Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAB (NO. 1) LIMITED
Company Information for

CAB (NO. 1) LIMITED

135 Bishopsgate, London, EC2M 3TP,
Company Registration Number
03031120
Private Limited Company
Active

Company Overview

About Cab (no. 1) Ltd
CAB (NO. 1) LIMITED was founded on 1995-03-09 and has its registered office in London. The organisation's status is listed as "Active". Cab (no. 1) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAB (NO. 1) LIMITED
 
Legal Registered Office
135 Bishopsgate
London
EC2M 3TP
Other companies in NW1
 
Filing Information
Company Number 03031120
Company ID Number 03031120
Date formed 1995-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-15
Return next due 2025-06-29
Type of accounts DORMANT
Last Datalog update: 2024-06-20 15:44:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAB (NO. 1) LIMITED
Is this data useful to you?
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.

Company Officers of CAB (NO. 1) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2009-09-08
WILLIAM HARRY III
Director 2010-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES TAFFINDER
Director 2010-08-24 2012-03-16
NICHOLAS JOSEPH CAMERA
Director 2003-12-19 2010-08-24
DEREK JOHN COLEMAN
Director 2000-11-07 2010-08-24
DEREK JOHN COLEMAN
Company Secretary 2004-12-16 2009-09-08
PHILIP JAMES ERSKINE PERRY
Director 2007-05-01 2007-12-22
JONATHAN BUFFUM BURLEIGH
Director 2003-10-09 2007-05-01
DOUGLAS ARLAN AUGUSTINE
Director 2003-10-09 2005-07-29
DAVID ALEXANDER THOMSON
Company Secretary 2003-08-06 2004-12-15
ANDREW JOHN WALLER
Director 2003-04-07 2004-12-15
LESTER ALMY DELANO
Director 2000-11-07 2003-10-06
MARK JAMES IRVINE
Director 2002-11-04 2003-09-25
STEPHEN JOHN WHIFFEN
Company Secretary 2001-01-01 2003-08-07
ALAN GOODWIN
Director 2000-01-12 2003-07-10
PAUL GERARD RYAN
Director 2000-11-07 2002-11-04
ROBERT BAIN
Director 1998-03-02 2002-07-12
ALAN GOODWIN
Company Secretary 1998-01-30 2001-01-01
NICOLA MARY FOULSTON
Director 1995-04-04 2000-01-12
ROGER RICHARD GEORGE NORTH
Director 1996-10-17 1999-12-10
RODNEY MYERSCOUGH WALKER
Director 1996-10-17 1999-12-10
JONATHAN PAUL MOULTON
Director 1995-04-04 1998-06-01
SIMON JOHN KEEBLE
Company Secretary 1996-04-01 1998-01-30
SIMON JOHN KEEBLE
Director 1996-04-01 1998-01-30
RICHARD GREEN
Director 1996-08-14 1997-06-30
ANDREW JOHN BARRETT
Director 1995-04-04 1996-10-17
ADRIAN CHAMBERS
Director 1995-03-20 1996-08-07
PETER EDWARD RICKITT
Director 1995-03-20 1996-08-07
PAUL DAVID SMITH
Company Secretary 1995-05-30 1996-01-22
ANDREW JOHN BARRETT
Company Secretary 1995-04-26 1995-05-30
TKB REGISTRARS LIMITED
Nominated Secretary 1995-03-09 1995-04-26
MERVYN EDWARD PATRICK ROPER
Nominated Director 1995-03-09 1995-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE BEAN APL GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1928-12-19 Active
LOUISE BEAN AMMIRATI PURIS LINTAS LIMITED Company Secretary 2009-09-08 CURRENT 1986-09-16 Liquidation
LOUISE BEAN MULLENLOWE GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1952-03-27 Active
LOUISE BEAN MULLENLOWE LONDON LIMITED Company Secretary 2009-09-08 CURRENT 1961-01-16 Active
LOUISE BEAN LOWE INTERNATIONAL LIMITED Company Secretary 2009-09-08 CURRENT 1983-03-23 Active
LOUISE BEAN WEBER SHANDWICK TRUSTEES LTD. Company Secretary 2009-05-18 CURRENT 1988-07-27 Dissolved 2014-01-23
LOUISE BEAN IPG DXTRA (UK) LIMITED Company Secretary 2009-04-30 CURRENT 1989-11-13 Active
LOUISE BEAN IPG DXTRA GROUP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 1997-06-20 Active
LOUISE BEAN FOX IPL LIMITED Company Secretary 2009-04-30 CURRENT 1977-12-13 Active
LOUISE BEAN OCTAGON WORLDWIDE LIMITED Company Secretary 2009-04-23 CURRENT 1992-04-06 Active
LOUISE BEAN MCCANN-ERICKSON UK GROUP LIMITED Company Secretary 2009-01-15 CURRENT 1998-09-29 Active
LOUISE BEAN IPG STUDIOS UK LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
LOUISE BEAN COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Company Secretary 2008-01-21 CURRENT 1992-04-27 Liquidation
LOUISE BEAN MARKETING DRIVE LIMITED Company Secretary 2007-12-22 CURRENT 1987-11-11 Dissolved 2014-01-23
LOUISE BEAN FIELDPLAN LIMITED Company Secretary 2007-12-22 CURRENT 1966-03-23 Dissolved 2015-02-26
LOUISE BEAN ENGELS (NO.1) LIMITED Company Secretary 2007-12-22 CURRENT 1953-02-12 Active
LOUISE BEAN INTERPUBLIC GIS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1992-06-19 Active
LOUISE BEAN FCB EUROPE LIMITED Company Secretary 2007-12-22 CURRENT 1995-01-09 Active
LOUISE BEAN IPG HOLDINGS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1989-02-28 Active
LOUISE BEAN WEBER SHANDWICK INTERNATIONAL LTD Company Secretary 2007-12-22 CURRENT 1988-05-16 Liquidation
LOUISE BEAN AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Company Secretary 2007-12-20 CURRENT 1977-03-11 Active
LOUISE BEAN CMGRP MARKETING SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1977-03-31 Liquidation
LOUISE BEAN FCB HEALTH LONDON LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
LOUISE BEAN SHANDWICK PUBLIC RELATIONS LIMITED Company Secretary 2007-09-10 CURRENT 1970-04-08 Dissolved 2015-02-26
LOUISE BEAN FCB INFERNO LIMITED Company Secretary 2007-06-20 CURRENT 1991-02-28 Active
LOUISE BEAN MULLENLOWE OPEN LIMITED Company Secretary 2007-03-19 CURRENT 1998-05-01 Liquidation
LOUISE BEAN OCTAGON ATHLETE REPRESENTATION LIMITED Company Secretary 2006-12-20 CURRENT 1972-08-04 Active
LOUISE BEAN GOLIN LIMITED Company Secretary 2006-09-26 CURRENT 1992-05-12 Active
LOUISE BEAN MEDIABRANDS EMEA LIMITED Company Secretary 2006-03-28 CURRENT 1975-04-03 Active
LOUISE BEAN JACK MORTON EUROPE LIMITED Company Secretary 2006-03-22 CURRENT 1997-06-10 Liquidation
LOUISE BEAN MCCANN-ERICKSON HEALTHCARE UK LIMITED Company Secretary 2006-03-16 CURRENT 1961-03-22 Active
LOUISE BEAN MILLER STARR LIMITED Company Secretary 2006-01-26 CURRENT 1987-03-09 Liquidation
LOUISE BEAN COMPLETE HEALTHVIZION LIMITED Company Secretary 2005-12-31 CURRENT 1994-10-06 Liquidation
LOUISE BEAN IPG HEALTH MEDICAL COMMUNICATIONS LIMITED Company Secretary 2005-12-31 CURRENT 1990-05-17 Active
LOUISE BEAN CREATION COMMUNICATIONS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
LOUISE BEAN CHASEDESIGN WORLDWIDE LIMITED Company Secretary 2005-09-14 CURRENT 1985-12-23 Active
LOUISE BEAN MCCANN-ERICKSON ADVERTISING LIMITED Company Secretary 2005-05-23 CURRENT 1978-06-07 Active
LOUISE BEAN HUGE UK LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-15 Active
LOUISE BEAN CAUDEX MEDICAL LIMITED Company Secretary 2005-04-25 CURRENT 1999-04-26 Liquidation
LOUISE BEAN MEDIABRANDS LIMITED Company Secretary 2005-04-22 CURRENT 1963-09-13 Active
LOUISE BEAN ORION TRADING EMEA LIMITED Company Secretary 2005-04-06 CURRENT 1997-07-17 Active
LOUISE BEAN MEDIABRANDS INTERNATIONAL LIMITED Company Secretary 2005-04-06 CURRENT 2000-04-12 Active
LOUISE BEAN MCCANN-ERICKSON EMEA LIMITED Company Secretary 2005-03-01 CURRENT 1964-12-14 Active
LOUISE BEAN RAPPORT OUTDOOR LIMITED Company Secretary 2004-09-15 CURRENT 1988-03-15 Active
LOUISE BEAN MRM WORLDWIDE (UK) LIMITED Company Secretary 2004-08-31 CURRENT 1990-05-31 Active
LOUISE BEAN INTERPUBLIC LIMITED Company Secretary 2004-05-18 CURRENT 1965-12-29 Active
LOUISE BEAN SPRINGPOINT UK LIMITED Company Secretary 2004-04-14 CURRENT 1990-04-25 Liquidation
LOUISE BEAN FBC (FUTUREBRAND) LIMITED Company Secretary 2004-03-26 CURRENT 1991-10-29 Active
LOUISE BEAN R/GA MEDIA GROUP LIMITED Company Secretary 2004-01-31 CURRENT 1989-03-29 Active
LOUISE BEAN CRAFT WORLDWIDE LIMITED Company Secretary 2003-11-21 CURRENT 1993-12-14 Dissolved 2018-01-19
LOUISE BEAN VIRGO HEALTH PR LIMITED Company Secretary 2003-08-12 CURRENT 1999-12-07 Liquidation
LOUISE BEAN LES (NO.1) LIMITED Company Secretary 2003-08-12 CURRENT 1995-03-20 Active
WILLIAM HARRY III LOWE & PARTNERS LIMITED Director 2017-12-05 CURRENT 2010-05-19 Liquidation
WILLIAM HARRY III TALE LIMITED Director 2017-11-27 CURRENT 2012-12-03 Liquidation
WILLIAM HARRY III IMPACT IMAGE LIMITED Director 2017-11-27 CURRENT 1995-11-08 Liquidation
WILLIAM HARRY III BLUE BARRACUDA MARKETING LIMITED Director 2017-11-21 CURRENT 2001-12-18 Liquidation
WILLIAM HARRY III TRW DIGITAL LIMITED Director 2017-11-21 CURRENT 2013-04-16 Liquidation
WILLIAM HARRY III CAUDEX MEDICAL LIMITED Director 2017-11-14 CURRENT 1999-04-26 Liquidation
WILLIAM HARRY III OPTAROS LIMITED Director 2017-09-29 CURRENT 2008-02-20 Liquidation
WILLIAM HARRY III HF CONSULTANTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
WILLIAM HARRY III ALL OF US DESIGN LTD Director 2013-12-02 CURRENT 2003-04-07 Liquidation
WILLIAM HARRY III COMPLETE HEALTHVIZION LIMITED Director 2013-12-02 CURRENT 1994-10-06 Liquidation
WILLIAM HARRY III CRAFT WORLDWIDE LIMITED Director 2013-12-02 CURRENT 1993-12-14 Dissolved 2018-01-19
WILLIAM HARRY III YOUR FUTURE (LONDON) LIMITED Director 2013-12-02 CURRENT 2004-01-06 Dissolved 2018-01-19
WILLIAM HARRY III METEORITE MARKETING LIMITED Director 2013-12-02 CURRENT 1995-10-19 Liquidation
WILLIAM HARRY III VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WILLIAM HARRY III COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WILLIAM HARRY III FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WILLIAM HARRY III BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WILLIAM HARRY III FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WILLIAM HARRY III DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WILLIAM HARRY III JACK MORTON UK LIMITED Director 2011-09-19 CURRENT 1997-06-10 Dissolved 2014-01-23
WILLIAM HARRY III MCCANN PROPERTIES LIMITED Director 2011-09-16 CURRENT 1986-02-10 Dissolved 2014-01-23
WILLIAM HARRY III FIELDPLAN LIMITED Director 2011-05-05 CURRENT 1966-03-23 Dissolved 2015-02-26
WILLIAM HARRY III WEBER SHANDWICK TRUSTEES LTD. Director 2010-08-24 CURRENT 1988-07-27 Dissolved 2014-01-23
WILLIAM HARRY III SHANDWICK PUBLIC RELATIONS LIMITED Director 2007-05-21 CURRENT 1970-04-08 Dissolved 2015-02-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-23AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM 3 Grosvenor Gardens London SW1W 0BD England
2020-09-03CH01Director's details changed for Derek John Coleman on 2020-09-03
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2020-03-10CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-21RES01ADOPT ARTICLES 21/08/18
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRY III
2018-08-09AP01DIRECTOR APPOINTED DEREK JOHN COLEMAN
2018-08-07AD02Register inspection address changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England to 3 Grosvenor Gardens London SW1W 0BD
2018-08-07PSC08Notification of a person with significant control statement
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM C/O Fisher Partners Acre House 11-15 William Road London NW1 3ER United Kingdom
2018-07-20O/C STAYOrder of court to stay winding up
2017-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-27
2016-12-014.68 Liquidators' statement of receipts and payments to 2016-09-27
2015-11-094.68 Liquidators' statement of receipts and payments to 2015-09-27
2014-11-194.68 Liquidators' statement of receipts and payments to 2014-09-27
2013-11-264.68 Liquidators' statement of receipts and payments to 2013-09-27
2012-11-304.68 Liquidators' statement of receipts and payments to 2012-09-27
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAFFINDER
2011-10-064.70Declaration of solvency
2011-10-06600Appointment of a voluntary liquidator
2011-10-06LRESSPResolutions passed:
  • Special resolution to wind up
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/11 FROM Ground Floor, 84 Eccleston Square London SW1V 1PX England
2011-06-10LATEST SOC10/06/11 STATEMENT OF CAPITAL;GBP 1000
2011-06-10SH06Cancellation of shares. Statement of capital on 2011-06-10 GBP 1,000
2011-06-10CAP-SSSolvency statement dated 02/06/11
2011-06-10RES13REDUCE SHARE PREM A/C 02/06/2011
2011-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 02/06/2011
2011-03-16AR0109/03/11 FULL LIST
2011-02-14SH0122/11/10 STATEMENT OF CAPITAL GBP 150752000.25
2010-11-29SH0122/11/10 STATEMENT OF CAPITAL GBP 150688271.00
2010-08-31AP01DIRECTOR APPOINTED NICHOLAS JAMES TAFFINDER
2010-08-31AP01DIRECTOR APPOINTED WILLIAM HARRY III
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLEMAN
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0109/03/10 FULL LIST
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 60 SLOANE AVENUE LONDON SW3 3XB
2009-09-26288aSECRETARY APPOINTED LOUISE BEAN
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY DEREK COLEMAN
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-21363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-03-30363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-29363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-23288bDIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-02-09123NC INC ALREADY ADJUSTED 30/12/04
2005-02-09RES04£ NC 7487500/150688271 30
2005-02-09SASHARES AGREEMENT OTC
2005-02-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-0988(2)RAD 30/12/04--------- £ SI 580000@.25=145000 £ IC 5688271/5833271
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 5TH FLOOR BOWATER HOUSE EAST 68 KNIGHTSBRIDGE LONDON SW1X 7LT
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288bSECRETARY RESIGNED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08288cSECRETARY'S PARTICULARS CHANGED
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: BOWATER HOUSE 68-114 KNIGHTSBRIDGE LONDON SW1X 7LT
2004-04-07363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: BRANDS HATCH CIRCUIT FAWKHAM LONGFIELD KENT DA3 8NG
2004-01-15CERTNMCOMPANY NAME CHANGED BRANDS HATCH LEISURE LIMITED CERTIFICATE ISSUED ON 15/01/04
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAB (NO. 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAB (NO. 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-21 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF LIFE POLICIES 1996-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1995-04-05 Satisfied APAX PARTNERS & CO. VENTURES LIMITED(AS SECURITY TRUSTEE FOR THE NOTEHOLDERS AS DEFINED)
GUARANTEE AND DEBENTURE 1995-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CAB (NO. 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAB (NO. 1) LIMITED
Trademarks
We have not found any records of CAB (NO. 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAB (NO. 1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAB (NO. 1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAB (NO. 1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAB (NO. 1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAB (NO. 1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.