UKBizDB.co.uk

CAB (NO. 1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cab (no. 1) Limited. The company was founded 29 years ago and was given the registration number 03031120. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAB (NO. 1) LIMITED
Company Number:03031120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:135 Bishopsgate, London, England, EC2M 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, England, EC2M 3TP

Secretary08 September 2009Active
135, Bishopsgate, London, England, EC2M 3TP

Director09 August 2018Active
135, Bishopsgate, London, England, EC2M 3TP

Director09 August 2018Active
32 Rodin Court, Essex Road, London, N1 2SD

Secretary26 April 1995Active
Launde House, Launde, LE7 9XB

Secretary16 December 2004Active
Friars Cottage, Bucks Hill, Kings Langley, WD4 9BR

Secretary30 January 1998Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Secretary01 April 1996Active
3 Crabbs Croft Close, Farnborough Village, Orpington, BR6 7DF

Secretary30 May 1995Active
Kent House Oast East, Court Lane, Hadlow, TN11 0PX

Secretary06 August 2003Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary09 March 1995Active
8 Bingham Road, Croydon, CR0 7EB

Secretary01 January 2001Active
8 Patricia Lane, Cos Cob, Usa,

Director09 October 2003Active
Pentire, 22 Calvert Road, Dorking, RH4 1LS

Director02 March 1998Active
32 Rodin Court, Essex Road, London, N1 2SD

Director04 April 1995Active
2 Crooked Mile Road, Darien, United States,

Director09 October 2003Active
236 White Oak Ridge Road, Short Hills, Nj 07078, Usa,

Director19 December 2003Active
Wesco Farm, Threlkeld, Keswick, CA12 4TB

Director20 March 1995Active
Launde House, Launde, LE7 9XB

Director07 November 2000Active
115 Central Park West Apartment 10, New York, Usa,

Director07 November 2000Active
Apartment 10 Norfolk House Trig Lane, London, EC4V 3QQ

Director04 April 1995Active
Friars Cottage, Bucks Hill, Kings Langley, WD4 9BR

Director12 January 2000Active
23 Hanbury Park Road, Worcester, WR2 4PG

Director14 August 1996Active
The Brake House, Back Lane, Lower Quinton, United Kingdom, CV37 8SF

Director24 August 2010Active
1755 York Avenue 18a, New York, Ny 10128, Usa,

Director04 November 2002Active
Four Winds, Horsell Park Close, Woking, GU21 4LZ

Director01 April 1996Active
Sequoia, 57 Kippington Road, Sevenoaks, TN13 2LL

Director04 April 1995Active
Eastleigh Stables, Bishopstrow, Warminster, BA12 9HW

Director17 October 1996Active
15 Burgess Mead, Oxford, OX2 6XP

Director01 May 2007Active
Mill House Cuddington Lane, Cuddington, Northwich, CW8 2SY

Director20 March 1995Active
19 Criffel Avenue, London, SW2 4AY

Nominee Director09 March 1995Active
1 Windgate Drive, New City, Usa,

Director07 November 2000Active
19, Montague Road, Cambridge, United Kingdom, CB4 1BU

Director24 August 2010Active
Pine Lodge Home Farm, Woolley Park Woolley, Wakefield, WF4 2JS

Director17 October 1996Active
28 Martindale, East Sheen, London, SW14 7AL

Director07 April 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type dormant.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Address

Change sail address company with old address new address.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change person secretary company with change date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-08-21Resolution

Resolution.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-07Address

Change sail address company with old address new address.

Download
2018-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-25Address

Change registered office address company with date old address new address.

Download
2018-07-20Insolvency

Liquidation court order to stay winding up.

Download

Copyright © 2024. All rights reserved.