Company number 04518490
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address 89 TURNMILL STREET, LONDON, EC1M 5QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of CDP DUNSTABLE LIMITED are www.cdpdunstable.co.uk, and www.cdp-dunstable.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cdp Dunstable Limited is a Private Limited Company.
The company registration number is 04518490. Cdp Dunstable Limited has been working since 23 August 2002.
The present status of the company is Active. The registered address of Cdp Dunstable Limited is 89 Turnmill Street London Ec1m 5qu. . HARRABIN, Brian Charles is a Director of the company. HARRABIN, Ian David is a Director of the company. Secretary FREER, David has been resigned. Secretary MOSS, John Julian Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FREER, David has been resigned. Director MOSS, John Julian Charles has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
FREER, David
Resigned: 30 September 2011
Appointed Date: 20 March 2008
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002
Director
FREER, David
Resigned: 30 September 2011
Appointed Date: 23 August 2002
63 years old
Persons With Significant Control
Complex Development Projects Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CDP DUNSTABLE LIMITED Events
12 Oct 2016
Accounts for a small company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
12 Oct 2015
Accounts for a small company made up to 31 December 2014
24 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
28 Oct 2014
Satisfaction of charge 1 in full
...
... and 49 more events
10 Sep 2003
Return made up to 23/08/03; full list of members
11 Jun 2003
Accounting reference date extended from 31/08/03 to 30/09/03
26 Oct 2002
Ad 23/08/02--------- £ si 9@1=9 £ ic 1/10
23 Aug 2002
Secretary resigned
23 Aug 2002
Incorporation
21 August 2012
Legal charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: The l/h land known as priory place, coventry, t/no:…
21 August 2012
Legal charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: The l/h land known as land and buildings adjoining…
21 August 2012
Debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: Fixed and floating charge over the undertaking and all…
21 February 2011
Deed of assignment of rental income by way security
Delivered: 23 February 2011
Status: Satisfied
on 28 October 2014
Persons entitled: Bank of Scotland PLC
Description: All the assigned rights see image for full details.
27 July 2010
Assignment and charge of contracts
Delivered: 3 August 2010
Status: Satisfied
on 28 October 2014
Persons entitled: The Bank of Scotland PLC
Description: The charged contracts, the contract proceeds. See image for…
1 June 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied
on 28 October 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2010
Legal charge
Delivered: 20 May 2010
Status: Satisfied
on 28 October 2014
Persons entitled: Bank of Scotland PLC (Bos)
Description: F/H property k/a priory place, coventry t/no WM834807 fixed…
18 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied
on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H commercial premises adjoining dunstable leisure centre…
28 October 2005
Assignment of performance bond
Delivered: 5 November 2005
Status: Satisfied
on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in the performance bond dated…
1 September 2005
Assignment of building contract
Delivered: 13 September 2005
Status: Satisfied
on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of its right,title and interest in and to the building…
1 September 2005
Assignment of building contract
Delivered: 13 September 2005
Status: Satisfied
on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of its right,title and interest in and to the building…
1 February 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied
on 28 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a priory place/fairfax street coventry t/no…