Cairblan Limited LONDON


Founded in 1969, Cairblan, classified under reg no. 00948343 is an active company. Currently registered at Mill House 11 Chapel Place EC2A 3DQ, London the company has been in the business for 55 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 3 directors in the the firm, namely Jeavon L., Scott L. and Christian S.. In addition one secretary - Christian S. - is with the company. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 29 April 1998. In addition, there is one former secretary - Herta S. who worked with the the firm until 29 April 1998.

Cairblan Limited Address / Contact

Office Address Mill House 11 Chapel Place
Office Address2 Rivington Street
Town London
Post code EC2A 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00948343
Date of Incorporation Thu, 20th Feb 1969
Industry Advertising agencies
Industry Artistic creation
End of financial Year 31st July
Company age 55 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Jeavon L.

Position: Director

Appointed: 31 March 2016

Christian S.

Position: Secretary

Appointed: 29 April 1998

Scott L.

Position: Director

Appointed: 01 September 1995

Christian S.

Position: Director

Appointed: 28 December 1991

Herta S.

Position: Secretary

Appointed: 28 December 1991

Resigned: 29 April 1998

John S.

Position: Director

Appointed: 28 December 1991

Resigned: 29 April 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Christian S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Scott L. This PSC owns 25-50% shares and has 25-50% voting rights.

Christian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Scott L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand155 289186 155234 166227 914125 138
Current Assets397 505326 150362 957419 093257 262
Debtors237 964131 038112 157186 454129 709
Net Assets Liabilities168 53058 09182 006121 19523 319
Other Debtors26 62428 59229 366  
Property Plant Equipment8 6246 9745 4893 3276 804
Total Inventories4 2528 95716 6344 7252 415
Other
Accrued Liabilities  31 32137 62073 118
Accumulated Depreciation Impairment Property Plant Equipment103 430105 634108 036110 475113 877
Additions Other Than Through Business Combinations Property Plant Equipment   2776 879
Average Number Employees During Period1110989
Bank Borrowings  60 42732 174 
Bank Borrowings Overdrafts14 98859 59646 590  
Bank Overdrafts  8 39110 436 
Corporation Tax Payable56 10947 41858 809  
Creditors14 98859 59646 59067 72253 355
Current Tax For Period  43 08357 262 
Future Minimum Lease Payments Under Non-cancellable Operating Leases210 000 126 00084 00042 000
Increase Decrease In Current Tax From Adjustment For Prior Periods  -3  
Increase From Depreciation Charge For Year Property Plant Equipment 2 2042 4012 4393 402
Net Current Assets Liabilities174 894110 713123 107185 59069 870
Nominal Value Allotted Share Capital   166166
Number Shares Issued Fully Paid 1616166166
Other Creditors77 25666 0352 9864 1705 086
Other Remaining Borrowings  40 24035 548 
Other Taxation Social Security Payable47 51058 96160 588  
Par Value Share 11 1
Pension Costs Defined Contribution Plan  21 78623 160 
Prepayments  28 36328 62833 596
Property Plant Equipment Gross Cost111 556112 608113 525113 802120 681
Taxation Social Security Payable  119 397149 72068 528
Total Additions Including From Business Combinations Property Plant Equipment 1 052916  
Total Assets Less Current Liabilities183 518117 687128 596188 91776 674
Total Borrowings  100 66767 72253 355
Trade Creditors Trade Payables38 21238 33022 67617 43118 434
Trade Debtors Trade Receivables211 340102 44682 791157 82696 113
Work In Progress  16 6344 7252 415
Company Contributions To Money Purchase Plans Directors  15 84017 160 
Director Remuneration  26 40026 760 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 7th, November 2023
Free Download (11 pages)

Company search

Advertisements