CP PROPCO 1 LIMITED
LONDON CARE PRINCIPLES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP

Company number 03141227
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 161,290 . The most likely internet sites of CP PROPCO 1 LIMITED are www.cppropco1.co.uk, and www.cp-propco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Cp Propco 1 Limited is a Private Limited Company. The company registration number is 03141227. Cp Propco 1 Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Cp Propco 1 Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. GLOGOFF, Marc J is a Director of the company. LINDOW, Simon Edwin Guy is a Director of the company. LOGUE, David Andrew is a Director of the company. SILVERMAN, Robert is a Director of the company. Secretary MARSHALL, Brian has been resigned. Secretary ROTH, David John has been resigned. Secretary RYAN, Paul Michael Shaune has been resigned. Secretary SMITH, Nigel Grant has been resigned. Secretary STANFIELD, Glynne has been resigned. Director BEARD, James Ian has been resigned. Director BEZIAN, Haig George has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director CONWAY, Jonathan Paul has been resigned. Director ETHERINGTON, Andreas has been resigned. Director LYNAM, Robert Iain has been resigned. Director MAHADEVAN, Joshua Rabindranath has been resigned. Director MARSHALL, Brian has been resigned. Director MCKENNA, Christopher has been resigned. Director MCLEAN, Anthony has been resigned. Director MORRIS, George Eryl has been resigned. Director ROTH, David John has been resigned. Director SKULL, Amanda Sarah Osborne has been resigned. Director SMITH, Nigel Grant has been resigned. Director STOCK, Linda has been resigned. Director SULLIVAN, Sean Patrick has been resigned. Director WELLS, David Habershon has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 06 April 2009

Director
GLOGOFF, Marc J
Appointed Date: 25 January 2016
53 years old

Director
LINDOW, Simon Edwin Guy
Appointed Date: 25 January 2016
55 years old

Director
LOGUE, David Andrew
Appointed Date: 24 June 2014
42 years old

Director
SILVERMAN, Robert
Appointed Date: 25 January 2016
52 years old

Resigned Directors

Secretary
MARSHALL, Brian
Resigned: 09 May 1997
Appointed Date: 18 February 1997

Secretary
ROTH, David John
Resigned: 06 April 2009
Appointed Date: 18 December 2002

Secretary
RYAN, Paul Michael Shaune
Resigned: 18 February 1997
Appointed Date: 22 December 1995

Secretary
SMITH, Nigel Grant
Resigned: 18 December 2002
Appointed Date: 05 August 1997

Secretary
STANFIELD, Glynne
Resigned: 05 August 1997
Appointed Date: 09 May 1997

Director
BEARD, James Ian
Resigned: 29 March 2005
Appointed Date: 20 May 1997
76 years old

Director
BEZIAN, Haig George
Resigned: 25 January 2016
Appointed Date: 24 June 2014
49 years old

Director
CALVELEY, Peter, Dr
Resigned: 11 July 2011
Appointed Date: 28 July 2010
64 years old

Director
CONWAY, Jonathan Paul
Resigned: 25 January 2016
Appointed Date: 11 July 2011
50 years old

Director
ETHERINGTON, Andreas
Resigned: 29 March 2005
Appointed Date: 01 September 2004
67 years old

Director
LYNAM, Robert Iain
Resigned: 28 July 2010
Appointed Date: 06 April 2009
73 years old

Director
MAHADEVAN, Joshua Rabindranath
Resigned: 29 March 2005
Appointed Date: 09 May 1997
65 years old

Director
MARSHALL, Brian
Resigned: 09 May 1997
Appointed Date: 22 December 1995
71 years old

Director
MCKENNA, Christopher
Resigned: 31 March 2005
Appointed Date: 31 March 1998
65 years old

Director
MCLEAN, Anthony
Resigned: 28 July 2009
Appointed Date: 20 March 2008
63 years old

Director
MORRIS, George Eryl
Resigned: 12 September 2003
Appointed Date: 01 July 2003
82 years old

Director
ROTH, David John
Resigned: 06 April 2009
Appointed Date: 18 December 2002
58 years old

Director
SKULL, Amanda Sarah Osborne
Resigned: 20 March 2008
Appointed Date: 01 November 2002
76 years old

Director
SMITH, Nigel Grant
Resigned: 29 March 2005
Appointed Date: 05 August 1997
73 years old

Director
STOCK, Linda
Resigned: 11 January 2011
Appointed Date: 28 July 2010
69 years old

Director
SULLIVAN, Sean Patrick
Resigned: 28 July 2010
Appointed Date: 06 April 2009
64 years old

Director
WELLS, David Habershon
Resigned: 25 January 2016
Appointed Date: 11 July 2011
67 years old

Persons With Significant Control

Cp Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CP PROPCO 1 LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 161,290

01 Feb 2016
Appointment of Marc J Glogoff as a director on 25 January 2016
01 Feb 2016
Appointment of Robert Silverman as a director on 25 January 2016
...
... and 202 more events
17 Mar 1997
Return made up to 11/02/97; full list of members
25 Feb 1997
Secretary's particulars changed;director's particulars changed
25 Feb 1997
New secretary appointed
25 Feb 1997
Secretary resigned
22 Dec 1995
Incorporation

CP PROPCO 1 LIMITED Charges

11 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
A legal charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at beech house and land to the west of beech house…
11 July 2011
Legal charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Rowan house buxton norfolk t/no:NK95806 NK255524 and…
11 July 2011
Legal charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Linden house market weighton york t/no:HS254465.
11 July 2011
Legal charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cedar house dover road barham canterbury t/no:K599759 and…
11 July 2011
Legal charge
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ashley house ashley market drayton staffordshire…
14 December 2009
Debenture with floating charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2007
Debenture
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at brigstock corby t/no NN216162. See the mortgage…
9 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at rowan house buxton norfolk t/nos NK95806…
9 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at ashley house ashley market drayton…
9 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at beech house and land to the west of beech house…
9 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cedar house dover road barham canterbury t/nos K593759 and…
9 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Linden house market weighton york t/no HS254465. See the…
9 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being former sedgefield community hospital. See…
16 August 2007
Legal charge
Delivered: 4 September 2007
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee)
Description: F/H land being former sedgefield community hospital t/no…
16 August 2007
Debenture
Delivered: 4 September 2007
Status: Satisfied on 16 October 2007
Persons entitled: Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 March 2005
A deed of charge and assignment
Delivered: 8 April 2005
Status: Satisfied on 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge all book debts and other debts all…
12 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 16 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Including (I) f/hold land and buildings on the north west…
13 December 2000
Legal charge
Delivered: 15 December 2000
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: The former red house school buxton norwich norfolk.
15 October 1999
Legal charge
Delivered: 22 October 1999
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold property - st william's community home,market…
7 October 1999
Legal charge
Delivered: 13 October 1999
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a former spinning wheel hotel dover…
28 August 1998
Legal charge
Delivered: 7 September 1998
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Former ashley special school church road ashley…
28 August 1998
Mortgage
Delivered: 3 September 1998
Status: Satisfied on 16 September 2003
Persons entitled: 3I Group PLC
Description: F/H property k/a ashley special school church road ashley…
11 May 1998
Mortgage
Delivered: 28 May 1998
Status: Satisfied on 16 September 2003
Persons entitled: 3I Group PLC
Description: F/H property containing an area of 7.84 acres or…
11 May 1998
Legal charge
Delivered: 22 May 1998
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Former ashley special school church road ashley…
30 May 1997
Legal charge
Delivered: 5 June 1997
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: The old isolation hospital,exning,newmarket,suffolk.
30 May 1997
Mortgage
Delivered: 3 June 1997
Status: Satisfied on 16 September 2003
Persons entitled: 3I Group PLC
Description: All that f/h property k/a or being the old isolation…
27 May 1997
Debenture
Delivered: 5 June 1997
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1997
Debenture
Delivered: 24 May 1997
Status: Satisfied on 16 September 2003
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…