Company Information for C D CARD LIMITED
9 CHURCHILL COURT 58 STATION ROAD, NORTH HARROW, HARROW, HA2 7SA,
|
Company Registration Number
02660122
Private Limited Company
Active |
Company Name | |
---|---|
C D CARD LIMITED | |
Legal Registered Office | |
9 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HARROW HA2 7SA Other companies in W3 | |
Company Number | 02660122 | |
---|---|---|
Company ID Number | 02660122 | |
Date formed | 1991-11-05 | |
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 | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 13:15:09 |
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 |
---|---|---|
CHRIS DEREK LEANING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE ANTHONY WINSOR |
Director | ||
STUART JAMES SEDDON |
Company Secretary | ||
BRIAN HARRISON |
Company Secretary | ||
ROBERT ALEXANDER WALKER |
Company Secretary | ||
ROBERT ALEXANDER WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PATRAMAR LIMITED | Director | 2016-12-23 | CURRENT | 1998-06-03 | Active - Proposal to Strike off | |
ARABESQUE SALES & DISTRIBUTION LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Active | |
ARABESQUE MANAGEMENT LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active | |
ARABESQUE LIMITED | Director | 2007-09-27 | CURRENT | 1979-10-16 | Liquidation | |
RETROCO LIMITED | Director | 2005-04-27 | CURRENT | 1991-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM 3 Coombe Road London NW10 0EB England | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM 3 Coombe Road London NW10 0EB England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM Network House 29-39 Stirling Road London W3 8DJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS LEANING | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Chris Derek Leaning on 2017-01-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ANTHONY WINSOR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Chris Derek Leaning on 2016-02-29 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Stuart James Seddon on 2015-03-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STUART JAMES SEDDON on 2014-05-08 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 07/08/13 | |
AP03 | Appointment of Mr Stuart James Seddon as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN HARRISON | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 05/11/09 FULL LIST | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM NETWORK HOUSE 29-39 STRILING ROAD LONDON W3 8DJ | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 | |
363s | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/00 FROM: C/O MACINTYRE HUDSON 31 CASTLE STREET HIGH WYCOMBE BUCKS. HP13 6RU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/07/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
363b | RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
Accounting reference date notified as 30/09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.90 | 9 |
MortgagesNumMortOutstanding | 0.96 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.94 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 17290 - Manufacture of other articles of paper and paperboard n.e.c.
|
|
|
|
|
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 C D CARD LIMITED
The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as C D CARD 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. |