

18/12/1985

Size

Full

Contacts

Registered address

Registered address

Unit C25 Jacks Place, 6 Corbet Place, London E16NNCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1985)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon12/04/2011
Application to strike the company off the register
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon18/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/06/2010
Cancellation of shares. Statement of capital on 2010-06-16
dot icon11/02/2010
Statement of capital on 2010-02-12
dot icon27/01/2010
Statement by Directors
dot icon27/01/2010
Solvency Statement dated 09/12/09
dot icon27/01/2010
Resolutions
dot icon14/07/2009
Return made up to 01/06/09; full list of members
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon16/06/2008
Location of debenture register
dot icon16/06/2008
Registered office changed on 17/06/2008 from unit C25 jacks place 6 corbet place london E1 6NN
dot icon16/06/2008
Location of register of members
dot icon15/06/2008
Full accounts made up to 2007-12-31
dot icon07/11/2007
Director's particulars changed
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Registered office changed on 04/09/07 from: peninsular house 36 monument street london EC3R 8LJ
dot icon28/08/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon18/03/2007
Director resigned
dot icon18/03/2007
Director resigned
dot icon09/11/2006
Director resigned
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon30/07/2006
Director resigned
dot icon02/07/2006
Director resigned
dot icon02/07/2006
Director resigned
dot icon02/07/2006
Director resigned
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon02/05/2006
Director resigned
dot icon28/07/2005
Director's particulars changed
dot icon28/07/2005
Director's particulars changed
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 01/06/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon22/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Director resigned
dot icon28/06/2004
New director appointed
dot icon22/06/2004
Return made up to 01/06/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Miscellaneous
dot icon20/05/2004
Miscellaneous
dot icon04/05/2004
New director appointed
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Secretary resigned
dot icon15/04/2004
Director resigned
dot icon07/01/2004
Ad 23/12/03--------- £ si 175000@1=175000 £ ic 400110/575110
dot icon07/01/2004
Nc inc already adjusted 23/12/03
dot icon07/01/2004
Resolutions
dot icon04/01/2004
Ad 23/12/03--------- £ si 175000@1=175000 £ ic 225110/400110
dot icon04/01/2004
Resolutions
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon17/06/2003
Full accounts made up to 2002-12-31
dot icon26/05/2003
Director resigned
dot icon30/09/2002
Director's particulars changed
dot icon15/07/2002
Director resigned
dot icon25/06/2002
Return made up to 01/06/02; no change of members
dot icon25/06/2002
Director's particulars changed
dot icon24/06/2002
Amended full accounts made up to 2001-12-31
dot icon09/06/2002
Full accounts made up to 2001-12-31
dot icon12/05/2002
Director's particulars changed
dot icon25/09/2001
Director resigned
dot icon28/06/2001
Return made up to 01/06/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon03/04/2001
New director appointed
dot icon27/03/2001
Director resigned
dot icon22/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon08/10/2000
Director's particulars changed
dot icon03/08/2000
Return made up to 28/07/00; full list of members
dot icon03/08/2000
Director resigned
dot icon04/06/2000
Director resigned
dot icon21/05/2000
Declaration of assistance for shares acquisition
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Resolutions
dot icon08/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon02/04/2000
New director appointed
dot icon02/04/2000
New director appointed
dot icon02/04/2000
New secretary appointed
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Secretary resigned
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Resolutions
dot icon12/03/2000
Conve 06/03/00
dot icon12/03/2000
Memorandum and Articles of Association
dot icon09/03/2000
Registered office changed on 10/03/00 from: one whittington avenue london EC3V 1PH
dot icon06/03/2000
Certificate of change of name
dot icon01/03/2000
Director's particulars changed
dot icon24/02/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Director's particulars changed
dot icon21/02/2000
Director resigned
dot icon14/02/2000
Secretary's particulars changed
dot icon07/10/1999
Director resigned
dot icon01/09/1999
Particulars of mortgage/charge
dot icon26/08/1999
Return made up to 28/07/99; full list of members
dot icon26/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon01/07/1999
Director's particulars changed
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Registered office changed on 05/05/99 from: 1 whittington avenue london EC3V 1PH
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon18/04/1999
Memorandum and Articles of Association
dot icon18/04/1999
Resolutions
dot icon15/02/1999
Director's particulars changed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon22/12/1998
Secretary resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Registered office changed on 23/12/98 from: 12TH floor the international financial cent 25 old broad street london EC2N 1HQ
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon03/12/1998
Certificate of change of name
dot icon29/10/1998
Full accounts made up to 1998-05-31
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon19/08/1998
Return made up to 28/07/98; no change of members
dot icon24/06/1998
Registered office changed on 25/06/98 from: dashwood house 69 old broad street london EC2M 1NL
dot icon17/02/1998
Memorandum and Articles of Association
dot icon17/02/1998
Resolutions
dot icon24/01/1998
New director appointed
dot icon24/01/1998
New director appointed
dot icon09/10/1997
Director resigned
dot icon07/10/1997
Secretary resigned
dot icon07/10/1997
New secretary appointed
dot icon21/08/1997
Full accounts made up to 1997-05-31
dot icon21/08/1997
Return made up to 28/07/97; full list of members
dot icon21/08/1997
Director's particulars changed
dot icon21/08/1997
Registered office changed on 22/08/97
dot icon06/08/1997
Director's particulars changed
dot icon21/07/1997
Director resigned
dot icon18/06/1997
Certificate of change of name
dot icon02/06/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon16/02/1997
New director appointed
dot icon31/01/1997
Accounting reference date extended from 31/12/96 to 31/05/97
dot icon31/01/1997
Registered office changed on 01/02/97 from: creechurch house 37-45 creechurch lane london EC3A 5DJ
dot icon31/01/1997
Auditor's resignation
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon31/01/1997
Director resigned
dot icon28/11/1996
Ad 21/11/96--------- £ si 25000@1=25000 £ ic 200110/225110
dot icon21/11/1996
New director appointed
dot icon17/08/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Return made up to 28/07/96; full list of members
dot icon29/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon18/07/1996
New director appointed
dot icon29/06/1996
Director's particulars changed
dot icon29/06/1996
Director resigned
dot icon27/06/1996
Certificate of change of name
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
New secretary appointed
dot icon06/11/1995
Director resigned
dot icon16/08/1995
New director appointed
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon02/08/1995
Return made up to 28/07/95; no change of members
dot icon02/08/1995
Director's particulars changed
dot icon21/06/1995
New secretary appointed
dot icon20/06/1995
New secretary appointed
dot icon20/06/1995
Secretary resigned;director resigned
dot icon20/06/1995
Director resigned
dot icon03/01/1995
Declaration of assistance for shares acquisition
dot icon03/01/1995
Declaration of assistance for shares acquisition
dot icon30/11/1994
Director resigned
dot icon21/11/1994
New director appointed
dot icon21/11/1994
New director appointed
dot icon13/09/1994
Director resigned
dot icon13/09/1994
Director resigned
dot icon17/08/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Return made up to 28/07/94; no change of members
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon02/03/1994
New director appointed
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon12/10/1993
Return made up to 28/07/93; full list of members
dot icon17/11/1992
Full accounts made up to 1991-12-31
dot icon09/09/1992
Return made up to 28/07/92; change of members
dot icon09/09/1992
Director's particulars changed
dot icon26/03/1992
Memorandum and Articles of Association
dot icon26/03/1992
Resolutions
dot icon19/02/1992
Return made up to 28/07/91; full list of members
dot icon19/02/1992
Full accounts made up to 1990-12-31
dot icon28/10/1991
Director resigned;new director appointed
dot icon20/10/1991
Certificate of change of name
dot icon08/10/1991
Registered office changed on 09/10/91 from: jamaica buildings st michaels alley cornhill london EC3V 9DS
dot icon30/01/1991
New director appointed
dot icon30/01/1991
New director appointed
dot icon10/01/1991
Certificate of change of name
dot icon10/01/1991
New director appointed
dot icon06/01/1991
Ad 02/01/91--------- £ si 10@1=10 £ ic 200100/200110
dot icon19/12/1990
Nc inc already adjusted 30/11/90
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Resolutions
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 28/07/90; full list of members
dot icon18/04/1990
New director appointed
dot icon12/03/1990
Director resigned;new director appointed
dot icon17/01/1990
Registered office changed on 18/01/90 from: plantation house 31-35 fenchurch street london EC3M 3DX
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/10/1989
Return made up to 28/07/89; full list of members
dot icon06/12/1988
Nc inc already adjusted
dot icon23/11/1988
Wd 16/11/88 ad 15/11/88--------- £ si 185000@1=185000 £ ic 15100/200100
dot icon23/11/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon22/11/1988
Memorandum and Articles of Association
dot icon24/10/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 28/07/88; full list of members
dot icon31/07/1988
Certificate of change of name
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon27/05/1987
New director appointed
dot icon27/05/1987
New director appointed
dot icon27/05/1987
Return made up to 07/05/87; full list of members
dot icon07/04/1986
Memorandum and Articles of Association
dot icon27/01/1986
Certificate of change of name
dot icon18/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Kenneth
Director
03/06/1999 - 04/05/2000
-
Meacock, Michael John
Director
19/11/1996 - 28/03/2006
12
Sherren, Graham Veere
Director
24/01/1997 - 28/09/1998
15
Haldane, James Martin
Director
01/07/1996 - 17/07/1997
17
Harris, Anthony David
Director
16/01/1998 - 31/03/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBS PRIVATE CAPITAL LIMITED

CBS PRIVATE CAPITAL LIMITED is an(a) Dissolved company incorporated on 18/12/1985 with the registered office located at Unit C25 Jacks Place, 6 Corbet Place, London E16NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBS PRIVATE CAPITAL LIMITED?

toggle

CBS PRIVATE CAPITAL LIMITED is currently Dissolved. It was registered on 18/12/1985 and dissolved on 08/08/2011.

Where is CBS PRIVATE CAPITAL LIMITED located?

toggle

CBS PRIVATE CAPITAL LIMITED is registered at Unit C25 Jacks Place, 6 Corbet Place, London E16NN.

What does CBS PRIVATE CAPITAL LIMITED do?

toggle

CBS PRIVATE CAPITAL LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for CBS PRIVATE CAPITAL LIMITED?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.