Leeds
LS1 2AD
Director Name | Mr Andrew Kerr Adam Ferguson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr David Bowling |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Kevin Anthony Patrick Kenny |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 79 Limerston Street London SW10 0BL |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Ian Meier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 1 The Mount Flimwell Wadhurst East Sussex TN5 7QN |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Alan Hirsch Blank |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 2 Rowley Gardens Bottisham Cambridge Cambridgeshire CB5 9TA |
Director Name | Laurence Cooke |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | Basement Flat 59 Elgin Crescent London W11 2JU |
Secretary Name | Martin Paul Sowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 September 2010) |
Role | Company Director |
Correspondence Address | 5 Toulston View Wetherby Road Newton Kyme Tadcaster North Yorkshire LS24 9LT |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Mr Shaun Parker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 2 St George's Place York North Yorkshire YO24 1DR |
Director Name | Mr Stephen Alexander Kennedy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldsborough House Goldsborough Knaresborough North Yorkshire HG5 8PS |
Director Name | Mr Eric Rhys Woolley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Bishopfields Drive York North Yorkshire YO26 4WY |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 37 Canal Side West Newport Brough East Yorkshire HU15 2RN |
Secretary Name | Lucinda Mary Metcalfe |
---|---|
Status | Resigned |
Appointed | 18 March 2011(13 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 8 Chudleigh Road Harrogate North Yorkshire HG1 5NP |
Secretary Name | Alan John Titchener |
---|---|
Status | Resigned |
Appointed | 01 April 2011(14 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2011) |
Role | Company Director |
Correspondence Address | Old Rectory Bulmer York North Yorkshire YO60 7BW |
Secretary Name | Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 21 October 2011(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2012) |
Role | Company Director |
Correspondence Address | 37 Canal Side West Newport Brough East Yorkshire HU15 2RN |
Secretary Name | Alan John Titchener |
---|---|
Status | Resigned |
Appointed | 20 April 2012(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Old Rectory Bulmer York North Yorkshire YO60 7BW |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York North Yorkshire YO26 4GA |
Director Name | Mr Brent Escott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York North Yorkshire YO26 4GA |
Secretary Name | Lorraine Grace Beavis |
---|---|
Status | Resigned |
Appointed | 29 November 2013(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cppgroup Plc Holgate Park York YO26 4GA |
Director Name | Mr Michael John Corcoran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Holgate Road York YO26 4GA |
Director Name | Mr Stephen James Callaghan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York YO26 4GA |
Director Name | Mr Abhai Rajguru |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York YO26 4GA |
Director Name | Mr David Raymond Jewell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Princel House Princel Lane Dedham Essex CO7 6HD |
Director Name | Mr Gary Douglas Sidle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | cppholdings.com |
---|
Registered Address | 6 East Parade Leeds LS1 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Cpp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,938,761 |
Cash | £9,023,973 |
Current Liabilities | £6,134,245 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
31 July 2013 | Delivered 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: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 April 2013 | Delivered 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 |
17 February 2010 | Delivered 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 2008 | Delivered 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 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
9 December 2005 | Delivered 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 |
29 July 2003 | Delivered on: 6 August 2003 Satisfied on: 13 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 |
24 May 2001 | Delivered on: 5 June 2001 Satisfied on: 13 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. See the mortgage charge document for full details. Fully Satisfied |
11 July 1997 | Delivered on: 22 July 1997 Satisfied on: 26 July 2003 Persons entitled: Singer & Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from any group 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. See the mortgage charge document for full details. Fully Satisfied |
5 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
15 June 2023 | Registration of charge 033412610010, created on 14 June 2023 (67 pages) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (15 pages) |
13 June 2022 | Termination of appointment of Gary Douglas Sidle as a director on 7 June 2022 (1 page) |
13 June 2022 | Appointment of Mr David Bowling as a director on 7 June 2022 (2 pages) |
30 May 2022 | Second filing for the appointment of Andrew Kerr Adam Ferguson as a director (6 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
27 October 2021 | Appointment of Mr Andrew Kerr Adam Ferguson as a director on 27 October 2021
|
27 October 2021 | Termination of appointment of David Raymond Jewell as a director on 27 October 2021 (1 page) |
9 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page) |
21 January 2021 | Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages) |
27 November 2020 | Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 November 2020 (1 page) |
5 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
6 November 2017 | Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page) |
6 November 2017 | Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page) |
31 October 2017 | Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 May 2017 | Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 May 2016 | Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 February 2016 | Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Michael John Corcoran as a director on 26 February 2016 (1 page) |
29 February 2016 | Appointment of Mr David Jewell as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Gary Douglas Sidle as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr David Jewell as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Gary Douglas Sidle as a director on 26 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Stephen James Callaghan as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Michael John Corcoran as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stephen James Callaghan as a director on 26 February 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages) |
29 September 2015 | Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 March 2015 | Appointment of Mr Charles Robertson Crawford as a director on 23 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Charles Robertson Crawford as a director on 23 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 December 2013 | Appointment of Lorraine Grace Beavis as a secretary (1 page) |
2 December 2013 | Termination of appointment of Alan Titchener as a secretary (1 page) |
2 December 2013 | Appointment of Lorraine Grace Beavis as a secretary (1 page) |
2 December 2013 | Termination of appointment of Alan Titchener as a secretary (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 September 2013 | Appointment of Craig Parsons as a director (2 pages) |
3 September 2013 | Termination of appointment of Shaun Parker as a director (1 page) |
3 September 2013 | Appointment of Brent Escott as a director (2 pages) |
3 September 2013 | Appointment of Craig Parsons as a director (2 pages) |
3 September 2013 | Termination of appointment of Shaun Parker as a director (1 page) |
3 September 2013 | Appointment of Brent Escott as a director (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
2 August 2013 | Registration of charge 033412610009 (65 pages) |
2 August 2013 | Registration of charge 033412610009 (65 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Memorandum and Articles of Association (7 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Memorandum and Articles of Association (7 pages) |
4 May 2013 | Registration of charge 033412610008 (30 pages) |
4 May 2013 | Registration of charge 033412610008 (30 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Stephen Kennedy as a director (1 page) |
13 August 2012 | Termination of appointment of Stephen Kennedy as a director (1 page) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Appointment of Alan John Titchener as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
1 May 2012 | Termination of appointment of Paula Watts as a secretary (1 page) |
1 May 2012 | Appointment of Alan John Titchener as a secretary (2 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Termination of appointment of Eric Woolley as a director (1 page) |
24 October 2011 | Termination of appointment of Eric Woolley as a director (1 page) |
21 October 2011 | Appointment of Paula Mary Watts as a secretary (2 pages) |
21 October 2011 | Appointment of Paula Mary Watts as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Alan Titchener as a secretary (1 page) |
21 October 2011 | Termination of appointment of Alan Titchener as a secretary (1 page) |
13 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 April 2011 | Appointment of Alan John Titchener as a secretary (2 pages) |
4 April 2011 | Appointment of Alan John Titchener as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Lucinda Metcalfe as a secretary (1 page) |
1 April 2011 | Termination of appointment of Lucinda Metcalfe as a secretary (1 page) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Mr Eric Rhys Woolley on 25 March 2011 (3 pages) |
29 March 2011 | Director's details changed for Mr Eric Rhys Woolley on 25 March 2011 (3 pages) |
23 March 2011 | Appointment of Lucinda Mary Metcalfe as a secretary (2 pages) |
23 March 2011 | Appointment of Lucinda Mary Metcalfe as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
22 March 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
29 September 2010 | Appointment of Paula Mary Watts as a secretary (3 pages) |
29 September 2010 | Termination of appointment of Martin Sowery as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Martin Sowery as a secretary (2 pages) |
29 September 2010 | Appointment of Paula Mary Watts as a secretary (3 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 May 2010 | Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (16 pages) |
16 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (16 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
22 February 2010 | Appointment of Mr Eric Rhys Woolley as a director (3 pages) |
22 February 2010 | Appointment of Mr Eric Rhys Woolley as a director (3 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 May 2009 | Secretary's change of particulars / martin sowery / 04/05/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / martin sowery / 04/05/2009 (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
1 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (28 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Declaration of assistance for shares acquisition (15 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (28 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (15 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (8 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (8 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (23 pages) |
23 December 2005 | Particulars of mortgage/charge (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (6 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 27/03/04; full list of members
|
6 May 2004 | Return made up to 27/03/04; full list of members
|
25 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
6 August 2003 | Particulars of mortgage/charge (6 pages) |
6 August 2003 | Particulars of mortgage/charge (6 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
17 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
5 April 2002 | Return made up to 27/03/02; full list of members
|
5 April 2002 | Return made up to 27/03/02; full list of members
|
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 20 saint dunstans hill london EC3R 8HY (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 20 saint dunstans hill london EC3R 8HY (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page) |
30 March 2000 | Return made up to 27/03/00; full list of members (5 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (5 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
25 November 1999 | New secretary appointed (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (1 page) |
25 November 1999 | Secretary resigned (1 page) |
28 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 April 1999 | Return made up to 27/03/99; no change of members (7 pages) |
28 April 1999 | Return made up to 27/03/99; no change of members (7 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page) |
29 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
23 April 1998 | Return made up to 27/03/98; full list of members (8 pages) |
10 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
24 June 1997 | Company name changed de facto 621 LIMITED\certificate issued on 25/06/97 (2 pages) |
24 June 1997 | Company name changed de facto 621 LIMITED\certificate issued on 25/06/97 (2 pages) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (3 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 10 snow hill london EC1A 2AL (1 page) |
20 June 1997 | New director appointed (3 pages) |
20 June 1997 | New secretary appointed;new director appointed (3 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | New director appointed (3 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 10 snow hill london EC1A 2AL (1 page) |
27 March 1997 | Incorporation (17 pages) |
27 March 1997 | Incorporation (17 pages) |