Company number 04217491
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address DIVERSET LIMITED, CANADA HOUSE, 272 FIELD END ROAD, RUISLIP, MIDDX, ENGLAND, HA4 9NA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 3 the Squirrels Brackendene Bricket Wood St. Albans Hertfordshire AL2 3SD to C/O Diverset Limited Canada House 272 Field End Road Ruislip Middx HA4 9NA on 29 September 2016. The most likely internet sites of CNL DEVELOPMENTS LIMITED are www.cnldevelopments.co.uk, and www.cnl-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and nine months. Cnl Developments Limited is a Private Limited Company.
The company registration number is 04217491. Cnl Developments Limited has been working since 16 May 2001.
The present status of the company is Active. The registered address of Cnl Developments Limited is Diverset Limited Canada House 272 Field End Road Ruislip Middx England Ha4 9na. The company`s financial liabilities are £81.83k. It is £-13k against last year. The cash in hand is £16.58k. It is £5.14k against last year. And the total assets are £555.19k, which is £14.75k against last year. DALVAREZ, Marion Elizabeth is a Secretary of the company. DALVAREZ, Graham Roy is a Director of the company. DALVAREZ, Marion Elizabeth is a Director of the company. Secretary DALVAREZ, Marion Elizabeth has been resigned. Secretary HOLLIMAN, Carley Anne has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director DALVAREZ, Graham Roy has been resigned. Director DALVAREZ, Marion Elizabeth has been resigned. Director HOLLIMAN, Carley Anne has been resigned. Director LACEY, Spencer has been resigned. Director LAIS, Kash has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
cnl developments Key Finiance
LIABILITIES
£81.83k
-14%
CASH
£16.58k
+44%
TOTAL ASSETS
£555.19k
+2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 16 May 2001
Director
LACEY, Spencer
Resigned: 30 September 2008
Appointed Date: 06 March 2007
53 years old
Director
LAIS, Kash
Resigned: 19 April 2007
Appointed Date: 07 September 2006
45 years old
Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 25 January 2002
Appointed Date: 16 May 2001
Persons With Significant Control
Mr Graham Roy Dalvarez
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Marion Elizabeth Dalvarez
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CNL DEVELOPMENTS LIMITED Events
16 May 2017
Confirmation statement made on 16 May 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Sep 2016
Registered office address changed from 3 the Squirrels Brackendene Bricket Wood St. Albans Hertfordshire AL2 3SD to C/O Diverset Limited Canada House 272 Field End Road Ruislip Middx HA4 9NA on 29 September 2016
28 Sep 2016
Director's details changed for Mrs Marion Elizabeth Dalvarez on 28 September 2016
28 Sep 2016
Director's details changed for Mr Graham Roy Dalvarez on 28 September 2016
...
... and 65 more events
05 Jun 2002
Return made up to 16/05/02; full list of members
01 Feb 2002
Secretary resigned
01 Feb 2002
Director resigned
25 Jan 2002
Company name changed umbopa LIMITED\certificate issued on 25/01/02
16 May 2001
Incorporation
22 June 2009
Mortgage
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 22 popes road abbots langley hertfordshire t/n…
10 June 2009
Debenture
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2008
Legal charge
Delivered: 18 June 2008
Status: Satisfied
on 11 June 2009
Persons entitled: Close Brothers Limited
Description: F/H property situate and being 23-25 station hill…
30 November 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied
on 18 August 2010
Persons entitled: National Westminster Bank PLC
Description: 108 heepcot lane watford herts; t/no hd 468877. by way of…
27 November 2006
Floating charge
Delivered: 5 December 2006
Status: Satisfied
on 11 June 2009
Persons entitled: Close Brothers Limited
Description: Floating charge the undertaking and all property and other…
27 November 2006
Legal charge
Delivered: 5 December 2006
Status: Satisfied
on 11 June 2009
Persons entitled: Close Brothers Limited
Description: F/H property k/a lawrenny popes road abbots langley t/no…