Watford
WD25 8JJ
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(34 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mrs Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Derek Lewis Hodgett |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 9 Broadgate Beeston Nottingham Nottinghamshire NG9 2HD |
Director Name | Sir Bernard Schreier |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Herts WD25 8JJ |
Director Name | Mr Gideon Schreier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Kensworth House The Lynch Kensworth Dunstable Bedfordshire LU6 3QZ |
Director Name | Michael Montague Wreschner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Secretary Name | Michael Montague Wreschner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Director Name | Mr Robert Michael Levy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(33 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Herts WD25 8JJ |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(34 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Website | lentabusinesscentre.co.uk |
---|
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Cp Holdings LTD 99.80% Deferred |
---|---|
100 at £1 | Cp Holdings LTD 0.20% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 2 weeks from now) |
30 April 1985 | Delivered on: 9 May 1985 Persons entitled: National Westminster Bank PLC Classification: Resolution Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate title no nt 67147. Outstanding |
---|---|
6 July 1971 | Delivered on: 12 July 1971 Persons entitled: Contractors Plant (London & Midland) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) 36, dambles close ilkestone derbyshire 2) land at strelley, notts 3) land at station road, ilkestone derbyshire fixed and floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 March 1973 | Delivered on: 3 April 1973 Satisfied on: 22 February 2000 Persons entitled: National Westminster Bank LTD Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever due from contractors plant (london & midland) LTD. Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit or other account which the company may have with the bank or under any deposit receipt. Fully Satisfied |
14 March 1973 | Delivered on: 29 March 1973 Satisfied on: 22 February 2000 Persons entitled: National Westminster Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 November 1966 | Delivered on: 13 December 1966 Satisfied on: 22 February 2000 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Floating charge: see doc 12). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
4 January 2022 | Termination of appointment of Paul Andrew Filer as a director on 31 December 2021 (1 page) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
26 August 2021 | Amended accounts for a dormant company made up to 31 December 2020 (3 pages) |
26 August 2021 | Amended accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 August 2021 | Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Herts WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page) |
1 March 2021 | Appointment of Mrs Claire Dudley-Scales as a director on 1 March 2021 (2 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
29 March 2018 | Termination of appointment of Robert Michael Levy as a director on 28 March 2018 (1 page) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 October 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
30 October 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Sir Bernard Schreier on 16 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Sir Bernard Schreier on 16 October 2010 (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 November 2009 | Director's details changed for Sir Bernard Schreier on 16 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Sir Bernard Schreier on 16 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Paul Andrew Filer on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Andrew Filer on 16 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr Eric Lewis on 16 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr Eric Lewis on 16 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mrs Iris Gibbor on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Iris Gibbor on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Michael Levy on 16 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Michael Levy on 16 October 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: cp house, otterspool way watford by pass watford hertfordshire WD25 8JP (1 page) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: cp house, otterspool way watford by pass watford hertfordshire WD25 8JP (1 page) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
29 October 2007 | Location of debenture register (1 page) |
29 October 2007 | Location of debenture register (1 page) |
29 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 December 2006 | Director's particulars changed (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 12 york gate london NW1 4QS (1 page) |
17 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 12 york gate london NW1 4QS (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members
|
24 October 2002 | Return made up to 16/10/02; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
16 January 2001 | New director appointed (4 pages) |
16 January 2001 | New director appointed (4 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned;director resigned (1 page) |
21 December 2000 | Secretary resigned;director resigned (1 page) |
26 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
15 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
22 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |
31 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |