CL 21 SPEED LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 1SQ
Company number 06375018
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address ARCH 19-20 BONDWAY, VAUXHALL, LONDON, ENGLAND, SW8 1SQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Micro company accounts made up to 29 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of CL 21 SPEED LIMITED are www.cl21speed.co.uk, and www.cl-21-speed.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Cl 21 Speed Limited is a Private Limited Company. The company registration number is 06375018. Cl 21 Speed Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of Cl 21 Speed Limited is Arch 19 20 Bondway Vauxhall London England Sw8 1sq. The company`s financial liabilities are £51.52k. It is £-21.27k against last year. The cash in hand is £0.33k. It is £-0.51k against last year. And the total assets are £0.43k, which is £-0.51k against last year. DIAS ANDRADE SILVA, Ana Elizabeth is a Secretary of the company. ANDRADE DA SILVA, Antonio is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


cl 21 speed Key Finiance

LIABILITIES £51.52k
-30%
CASH £0.33k
-61%
TOTAL ASSETS £0.43k
-55%
All Financial Figures

Current Directors

Secretary
DIAS ANDRADE SILVA, Ana Elizabeth
Appointed Date: 19 September 2007

Director
ANDRADE DA SILVA, Antonio
Appointed Date: 19 September 2007
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 2007
Appointed Date: 19 September 2007

CL 21 SPEED LIMITED Events

21 Apr 2017
Micro company accounts made up to 29 April 2016
23 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
31 Oct 2016
Confirmation statement made on 19 September 2016 with updates
10 Aug 2016
Registered office address changed from 13 Stamford Close London N15 4PX England to Arch 19-20 Bondway Vauxhall London SW8 1SQ on 10 August 2016
16 May 2016
Registered office address changed from 18 Kerfield Place London SE5 8SX to 13 Stamford Close London N15 4PX on 16 May 2016
...
... and 34 more events
19 Oct 2007
New director appointed
19 Oct 2007
New secretary appointed
25 Sep 2007
Secretary resigned
25 Sep 2007
Director resigned
19 Sep 2007
Incorporation

CL 21 SPEED LIMITED Charges

11 April 2011
All assets debenture
Delivered: 13 April 2011
Status: Satisfied on 7 January 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2008
Legal charge
Delivered: 26 November 2008
Status: Satisfied on 13 May 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as dorset arms, 124 clapham…
7 November 2008
Charge of deposit
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…