CPFC 2010 LIMITED
LONDON

Hellopages » Greater London » Croydon » SE25 6PU

Company number 07206409
Status Active
Incorporation Date 29 March 2010
Company Type Private Limited Company
Address SELHURST PARK STADIUM, HOLMESDALE ROAD, LONDON, GREATER LONDON, SE25 6PU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Group of companies' accounts made up to 30 June 2016; Registration of charge 072064090005, created on 1 November 2016. The most likely internet sites of CPFC 2010 LIMITED are www.cpfc2010.co.uk, and www.cpfc-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Bickley Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.1 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpfc 2010 Limited is a Private Limited Company. The company registration number is 07206409. Cpfc 2010 Limited has been working since 29 March 2010. The present status of the company is Active. The registered address of Cpfc 2010 Limited is Selhurst Park Stadium Holmesdale Road London Greater London Se25 6pu. . JANI, Harish is a Secretary of the company. BLITZER, David Scott is a Director of the company. HARRIS, Joshua Jordan is a Director of the company. PARISH, Steve is a Director of the company. Secretary BROWETT, Stephen John has been resigned. Director BROWETT, Stephen John has been resigned. Director LONG, Martin Paul has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
JANI, Harish
Appointed Date: 29 June 2012

Director
BLITZER, David Scott
Appointed Date: 18 December 2015
56 years old

Director
HARRIS, Joshua Jordan
Appointed Date: 18 December 2015
60 years old

Director
PARISH, Steve
Appointed Date: 01 June 2010
60 years old

Resigned Directors

Secretary
BROWETT, Stephen John
Resigned: 06 August 2010
Appointed Date: 01 June 2010

Director
BROWETT, Stephen John
Resigned: 18 December 2015
Appointed Date: 09 March 2012
65 years old

Director
LONG, Martin Paul
Resigned: 18 December 2015
Appointed Date: 20 May 2010
75 years old

Director
ROUND, Jonathon Charles
Resigned: 01 June 2010
Appointed Date: 29 March 2010
66 years old

CPFC 2010 LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
21 Mar 2017
Group of companies' accounts made up to 30 June 2016
04 Nov 2016
Registration of charge 072064090005, created on 1 November 2016
17 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16,450,000

04 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 35 more events
08 Jun 2010
Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 8 June 2010
02 Jun 2010
Appointment of Mr Steve Parish as a director
02 Jun 2010
Appointment of Mr Stephen John Browett as a secretary
21 May 2010
Appointment of Mr Martin Paul Long as a director
29 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CPFC 2010 LIMITED Charges

1 November 2016
Charge code 0720 6409 0005
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 August 2010
Debenture
Delivered: 7 September 2010
Status: Satisfied on 29 December 2015
Persons entitled: Jeremy Hosking
Description: Fixed and floating charge over the undertaking and all…
19 August 2010
Debenture
Delivered: 7 September 2010
Status: Satisfied on 29 December 2015
Persons entitled: Farr Vintners Limited
Description: Fixed and floating charge over the undertaking and all…
19 August 2010
Debenture
Delivered: 7 September 2010
Status: Satisfied on 29 December 2015
Persons entitled: Steve Parish
Description: Fixed and floating charge over the undertaking and all…
19 August 2010
Debenture
Delivered: 7 September 2010
Status: Satisfied on 29 December 2015
Persons entitled: Churchill Properties (Southern) Limited
Description: Fixed and floating charge over the undertaking and all…