C & M REGISTRARS LIMITED
7 SPA ROAD

Hellopages » Greater London » Southwark » SE16 3QQ

Company number 02608595
Status Active
Incorporation Date 8 May 1991
Company Type Private Limited Company
Address C/O OYEZ COMPANY SERVICES, OYEZ HOUSE, 7 SPA ROAD, LONDON, SE16 3QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of C & M REGISTRARS LIMITED are www.cmregistrars.co.uk, and www.c-m-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Beckenham Hill Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 6.5 miles; to Bickley Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M Registrars Limited is a Private Limited Company. The company registration number is 02608595. C M Registrars Limited has been working since 08 May 1991. The present status of the company is Active. The registered address of C M Registrars Limited is C O Oyez Company Services Oyez House 7 Spa Road London Se16 3qq. . MAYNARD, Philippa Anne is a Secretary of the company. HODGES, Nicholas Robin is a Director of the company. MOBBS, Andrew Graham is a Director of the company. WHITEWAY, Jeffrey Michael is a Director of the company. Secretary CAHILL, Peter Charles has been resigned. Secretary COX, Raymond Stephen has been resigned. Director CAHILL, Peter Charles has been resigned. Director COX, Raymond Stephen has been resigned. Director HUGHES, Lynn has been resigned. Director MANSUKHANI, Sunder has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAYNARD, Philippa Anne
Appointed Date: 07 April 2003

Director
HODGES, Nicholas Robin
Appointed Date: 07 April 2003
66 years old

Director
MOBBS, Andrew Graham
Appointed Date: 31 March 2013
47 years old

Director
WHITEWAY, Jeffrey Michael
Appointed Date: 31 March 2013
65 years old

Resigned Directors

Secretary
CAHILL, Peter Charles
Resigned: 07 April 2003
Appointed Date: 01 October 1993

Secretary
COX, Raymond Stephen
Resigned: 30 September 1993
Appointed Date: 08 May 1991

Director
CAHILL, Peter Charles
Resigned: 07 April 2003
Appointed Date: 01 October 1993
82 years old

Director
COX, Raymond Stephen
Resigned: 30 September 1993
Appointed Date: 08 May 1991
105 years old

Director
HUGHES, Lynn
Resigned: 08 June 2012
Appointed Date: 07 December 1996
66 years old

Director
MANSUKHANI, Sunder
Resigned: 07 December 1996
Appointed Date: 08 May 1991
88 years old

Persons With Significant Control

Mr Jonathan Paul Moulton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

C & M REGISTRARS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

28 Jul 2015
Satisfaction of charge 026085950001 in full
...
... and 67 more events
10 Mar 1993
Accounts for a dormant company made up to 31 August 1992

10 Mar 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 May 1992
Return made up to 08/05/92; full list of members

07 Feb 1992
Accounting reference date notified as 31/08
08 May 1991
Incorporation

C & M REGISTRARS LIMITED Charges

17 July 2015
Charge code 0260 8595 0004
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
Description: Not applicable…
14 August 2014
Charge code 0260 8595 0003
Delivered: 18 August 2014
Status: Satisfied on 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
Description: Contains fixed charge…
24 July 2014
Charge code 0260 8595 0002
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: BECAP12 Gp Limited
Description: Contains fixed charge…
24 July 2014
Charge code 0260 8595 0001
Delivered: 8 August 2014
Status: Satisfied on 28 July 2015
Persons entitled: BECAP12 Gp Limited
Description: Contains fixed charge…