C E P DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW12 8RH

Company number 03149535
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address 20 OLD PARK AVENUE, LONDON, SW12 8RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of C E P DEVELOPMENTS LIMITED are www.cepdevelopments.co.uk, and www.c-e-p-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Barbican Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E P Developments Limited is a Private Limited Company. The company registration number is 03149535. C E P Developments Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of C E P Developments Limited is 20 Old Park Avenue London Sw12 8rh. . PARTRIDGE, Elizabeth Ann is a Secretary of the company. PARTRIDGE, Claude Edward is a Director of the company. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARTRIDGE, Elizabeth Ann
Appointed Date: 23 January 2000

Director
PARTRIDGE, Claude Edward
Appointed Date: 23 January 1996
63 years old

Resigned Directors

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 23 January 2000
Appointed Date: 23 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Persons With Significant Control

Mr Claude Edward Partridge
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

C E P DEVELOPMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 63 more events
28 Jan 1996
New secretary appointed
28 Jan 1996
New director appointed
28 Jan 1996
Secretary resigned
28 Jan 1996
Director resigned
23 Jan 1996
Incorporation

C E P DEVELOPMENTS LIMITED Charges

28 July 2004
Mortgage deed
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 64 caldecot road, camberwell, london, all…
16 March 2001
82
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as county house, 144-150 brixton road…
16 March 2001
Legal charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as county house, 144-150 briton road…
16 March 2001
Floating charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 30 winsham road london SW11.
16 March 2001
Legal charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 30 winsham road london SW11.
10 January 2001
Floating charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the companys present and future undertakings and assets…
10 January 2001
Floating charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich
Description: All the companys present and future undertakings and assets…
10 January 2001
Floating charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the companys present and future undertakings and assets…
10 January 2001
Floating charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the companys present and future undertakings and assets…
10 January 2001
Legal mortgage
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property 12 bavent road camberwell london SE5 9RY.
10 January 2001
Legal mortgage
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property 7 bavent road camberwell london SE5 9RY.
10 January 2001
Legal mortgage
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property 9 bavent road camberwell london SE5 9RY.
10 January 2001
Legal mortgage
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property 11 bavent road camberwell london SE5 9RY.
8 March 2000
Mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 5A bonnington square vauxhall london.