CPK CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4JN
Company number 00985190
Status Active
Incorporation Date 21 July 1970
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016; Termination of appointment of Robert Neil Symons as a director on 31 December 2016; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of CPK CONSTRUCTION LIMITED are www.cpkconstruction.co.uk, and www.cpk-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Cpk Construction Limited is a Private Limited Company. The company registration number is 00985190. Cpk Construction Limited has been working since 21 July 1970. The present status of the company is Active. The registered address of Cpk Construction Limited is 82 St John Street London Ec1m 4jn. . DEAN, John Grenville is a Director of the company. GLOVER, Tracey Elaine is a Director of the company. REEVES, Sophie Bridget is a Director of the company. Secretary ARNOLD, William John has been resigned. Secretary CREIGHTON, Moira Evelyn has been resigned. Secretary SYMONS, Robert Neil has been resigned. Secretary MOOREVALE MANAGEMENT LIMITED has been resigned. Director ARNOLD, William John has been resigned. Director BROCKSOM, Richard Anthony has been resigned. Director CHAPMAN, Ernest Edward has been resigned. Director GLOVER, Tracey Elaine has been resigned. Director MEADE, Karl Robert has been resigned. Director NEILL, James Smart has been resigned. Director PROBERT, Michael Charles has been resigned. Director SYMONS, Robert Neil has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DEAN, John Grenville

92 years old

Director
GLOVER, Tracey Elaine
Appointed Date: 01 April 2015
63 years old

Director
REEVES, Sophie Bridget
Appointed Date: 01 April 2015
57 years old

Resigned Directors

Secretary
ARNOLD, William John
Resigned: 24 October 2001

Secretary
CREIGHTON, Moira Evelyn
Resigned: 23 September 2003
Appointed Date: 24 October 2001

Secretary
SYMONS, Robert Neil
Resigned: 31 December 2016
Appointed Date: 23 September 2003

Secretary
MOOREVALE MANAGEMENT LIMITED
Resigned: 28 November 2007
Appointed Date: 23 September 2003

Director
ARNOLD, William John
Resigned: 23 September 2003
Appointed Date: 07 October 1996
69 years old

Director
BROCKSOM, Richard Anthony
Resigned: 07 October 1996
67 years old

Director
CHAPMAN, Ernest Edward
Resigned: 24 October 2003
Appointed Date: 11 April 1997
90 years old

Director
GLOVER, Tracey Elaine
Resigned: 30 June 1993
63 years old

Director
MEADE, Karl Robert
Resigned: 30 September 1996
Appointed Date: 28 September 1994
67 years old

Director
NEILL, James Smart
Resigned: 07 October 1996
75 years old

Director
PROBERT, Michael Charles
Resigned: 23 September 2003
Appointed Date: 14 September 1998
58 years old

Director
SYMONS, Robert Neil
Resigned: 31 December 2016
Appointed Date: 23 September 2003
70 years old

Persons With Significant Control

West Norfolk Tomatoes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPK CONSTRUCTION LIMITED Events

15 Feb 2017
Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016
15 Feb 2017
Termination of appointment of Robert Neil Symons as a director on 31 December 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
27 Apr 2016
Full accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3

...
... and 132 more events
07 Jan 1987
Particulars of mortgage/charge

03 Nov 1986
Company name changed central properties kensington li mited\certificate issued on 03/11/86

25 Oct 1986
Return made up to 03/10/86; full list of members

15 Sep 1986
Full accounts made up to 30 June 1986

21 Jul 1970
Incorporation

CPK CONSTRUCTION LIMITED Charges

19 October 2001
Supplemental subsidiary mortgage
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: The freehold land lying to the north west of bruce street…
17 December 1999
Subsidiary mortgage with floating charge
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: The freehold properties known as elizabeth house 4 to 7…
17 December 1998
Mortgage
Delivered: 22 December 1998
Status: Satisfied on 21 January 2000
Persons entitled: Lloyds Bank PLC
Description: 307 brompton road london SW3 t/no LN82266. Together with…
7 November 1996
Mortgage deed
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as garage 16 queensmead st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 queensmead st johns wood park st johns wood london with…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 queensmead st johns wood park st johns wood london with…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 queensmead st johns wood park st johns wood london with…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 13 queensmead st johns wood park st johns wood london with…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 queensmead st johns wood park st johns wood london with…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 17 queensmead st johns wood park st johns wood london with…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The porters lodge queensmead st johns wood park st johns…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 14 queensmead st johns wood park st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 15 queensmead st johns wood park st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 21 queensmead st johns wood park st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 38 queensmead st johns wood park st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 44 queensmead st johns wood park st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 48 queensmead st johns wood park st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 72 queensmead st johns wood park st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 87 queensmead st johns wood park st johns wood…
9 February 1996
Mortgage
Delivered: 20 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Garage 93 queensmead st johns wood park st johns wood…
1 November 1994
Standard security
Delivered: 11 November 1994
Status: Satisfied on 16 July 1997
Persons entitled: Lloyds Bank PLC
Description: 4 dock street leith being all and whole the dominium…
1 November 1994
Standard security
Delivered: 11 November 1994
Status: Satisfied on 16 July 1997
Persons entitled: Lloyds Bank PLC
Description: 30B and 30C brunswick road edinburgh being all and whole…
20 October 1994
Legal charge
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Chantry road industrial estate, bedford, bedfordshire by…
20 October 1994
Mortgage
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 6 & 8 albion place maidstone kent…
20 October 1994
Mortgage
Delivered: 28 October 1994
Status: Satisfied on 21 January 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 26,28 & 30 medway street and 18,19,20,21 &…
20 October 1994
Mortgage
Delivered: 27 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a 2/10 (inclusive) st john's street bedford t/nos…
20 October 1994
Mortgage
Delivered: 22 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a acme house garland road east grinstead…
20 October 1994
Mortgage
Delivered: 22 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Queensmead st johns wood park st johns wood london NW8…
26 June 1992
Fixed charge
Delivered: 14 July 1992
Status: Outstanding
Persons entitled: Australia and New Zealand Banking Group Limited
Description: 23 barn hill wembley middx.see form 395 for details.
3 September 1991
Fixed and floating charge
Delivered: 16 September 1991
Status: Satisfied on 8 October 1994
Persons entitled: Australia and New Zealand Banking Group Limited
Description: L/H property k/a:- queensmead st. John's wood park london…
3 September 1991
Charge over sterling current account
Delivered: 16 September 1991
Status: Outstanding
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All moneys which may from time to time constitute the…
3 September 1991
Share charge
Delivered: 16 September 1991
Status: Satisfied on 8 October 1994
Persons entitled: Australia and New Zealand Banking Group Limited
Description: 351 ordinary shares of £1 each in queeensmead estate (st…
18 December 1986
Legal charge
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Australia New Zealand Banking Group Limited
Description: Unit 9-22 bookham industrial park church road bookham…