CPP (STORTFORD) LIMITED

Hellopages » Greater London » Camden » W1T 6EP

Company number 02342696
Status Active
Incorporation Date 2 February 1989
Company Type Private Limited Company
Address 24 FITZROY SQUARE, LONDON, W1T 6EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 200 . The most likely internet sites of CPP (STORTFORD) LIMITED are www.cppstortford.co.uk, and www.cpp-stortford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Cpp Stortford Limited is a Private Limited Company. The company registration number is 02342696. Cpp Stortford Limited has been working since 02 February 1989. The present status of the company is Active. The registered address of Cpp Stortford Limited is 24 Fitzroy Square London W1t 6ep. . PHOENIX, June Patricia is a Secretary of the company. PHOENIX, Conrad Neil is a Director of the company. PHOENIX, June Patricia is a Director of the company. Director THORPE, Malcolm Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
PHOENIX, Conrad Neil

81 years old

Director

Resigned Directors

Director
THORPE, Malcolm Peter
Resigned: 22 December 1997
77 years old

Persons With Significant Control

Mr Conrad Neil Phoenix
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

CPP (STORTFORD) LIMITED Events

09 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200

03 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2015
Accounts for a small company made up to 30 June 2014
...
... and 100 more events
04 Apr 1989
Company name changed\certificate issued on 04/04/89
03 Apr 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

03 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Apr 1989
£ nc 100/25000

02 Feb 1989
Incorporation

CPP (STORTFORD) LIMITED Charges

10 February 2006
Assignment in security
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rights interests and benefits in and to the contract…
9 January 2006
Legal charge
Delivered: 12 January 2006
Status: Satisfied on 29 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 6 stirling way papworth business park papworth…
9 January 2006
Debenture
Delivered: 12 January 2006
Status: Satisfied on 29 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property k/a 268A lower…
26 May 2004
Legal charge
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a gazelda…
7 November 2002
Rent deposit deed
Delivered: 9 November 2002
Status: Satisfied on 28 May 2004
Persons entitled: Watford Metal Industry Group Limited
Description: Monies from time to time in an interest bearing account…
26 July 2002
Deed of security over a deposit
Delivered: 31 July 2002
Status: Satisfied on 28 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in and to the company's…
26 July 2002
Assignment and charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right, title and interest in, under and…
26 July 2002
Legal charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 252-272 lower high street, watford…
12 March 1999
Legal charge
Delivered: 17 March 1999
Status: Satisfied on 28 May 2004
Persons entitled: Ashe Group Holdings Limited
Description: L/Hold interest in 14 local board rd,watford (as defined);…
15 October 1996
Debenture
Delivered: 16 October 1996
Status: Satisfied on 28 May 2004
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1996
Legal charge
Delivered: 16 October 1996
Status: Satisfied on 28 May 2004
Persons entitled: Clydesdale Bank PLC
Description: The l/h property k/a 12 local board road warford t/n…
1 November 1993
Charge over deposit account
Delivered: 6 November 1993
Status: Satisfied on 3 June 2004
Persons entitled: Knolview Limited
Description: Deposit account at royal bank of scotland PLC,67 lombard…
16 February 1993
Legal charge
Delivered: 17 February 1993
Status: Satisfied on 4 November 1996
Persons entitled: Barclays De Zoete Wedd Limited
Description: 168 fleet road,fleet hampshire.t/no.HP75232.
11 May 1992
Legal charge & debenture
Delivered: 18 May 1992
Status: Satisfied on 4 November 1996
Persons entitled: Royal Liver Trustees Limited
Description: F/H property k/as 168 fleet road fleet, hampshire.t/no. Hp…
1 August 1991
Fixed and floating charge
Delivered: 13 August 1991
Status: Satisfied on 25 August 1992
Persons entitled: Clydesdale Bank Public Limited Company
1 August 1991
Legal charge
Delivered: 2 August 1991
Status: Satisfied on 25 August 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Retail warehouse development,stansted rd.bishops…
1 August 1991
Legal charge
Delivered: 2 August 1991
Status: Satisfied on 25 August 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: 168A & 168B fleet road,fleet,hampshire. T/no. Hp 75232 (see…
30 April 1990
Legal charge debenture
Delivered: 10 May 1990
Status: Satisfied on 25 August 1992
Persons entitled: Royal Liver Trustees Limited
Description: All that f/hold property k/as phase iv, goodliffe nursery…
19 December 1989
Legal charge debenture
Delivered: 22 December 1989
Status: Satisfied on 25 August 1992
Persons entitled: Royal Liver Trustees Limited (The Corporate Trustee of the Royal Liver Friendly Society)
Description: Free hold property k/a plase tv goodliffe nursery…
30 March 1989
Legal charge
Delivered: 6 April 1989
Status: Satisfied on 9 January 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being approximately 2.2 acres of land…
30 March 1989
Floating charge
Delivered: 6 April 1989
Status: Satisfied on 9 January 1990
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.