UKBizDB.co.uk

CML WAREHOUSE NUMBER 1 LIMITED

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

This company is commonly known as Cml Warehouse Number 1 Limited. The company was founded 6 years ago and was given the registration number 11012810. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CML WAREHOUSE NUMBER 1 LIMITED
Company Number:11012810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary13 October 2017Active
40a, Station Road, Upminster, RM14 2TR

Director20 July 2018Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Director13 October 2017Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Director13 October 2017Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director13 October 2017Active

People with Significant Control

Intertrust Corporate Services Limited
Notified on:09 November 2017
Status:Active
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cml Warehouse Number 1 Holdings Limited
Notified on:13 October 2017
Status:Active
Country of residence:United Kingdom
Address:35, Great St. Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-08-11Gazette

Gazette dissolved liquidation.

Download
2022-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-08Resolution

Resolution.

Download
2021-10-11Address

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

Download
2021-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-03-26Officers

Change corporate director company with change date.

Download
2020-03-26Officers

Change corporate director company with change date.

Download
2020-03-26Officers

Change corporate secretary company with change date.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-17Accounts

Change account reference date company current extended.

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.