Company NameC.P.R. Facilities Limited
DirectorsDavid Beverley Mullen Charles and Ruth Emily Charles
Company StatusActive
Company Number00855003
CategoryPrivate Limited Company
Incorporation Date23 July 1965(58 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Beverley Mullen Charles
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address7 Yevele Way
Hornchurch
Essex
RM11 3NB
Director NameMrs Ruth Emily Charles
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Yevele Way
Hornchurch
Essex
RM11 3NB
Secretary NameMr David Beverley Mullen Charles
NationalityBritish
StatusCurrent
Appointed31 December 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Yevele Way
Hornchurch
Essex
RM11 3NB

Contact

Telephone01708 450169
Telephone regionRomford

Location

Registered AddressRbp
18 Vera Avenue
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

150 at £1Mr David Beverley Mullen Charles
50.00%
Ordinary
150 at £1Mrs Ruth Emily Charles
50.00%
Ordinary

Financials

Year2014
Net Worth£720,339
Cash£30,965
Current Liabilities£48,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 June 1989Delivered on: 19 June 1989
Satisfied on: 29 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 brook lane, kings heath, birmingham, west midlands and assigns the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1985Delivered on: 27 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 henley road southsea portsmouth hampshire.
Fully Satisfied
15 September 1987Delivered on: 17 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77, middle street, deal, kent assigns the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1985Delivered on: 16 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 station lane hornchurch essex.
Outstanding
25 June 1974Delivered on: 28 June 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land adjacent to 106 upper rainham rd, havering, essex.
Outstanding
18 April 1972Delivered on: 2 May 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 dorian road hornchurch essex.
Outstanding

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
(4 pages)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 300
(5 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 300
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mr David Beverley Mullen Charles on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr David Beverley Mullen Charles on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Ruth Emily Charles on 31 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mrs Ruth Emily Charles on 31 December 2009 (2 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 May 2006Amended accounts made up to 31 December 2004 (9 pages)
22 May 2006Amended accounts made up to 31 December 2004 (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Registered office changed on 06/06/96 from: riverside house 1 -5 como street romford essex RM7 7DN (1 page)
6 June 1996Registered office changed on 06/06/96 from: riverside house 1 -5 como street romford essex RM7 7DN (1 page)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1995Return made up to 31/12/94; no change of members (4 pages)
26 August 1994Accounts for a small company made up to 31 December 1993 (8 pages)
7 February 1994Return made up to 31/12/93; no change of members (4 pages)
21 October 1993Accounts for a small company made up to 31 December 1992 (7 pages)
21 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1993Registered office changed on 23/02/93 (5 pages)
23 February 1993Return made up to 31/12/92; full list of members (5 pages)
14 October 1992Full accounts made up to 31 December 1991 (10 pages)
15 January 1992Return made up to 31/12/91; no change of members (4 pages)
29 October 1991Declaration of satisfaction of mortgage/charge (1 page)
28 June 1991Return made up to 31/03/91; no change of members (6 pages)
11 June 1991Full accounts made up to 31 December 1990 (11 pages)
7 April 1991Full accounts made up to 31 December 1989 (11 pages)
13 March 1991Return made up to 31/12/90; full list of members (4 pages)
23 May 1990Full accounts made up to 31 December 1988 (11 pages)
13 February 1990Director resigned (2 pages)
19 January 1990Return made up to 31/12/89; full list of members (4 pages)
9 August 1989Full accounts made up to 31 December 1987 (11 pages)
19 June 1989Particulars of mortgage/charge (3 pages)
3 April 1989Return made up to 31/12/88; full list of members (4 pages)
6 January 1989Declaration of satisfaction of mortgage/charge (1 page)
9 November 1988Full accounts made up to 31 December 1986 (11 pages)
30 September 1988Registered office changed on 30/09/88 from: 17 nelmes road ermerson park hornchurch essex (1 page)
19 May 1988Registered office changed on 19/05/88 from: 45 butts green road hornchurch essex (1 page)
13 February 1988Return made up to 31/12/87; full list of members (4 pages)
30 September 1987Full accounts made up to 31 December 1985 (11 pages)
17 September 1987Particulars of mortgage/charge (3 pages)
10 June 1987Declaration of satisfaction of mortgage/charge (1 page)
29 May 1987Return made up to 31/12/86; full list of members (4 pages)
30 April 1986Return made up to 18/12/85; full list of members (4 pages)
30 April 1986Full accounts made up to 31 December 1984 (11 pages)
29 July 1965Incorporation (21 pages)