Active
Company Information for CIEL (DEAN ST) LIMITED
2 BURTON HOUSE REPTON PLACE, WHITE LION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 9LP,
|
Company Registration Number
07532892
Private Limited Company
Active |
Company Name | |
---|---|
CIEL (DEAN ST) LIMITED | |
Legal Registered Office | |
2 BURTON HOUSE REPTON PLACE WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9LP Other companies in HP5 | |
Company Number | 07532892 | |
---|---|---|
Company ID Number | 07532892 | |
Date formed | 2011-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:30:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARE ISABEL EMMA LATTIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATTERSEA DUCKS LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active | |
CIEL (HACKNEY) LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active | |
84 BUCKINGHAM ROAD LIMITED | Director | 2010-09-06 | CURRENT | 2010-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-09 GBP 100 | |
SH01 | 09/03/18 STATEMENT OF CAPITAL GBP 100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 09/03/2018 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075328920006 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075328920005 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/16 FROM Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Clare Lattin on 2013-08-15 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/02/12 TO 31/03/12 | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | IMAP LIMITED | |
MORTGAGE DEED OF A LIFE POLICY | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 267,957 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 289,385 |
Creditors Due Within One Year | 2013-03-31 | £ 177,867 |
Creditors Due Within One Year | 2012-03-31 | £ 266,712 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIEL (DEAN ST) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 20,654 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 50,744 |
Current Assets | 2013-03-31 | £ 138,160 |
Current Assets | 2012-03-31 | £ 187,489 |
Debtors | 2013-03-31 | £ 111,655 |
Debtors | 2012-03-31 | £ 131,104 |
Secured Debts | 2013-03-31 | £ 114,286 |
Secured Debts | 2012-03-31 | £ 135,714 |
Stocks Inventory | 2013-03-31 | £ 5,851 |
Stocks Inventory | 2012-03-31 | £ 5,641 |
Tangible Fixed Assets | 2013-03-31 | £ 243,448 |
Tangible Fixed Assets | 2012-03-31 | £ 272,010 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CIEL (DEAN ST) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |