Company NameCPP Holdings Limited
DirectorsSimon John Pyper and David Bowling
Company StatusActive
Company Number01659493
CategoryPrivate Limited Company
Incorporation Date19 August 1982(41 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSarah Elizabeth Atherton
StatusCurrent
Appointed01 January 2021(38 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Simon John Pyper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr David Bowling
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameChristopher Edward Charles Radbone
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address60 Lonsdale Road
Barnes
London
SW13 9JS
Director NameMr Hamish Macgregor Ogston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Montpelier Walk
London
SW7 1JF
Secretary NameChristopher Edward Charles Radbone
NationalityBritish
StatusResigned
Appointed12 March 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address60 Lonsdale Road
Barnes
London
SW13 9JS
Secretary NameHamish Macgregor Ogston
NationalityBritish
StatusResigned
Appointed08 December 1994(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address25 Cheyne Row
Chelsea
London
SW3 5HW
Director NameMartin John Buckley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address32 Afghan Road
Battersea
London
SW11 2QD
Director NameMr Colin Roy Keith Whitehair
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Causeway
Sutton
Surrey
SM2 5RS
Director NameAlan Hirsch Blank
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1999(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address2 Rowley Gardens
Bottisham
Cambridge
Cambridgeshire
CB5 9TA
Director NameLaurence Cooke
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed05 June 2000(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2003)
RoleBusiness Development
Correspondence AddressBasement Flat
59 Elgin Crescent
London
W11 2JU
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(17 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMr John Edward Kitson
NationalityBritish
StatusResigned
Appointed11 September 2000(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(19 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed28 November 2001(19 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 September 2010)
RoleCompany Director
Correspondence Address5 Toulston View Wetherby Road
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LT
Director NameCatherine Mary McCaul
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2002(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressShangarry House
12 Burgess Wood Road
Beaconsfield
Buckinghamshire
HP9 1EQ
Director NameMr Timothy Geoffrey Kelly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mansion House
Abbotts Inn
Andover
Hampshire
SP11 7AU
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NameMr Peter John Morgan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherborne
Effingham Common Road Effingham
Leatherhead
Surrey
KT24 5JG
Director NameMr Shaun Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(25 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
2 St George's Place
York
North Yorkshire
YO24 1DR
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed21 September 2010(28 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2011)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameLucinda Mary Metcalfe
StatusResigned
Appointed18 March 2011(28 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 April 2011)
RoleCompany Director
Correspondence Address8 Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Secretary NameAlan John Titchener
StatusResigned
Appointed01 April 2011(28 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Stephen Alexander Kennedy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(29 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsborough House Goldsborough
Knaresborough
North Yorkshire
HG5 8PS
Secretary NamePaula Mary Watts
StatusResigned
Appointed21 October 2011(29 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameAlan John Titchener
StatusResigned
Appointed20 April 2012(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Brent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(31 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Secretary NameLorraine Grace Beavis
StatusResigned
Appointed29 November 2013(31 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(33 years after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCppgroup Plc Holgate Park
York
YO26 4GA
Director NameMr Michael John Corcoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
York
YO26 4GA
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(33 years, 1 month after company formation)
Appointment Duration8 months (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
York
YO26 4GA
Director NameMr Jason Carl Walsh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(33 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameEmma Justine Shaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(35 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD

Contact

Websitecppholdings.com

Location

Registered Address6 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

94.9m at £0.01Cpp Worldwide Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,902,000
Current Liabilities£42,204,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

17 February 2010Delivered on: 26 February 2010
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 April 2008Delivered on: 17 April 2008
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 13 August 2013
Persons entitled: Barclays Bank PLC (And Its Successors in the Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 2 August 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Trademark: m-phonesafe, no. 2236453, classes 36, 42; trademark: travel assist (and device) (series of 4), no. 2239500, class 36 and trademark, travelsmart (inc logo), no. 2245696, class 36 see image for full details. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2005Delivered on: 23 December 2005
Satisfied on: 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 March 2004Delivered on: 6 March 2004
Satisfied on: 12 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the policy being the policy of insurance described in schedule 1 of the charge in respect of andrew charles fisher, together with all money that has accrued of which is or becomes payable in respect of that policy.. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 16 August 2003
Satisfied on: 12 January 2006
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Assignment
Secured details: All monies due or to become due from the company formerly known as cpp holdings limited and/or any obligor to the chargee and any new lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights and remedies with respect to any and all of the representations warranties and covenants to and indemnity and offset agreements and any and all payments or other obligations due from the sellers to the company under or pursuant to an asset purchase agreement dated 29 july 2003 and under or pursuant to an escrow agreement dated 29 july 2003 along with any other documents instruments agreements and certificates executed filed or delivered in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 6 August 2003
Satisfied on: 27 January 2006
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 May 2001Delivered on: 7 June 2001
Satisfied on: 12 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 May 1988Delivered on: 6 June 1988
Satisfied on: 25 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 October 2023Registration of charge 016594930014, created on 16 October 2023 (32 pages)
26 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages)
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 June 2023Registration of charge 016594930013, created on 14 June 2023 (67 pages)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
21 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (92 pages)
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 March 2022Second filing for the termination of Emma Justine Shaw as a director (5 pages)
24 February 2022Appointment of Mr David Bowling as a director on 7 February 2022 (2 pages)
24 February 2022Appointment of Mr Simon John Pyper as a director on 7 February 2022 (2 pages)
24 February 2022Termination of appointment of Jason Carl Walsh as a director on 7 February 2022 (1 page)
1 November 2021Termination of appointment of Oliver Walter Laird as a director on 31 October 2021 (1 page)
4 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
4 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages)
6 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 April 2021Termination of appointment of Emma Justine Shaw as a director on 19 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 25/03/2022.
(2 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 January 2021Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages)
14 January 2021Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page)
1 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
7 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (103 pages)
7 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 June 2020Director's details changed for Mrs Emma Justine Shaw on 1 June 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 June 2019Full accounts made up to 31 December 2018 (21 pages)
20 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 May 2018Appointment of Mrs Emma Justine Shaw as a director on 17 May 2018 (2 pages)
16 May 2018Full accounts made up to 31 December 2017 (21 pages)
29 March 2018Director's details changed for Mr Oliver Walter Laird on 29 March 2018 (2 pages)
15 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
14 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2018Memorandum and Articles of Association (5 pages)
31 October 2017Change of details for Cpp Worldwide Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Change of details for Cpp Worldwide Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
27 October 2017Registered office address changed from Holgate Park York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 October 2017 (1 page)
27 October 2017Registered office address changed from , Holgate Park, York, YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 October 2017 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (15 pages)
29 August 2017Full accounts made up to 31 December 2016 (15 pages)
16 June 2017Appointment of Mr Oliver Laird as a director on 5 June 2017 (2 pages)
16 June 2017Appointment of Mr Oliver Laird as a director on 5 June 2017 (2 pages)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (16 pages)
9 June 2016Full accounts made up to 31 December 2015 (16 pages)
27 May 2016Appointment of Mr Jason Carl Walsh as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Jason Carl Walsh as a director on 27 May 2016 (2 pages)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 949,181
(4 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 949,181
(4 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
29 September 2015Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages)
29 September 2015Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Robertson Crawford as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
15 May 2015Full accounts made up to 31 December 2014 (16 pages)
15 May 2015Full accounts made up to 31 December 2014 (16 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 949,181
(3 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 949,181
(3 pages)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
30 June 2014Full accounts made up to 31 December 2013 (16 pages)
30 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 949,181
(4 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 949,181
(4 pages)
2 December 2013Termination of appointment of Alan John Titchener as a secretary on 29 November 2013 (1 page)
2 December 2013Termination of appointment of Alan John Titchener as a secretary on 29 November 2013 (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary on 29 November 2013 (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary on 29 November 2013 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
3 September 2013Appointment of Brent Escott as a director on 1 September 2013 (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director on 31 August 2013 (1 page)
3 September 2013Appointment of Craig Parsons as a director on 1 September 2013 (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director on 31 August 2013 (1 page)
3 September 2013Appointment of Brent Escott as a director on 1 September 2013 (2 pages)
3 September 2013Appointment of Craig Parsons as a director on 1 September 2013 (2 pages)
3 September 2013Appointment of Brent Escott as a director on 1 September 2013 (2 pages)
3 September 2013Appointment of Craig Parsons as a director on 1 September 2013 (2 pages)
13 August 2013Registration of charge 016594930012 (60 pages)
13 August 2013Registration of charge 016594930012 (60 pages)
12 August 2013Resolutions
  • RES13 ‐ Company business 29/07/2013
(1 page)
12 August 2013Resolutions
  • RES13 ‐ Company business 29/07/2013
(1 page)
2 August 2013Registration of charge 016594930011 (65 pages)
2 August 2013Registration of charge 016594930011 (65 pages)
30 May 2013Memorandum and Articles of Association (10 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 May 2013Memorandum and Articles of Association (10 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 May 2013Registration of charge 016594930010 (30 pages)
4 May 2013Registration of charge 016594930010 (30 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Stephen Alexander Kennedy as a director on 27 July 2012 (1 page)
13 August 2012Termination of appointment of Stephen Alexander Kennedy as a director on 27 July 2012 (1 page)
19 June 2012Full accounts made up to 31 December 2011 (19 pages)
19 June 2012Full accounts made up to 31 December 2011 (19 pages)
1 May 2012Termination of appointment of Paula Mary Watts as a secretary on 20 April 2012 (1 page)
1 May 2012Appointment of Alan John Titchener as a secretary on 20 April 2012 (2 pages)
1 May 2012Appointment of Alan John Titchener as a secretary on 20 April 2012 (2 pages)
1 May 2012Termination of appointment of Paula Mary Watts as a secretary on 20 April 2012 (1 page)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
24 October 2011Termination of appointment of Eric Rhys Woolley as a director on 21 October 2011 (1 page)
24 October 2011Termination of appointment of Eric Rhys Woolley as a director on 21 October 2011 (1 page)
24 October 2011Appointment of Mr Stephen Alexander Kennedy as a director on 21 October 2011 (2 pages)
24 October 2011Appointment of Mr Stephen Alexander Kennedy as a director on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Alan John Titchener as a secretary on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Alan John Titchener as a secretary on 21 October 2011 (1 page)
21 October 2011Appointment of Paula Mary Watts as a secretary on 21 October 2011 (2 pages)
21 October 2011Appointment of Paula Mary Watts as a secretary on 21 October 2011 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (18 pages)
21 April 2011Full accounts made up to 31 December 2010 (18 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
24 June 2010Full accounts made up to 31 December 2009 (20 pages)
24 June 2010Full accounts made up to 31 December 2009 (20 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (15 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 9 (24 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 9 (24 pages)
23 October 2009Full accounts made up to 31 December 2008 (19 pages)
23 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 May 2009Secretary's change of particulars / martin sowery / 04/05/2009 (1 page)
27 May 2009Secretary's change of particulars / martin sowery / 04/05/2009 (1 page)
22 May 2009Location of register of members (non legible) (1 page)
22 May 2009Location of register of members (non legible) (1 page)
18 March 2009Return made up to 12/03/09; full list of members (11 pages)
18 March 2009Return made up to 12/03/09; full list of members (11 pages)
7 July 2008Company name changed cpp group LIMITED\certificate issued on 07/07/08 (2 pages)
7 July 2008Company name changed cpp group LIMITED\certificate issued on 07/07/08 (2 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 April 2008Director appointed shaun parker (2 pages)
24 April 2008Appointment terminated director peter morgan (1 page)
24 April 2008Appointment terminated director peter morgan (1 page)
24 April 2008Appointment terminated director timothy kelly (1 page)
24 April 2008Director appointed shaun parker (2 pages)
24 April 2008Appointment terminated director hamish ogston (1 page)
24 April 2008Appointment terminated director timothy kelly (1 page)
24 April 2008Appointment terminated director colin lloyd (1 page)
24 April 2008Appointment terminated director colin lloyd (1 page)
24 April 2008Appointment terminated director hamish ogston (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 8 (15 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 8 (15 pages)
16 April 2008Declaration of assistance for shares acquisition (43 pages)
16 April 2008Declaration of assistance for shares acquisition (32 pages)
16 April 2008Declaration of assistance for shares acquisition (47 pages)
16 April 2008Declaration of assistance for shares acquisition (47 pages)
16 April 2008Declaration of assistance for shares acquisition (43 pages)
16 April 2008Declaration of assistance for shares acquisition (43 pages)
16 April 2008Declaration of assistance for shares acquisition (32 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
(5 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
16 April 2008Declaration of assistance for shares acquisition (45 pages)
16 April 2008Declaration of assistance for shares acquisition (45 pages)
16 April 2008Declaration of assistance for shares acquisition (43 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2008Declaration of assistance for shares acquisition (43 pages)
16 April 2008Declaration of assistance for shares acquisition (43 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 April 2008Return made up to 12/03/08; full list of members (10 pages)
1 April 2008Return made up to 12/03/08; full list of members (10 pages)
25 March 2008Application for reregistration from PLC to private (1 page)
25 March 2008Re-registration of Memorandum and Articles (15 pages)
25 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
25 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 March 2008Re-registration of Memorandum and Articles (15 pages)
25 March 2008Application for reregistration from PLC to private (1 page)
25 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
1 March 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
1 March 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
14 April 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
14 April 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
25 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
13 April 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
16 March 2006Return made up to 12/03/06; full list of members (10 pages)
16 March 2006Return made up to 12/03/06; full list of members (10 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (23 pages)
23 December 2005Particulars of mortgage/charge (23 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 May 2005£ ic 974835/949182 22/04/05 £ sr [email protected]=25653 (1 page)
19 May 2005£ ic 974835/949182 22/04/05 £ sr [email protected]=25653 (1 page)
27 April 2005£ ic 987661/974835 18/03/05 £ sr [email protected]=12826 (1 page)
27 April 2005£ ic 987661/974835 18/03/05 £ sr [email protected]=12826 (1 page)
9 April 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
9 April 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
21 March 2005Return made up to 12/03/05; full list of members (9 pages)
21 March 2005Return made up to 12/03/05; full list of members (9 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
30 July 2004£ sr [email protected] 04/02/03 (1 page)
30 July 2004£ sr [email protected] 04/02/03 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
1 July 2004New director appointed (2 pages)
8 June 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2004Particulars of mortgage/charge (7 pages)
6 March 2004Particulars of mortgage/charge (7 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2003Director resigned (2 pages)
24 September 2003Director resigned (2 pages)
16 August 2003Particulars of mortgage/charge (8 pages)
16 August 2003Particulars of mortgage/charge (8 pages)
6 August 2003Particulars of mortgage/charge (7 pages)
6 August 2003Particulars of mortgage/charge (7 pages)
31 July 2003Auditor's statement (1 page)
31 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
31 July 2003Re-registration of Memorandum and Articles (18 pages)
31 July 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 2003Application for reregistration from private to PLC (1 page)
31 July 2003Balance Sheet (1 page)
31 July 2003Auditor's report (2 pages)
31 July 2003Declaration on reregistration from private to PLC (2 pages)
31 July 2003Auditor's report (2 pages)
31 July 2003Application for reregistration from private to PLC (1 page)
31 July 2003Auditor's statement (1 page)
31 July 2003Declaration on reregistration from private to PLC (2 pages)
31 July 2003Balance Sheet (1 page)
31 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
31 July 2003Re-registration of Memorandum and Articles (18 pages)
31 July 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
6 April 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
20 March 2003New director appointed (5 pages)
20 March 2003New director appointed (5 pages)
20 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2003New director appointed (5 pages)
20 March 2003New director appointed (5 pages)
20 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
27 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
5 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2002New director appointed (3 pages)
15 February 2002New director appointed (3 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
21 September 2001Memorandum and Articles of Association (15 pages)
21 September 2001Memorandum and Articles of Association (15 pages)
20 August 2001Accounting reference date extended from 28/12/01 to 31/12/01 (1 page)
20 August 2001Accounting reference date extended from 28/12/01 to 31/12/01 (1 page)
6 August 2001Accounting reference date extended from 31/08/01 to 28/12/01 (1 page)
6 August 2001Accounting reference date extended from 31/08/01 to 28/12/01 (1 page)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2001Nc inc already adjusted 22/01/01 (1 page)
29 March 2001S-div 22/01/01 (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2001Nc inc already adjusted 22/01/01 (1 page)
29 March 2001S-div 22/01/01 (1 page)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2001Registered office changed on 18/01/01 from: holgate park holgate road york yorkshire YO24 4GA (1 page)
18 January 2001Registered office changed on 18/01/01 from: holgate park, holgate road, york, yorkshire YO24 4GA (1 page)
10 December 2000Full group accounts made up to 31 August 2000 (19 pages)
10 December 2000Full group accounts made up to 31 August 2000 (19 pages)
26 September 2000Director resigned (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
26 September 2000Secretary's particulars changed;director's particulars changed (1 page)
26 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 April 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2000Full group accounts made up to 31 August 1999 (20 pages)
24 February 2000Full group accounts made up to 31 August 1999 (20 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: scorpio house, 102 sydney street, london, SW3 6NJ (1 page)
5 December 1999Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
10 March 1999Return made up to 12/03/99; no change of members (4 pages)
10 March 1999Return made up to 12/03/99; no change of members (4 pages)
8 January 1999Full group accounts made up to 31 August 1998 (20 pages)
8 January 1999Full group accounts made up to 31 August 1998 (20 pages)
16 June 1998Registered office changed on 16/06/98 from: 198 kings road, london, SW3 5XX (1 page)
16 June 1998Registered office changed on 16/06/98 from: 198 kings road london SW3 5XX (1 page)
15 June 1998Full group accounts made up to 31 August 1997 (21 pages)
15 June 1998Full group accounts made up to 31 August 1997 (21 pages)
14 May 1998Return made up to 12/03/98; no change of members (4 pages)
14 May 1998Return made up to 12/03/98; no change of members (4 pages)
27 August 1997Full group accounts made up to 31 August 1996 (19 pages)
27 August 1997Full group accounts made up to 31 August 1996 (19 pages)
2 April 1997Registered office changed on 02/04/97 from: 42 doughty street london WC1N 2LY (1 page)
2 April 1997Registered office changed on 02/04/97 from: 42 doughty street, london, WC1N 2LY (1 page)
18 March 1997Statement of affairs (3 pages)
18 March 1997Ad 21/02/97--------- £ si [email protected] (2 pages)
18 March 1997Ad 21/02/97--------- £ si [email protected] (2 pages)
18 March 1997Statement of affairs (3 pages)
7 March 1997Ad 21/02/97--------- £ si [email protected]=2812 £ ic 946369/949181 (2 pages)
7 March 1997Ad 21/02/97--------- £ si [email protected]=2812 £ ic 946369/949181 (2 pages)
13 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
13 February 1997£ ic 1500000/946369 10/01/97 £ sr [email protected]=553631 (1 page)
13 February 1997£ ic 1500000/946369 10/01/97 £ sr [email protected]=553631 (1 page)
13 February 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
28 June 1996Full group accounts made up to 31 August 1995 (19 pages)
28 June 1996Full group accounts made up to 31 August 1995 (19 pages)
26 March 1996Return made up to 12/03/96; no change of members (6 pages)
26 March 1996Return made up to 12/03/95; no change of members (4 pages)
26 March 1996Return made up to 12/03/96; no change of members (6 pages)
26 March 1996Return made up to 12/03/95; no change of members (4 pages)
12 March 1996Secretary resigned;director resigned (1 page)
12 March 1996Secretary resigned;director resigned (1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Full group accounts made up to 31 August 1994 (16 pages)
20 June 1995Full group accounts made up to 31 August 1994 (16 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
8 March 1994Full accounts made up to 31 August 1993 (19 pages)
8 March 1994Full accounts made up to 31 August 1993 (19 pages)
4 April 1993Full group accounts made up to 31 August 1992 (17 pages)
4 April 1993Full group accounts made up to 31 August 1992 (17 pages)
11 March 1993S-div 23/12/92 (1 page)
11 March 1993S-div 23/12/92 (1 page)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1993£ nc 1000/10000000 23/12/92 (1 page)
25 February 1993Ad 23/12/92--------- £ si [email protected]=1499000 £ ic 1000/1500000 (2 pages)
25 February 1993£ nc 1000/10000000 23/12/92 (1 page)
25 February 1993Ad 23/12/92--------- £ si [email protected]=1499000 £ ic 1000/1500000 (2 pages)
23 February 1993Company name changed kensington and chelsea investmen t holdings LIMITED\certificate issued on 24/02/93 (2 pages)
23 February 1993Company name changed kensington and chelsea investmen t holdings LIMITED\certificate issued on 24/02/93 (2 pages)
1 April 1992Return made up to 12/03/92; no change of members (4 pages)
1 April 1992Return made up to 12/03/92; no change of members (4 pages)
2 February 1992Full group accounts made up to 31 August 1991 (16 pages)
2 February 1992Full group accounts made up to 31 August 1991 (16 pages)
2 June 1991Return made up to 12/03/91; no change of members (7 pages)
2 June 1991Full group accounts made up to 31 August 1990 (15 pages)
2 June 1991Full group accounts made up to 31 August 1990 (15 pages)
2 June 1991Return made up to 12/03/91; no change of members (7 pages)
16 March 1990Full group accounts made up to 31 August 1989 (13 pages)
16 March 1990Full group accounts made up to 31 August 1989 (13 pages)
16 March 1990Return made up to 12/03/90; full list of members (4 pages)
16 March 1990Return made up to 12/03/90; full list of members (4 pages)
2 March 1989Full group accounts made up to 31 August 1988 (13 pages)
2 March 1989Return made up to 03/03/89; full list of members (5 pages)
2 March 1989Return made up to 03/03/89; full list of members (5 pages)
2 March 1989Full group accounts made up to 31 August 1988 (13 pages)
29 January 1988Return made up to 18/01/88; full list of members (8 pages)
29 January 1988Full accounts made up to 31 August 1987 (13 pages)
29 January 1988Full accounts made up to 31 August 1987 (13 pages)
29 January 1988Return made up to 18/01/88; full list of members (8 pages)
21 March 1987Return made up to 20/03/87; full list of members (4 pages)
21 March 1987Return made up to 20/03/87; full list of members (4 pages)
21 March 1987Group of companies' accounts made up to 31 August 1986 (13 pages)
21 March 1987Group of companies' accounts made up to 31 August 1986 (13 pages)
31 October 1984Company name changed\certificate issued on 31/10/84 (2 pages)
31 October 1984Company name changed\certificate issued on 31/10/84 (2 pages)
12 October 1984Memorandum and Articles of Association (14 pages)
12 October 1984Memorandum and Articles of Association (14 pages)
18 January 1984Company name changed\certificate issued on 18/01/84 (2 pages)
18 January 1984Company name changed\certificate issued on 18/01/84 (2 pages)
19 August 1982Certificate of incorporation (1 page)
19 August 1982Certificate of incorporation (1 page)