CDP INVESTMENTS LIMITED

Hellopages » Greater London » Islington » EC1M 5QU

Company number 04092910
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address 89 TURNMILL STREET, LONDON, EC1M 5QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of CDP INVESTMENTS LIMITED are www.cdpinvestments.co.uk, and www.cdp-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve 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 Investments Limited is a Private Limited Company. The company registration number is 04092910. Cdp Investments Limited has been working since 19 October 2000. The present status of the company is Active. The registered address of Cdp Investments 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 TEMPLE SECRETARIES LIMITED has been resigned. Director FREER, David has been resigned. Director MOSS, John Julian Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HARRABIN, Brian Charles
Appointed Date: 19 October 2000
60 years old

Director
HARRABIN, Ian David
Appointed Date: 19 October 2000
65 years old

Resigned Directors

Secretary
FREER, David
Resigned: 30 September 2011
Appointed Date: 20 March 2008

Secretary
MOSS, John Julian Charles
Resigned: 20 March 2008
Appointed Date: 19 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Director
FREER, David
Resigned: 30 September 2011
Appointed Date: 19 October 2000
63 years old

Director
MOSS, John Julian Charles
Resigned: 28 March 2008
Appointed Date: 19 October 2000
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 October 2000
Appointed Date: 19 October 2000

Persons With Significant Control

Complex Development Projexts Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CDP INVESTMENTS LIMITED Events

19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

12 Oct 2015
Accounts for a small company made up to 31 December 2014
20 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1

...
... and 90 more events
31 Oct 2000
New director appointed
31 Oct 2000
New director appointed
31 Oct 2000
Secretary resigned
31 Oct 2000
Director resigned
19 Oct 2000
Incorporation

CDP INVESTMENTS LIMITED Charges

21 August 2012
Legal charge
Delivered: 24 August 2012
Status: Satisfied on 4 April 2014
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: F/H land and buildings k/a 1-6 the ribbon factory, new…
21 August 2012
Legal charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: L/H property k/a 89 turnmill street, farringdon, london by…
21 August 2012
Legal charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: F/H land k/a land lying to the west of bridge street…
21 August 2012
Legal charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Group Members)
Description: L/H property k/a units 1B and 1C st chad's parade and 1…
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 of security
Delivered: 23 February 2011
Status: Satisfied on 4 April 2014
Persons entitled: Bank of Scotland PLC
Description: All the assigned rights see image for full details.
1 June 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied on 4 April 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 4 April 2014
Persons entitled: Bank of Scotland PLC (Bos)
Description: F/H property k/a 1 to 6 the ribbon factory, new buildings…
17 May 2010
Legal charge
Delivered: 20 May 2010
Status: Satisfied on 4 April 2014
Persons entitled: Bank of Scotland PLC (Bos)
Description: F/H property k/a land at the ribbon factory, new buildings…
11 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property on the west side of bridge street smethwick…
20 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings lying on the west side…
24 November 2003
Assignment of rental income
Delivered: 27 November 2003
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The rents under each lease and each agreement for lease and…
24 November 2003
Legal charge
Delivered: 27 November 2003
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at chad's parade newton gardens kirkby liverpool…
7 November 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 89 and 90 (and land to the rear…
12 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 20 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land at st chad's parade, kirkbby, knowsley…
4 February 2003
Assignment of the benefit of an agreement
Delivered: 5 February 2003
Status: Satisfied on 20 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights benefits and interests of the company both…
4 February 2003
Assignment of the benefit of an option agreement
Delivered: 5 February 2003
Status: Satisfied on 20 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights benefits and interests of the company both…
9 December 2002
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land adjoining the former ribbon factory, new…
26 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 20 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a st chads drive kirkby knowsley merseyside…
31 January 2002
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the former ribbon factory, new buildings…
5 April 2001
Assignment of the benefit of an agreement
Delivered: 25 April 2001
Status: Satisfied on 20 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights benefits and interests of the company both…
5 April 2001
Assignment of the benefit of an agreement
Delivered: 25 April 2001
Status: Satisfied on 15 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights benefits and interests of the company both…
5 April 2001
Debenture
Delivered: 25 April 2001
Status: Satisfied on 16 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…