Company NameCPK Construction Limited
Company StatusActive
Company Number00985190
CategoryPrivate Limited Company
Incorporation Date21 July 1970(53 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sophie Bridget Reeves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(44 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMrs Tracey Elaine Glover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(44 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(47 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMr Richard Anthony Brocksom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenbushes
4 Green Bush Lane
Cranleigh
Surrey
GU6 8ED
Director NameMrs Tracey Elaine Glover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 November 1992(22 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address33a Queensmill Road
London
SW7 6JP
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressAcre Nook 53 Townsend Lane
Harpenden
Hertfordshire
AL5 2RE
Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(22 years, 3 months after company formation)
Appointment Duration26 years, 12 months (resigned 29 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameWilliam John Arnold
NationalityBritish
StatusResigned
Appointed06 November 1992(22 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressSmallburgh
5 Leewood Way
Effingham
Surrey
KT24 5JN
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameMr William John Arnold
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Childs Hall Road
Bookham
Surrey
KT23 3QG
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(26 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Hill Farm
Askwith
North Yorkshire
LS21 2JJ
Director NameMichael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 September 2003)
RoleChartered Surveyor
Correspondence Address20 Campion Road
Putney
London
SW15 6NW
Secretary NameMoira Evelyn Creighton
NationalityBritish
StatusResigned
Appointed24 October 2001(31 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2003)
RoleCompany Director
Correspondence Address63 Oakridge Avenue
Radlett
Hertfordshire
WD7 8HB
Director NameMr Robert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(33 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Elsynge Road
London
SW18 2HR
Secretary NameMr Robert Neil Symons
NationalityBritish
StatusResigned
Appointed23 September 2003(33 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Elsynge Road
London
SW18 2HR
Secretary NameMoorevale Management Limited (Corporation)
StatusResigned
Appointed23 September 2003(33 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2007)
Correspondence Address53-54 Brook's Mews
Mayfair
London
W1K 4EF

Contact

Websitewestnorfolktomatoes.co.uk
Telephone020 75843733
Telephone regionLondon

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1West Norfolk Tomatoes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31
Net Worth£348,086
Current Liabilities£50,210

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

20 October 1994Delivered on: 28 October 1994
Satisfied on: 21 January 2000
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: F/H property k/a 26,28 & 30 medway street and 18,19,20,21 & 22 fairmeadow miadstone kent t/no.K437143. Assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1994Delivered on: 27 October 1994
Satisfied on: 17 December 2018
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: F/H k/a 2/10 (inclusive) st john's street bedford t/nos BD24406, BD24407, BD99562 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1994Delivered on: 22 October 1994
Satisfied on: 17 December 2018
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: Property k/a acme house garland road east grinstead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1994Delivered on: 22 October 1994
Satisfied on: 17 December 2018
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: Queensmead st johns wood park st johns wood london NW8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1992Delivered on: 14 July 1992
Satisfied on: 17 December 2018
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 barn hill wembley middx.see form 395 for details.
Fully Satisfied
3 September 1991Delivered on: 16 September 1991
Satisfied on: 8 October 1994
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a:- queensmead st. John's wood park london NW8.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1998Delivered on: 22 December 1998
Satisfied on: 21 January 2000
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: 307 brompton road london SW3 t/no LN82266. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 September 1991Delivered on: 16 September 1991
Satisfied on: 17 December 2018
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Charge over sterling current account
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 2.9.91 and/or this charge.
Particulars: All moneys which may from time to time constitute the balance standing to the credit of the sterling current account no: 61988207 (please see doc 395/m/152/c 17.9 for full details).
Fully Satisfied
3 September 1991Delivered on: 16 September 1991
Satisfied on: 8 October 1994
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 351 ordinary shares of £1 each in queeensmead estate (st johns wood) management company limited ("queensmead") classified as "a" shares and 1,810 ordinary shares of £1 each as "b" shares (please see doc 395/m/151/c 17.9 for full details).
Fully Satisfied
1 November 1994Delivered on: 11 November 1994
Satisfied on: 16 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 11194 on any account whatsoever.
Particulars: 4 dock street leith being all and whole the dominium directum and the dominium utile of that area of ground at leith in the city of edinburgh midlotian. See the mortgage charge document for full details.
Fully Satisfied
1 November 1994Delivered on: 11 November 1994
Satisfied on: 16 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 1/11/94 on any account whatsoever.
Particulars: 30B and 30C brunswick road edinburgh being all and whole that areaof ground adjoining brunswick road edinburgh midlothian. See the mortgage charge document for full details.
Fully Satisfied
18 December 1986Delivered on: 7 January 1987
Satisfied on: 17 December 2018
Persons entitled: Australia New Zealand Banking Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9-22 bookham industrial park church road bookham surrey t/n - sy 502037.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 2021Delivered on: 5 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Flat 9, 25 elvaston place london SW7 5NL registered at hm land registry with title number NGL281774.
Outstanding
5 July 2021Delivered on: 5 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 22 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2018Delivered on: 3 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being flat 9, 25 elvaston place, london, SW7 5NL comprised in title number NGL281774.
Outstanding
19 October 2001Delivered on: 31 October 2001
Persons entitled: Bradford & Bingley PLC

Classification: Supplemental subsidiary mortgage
Secured details: All monies due or to become due from the company and/or merivale moore PLC to the chargee under or in connection with the finance documents or otherwise on any account whatsoever.
Particulars: The freehold land lying to the north west of bruce street and known as units 1-7 barnfield road, swindon, wiltshire t/no: WT3535 by way of first ranking fixed charge all plant, machinery, vehicles, computers and office and other equipment owned by the chargor both present and future situated on the legally mortgaged property and all rights and interests of the chargor in, and claims under, the policies of insurance and the benefit of all or any leases, tenancies and licences relating to the legally mortgaged property and/or the use thereof presently held or acquired by the chargor. See the mortgage charge document for full details.
Outstanding
17 December 1999Delivered on: 24 December 1999
Persons entitled: Bradford & Bingley Building Society

Classification: Subsidiary mortgage with floating charge
Secured details: All monies due or to become due from the company and/or merivale moore PLC to the chargee under or in connection with the finance documents on any account whatsoever.
Particulars: The freehold properties known as elizabeth house 4 to 7 fulwood place london title number NGL648316, 26, 28 and 30 medway street and 18, 19, 20, 21 and 22 fairmeadow, maidstone, kent title number K437143, 86 to 96 high street, walthamstow london title number LN254087 and P111492, 45 murray road, workington, cumbria title number CU73987 and the leasehold property known as 45 and 47 murray road and 51 and 53 pow street title number cu 74129. see the mortgage charge document for full details.
Outstanding
7 November 1996Delivered on: 19 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as garage 16 queensmead st johns wood park hampstead london NW8.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: 1 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: 3 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: 8 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: 13 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: 15 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: 17 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: The porters lodge queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 14 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 15 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 21 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 38 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 44 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 48 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 72 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 87 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1996Delivered on: 20 February 1996
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: Garage 93 queensmead st johns wood park st johns wood london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1994Delivered on: 3 November 1994
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: Chantry road industrial estate, bedford, bedfordshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1994Delivered on: 28 October 1994
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: F/H property k/a 6 & 8 albion place maidstone kent t/no.K132310 and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 February 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
10 May 2022Satisfaction of charge 009851900037 in full (4 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
7 July 2021Satisfaction of charge 009851900034 in full (1 page)
5 July 2021Registration of charge 009851900036, created on 5 July 2021 (28 pages)
5 July 2021Registration of charge 009851900037, created on 5 July 2021 (39 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 November 2019Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 February 2019Registration of charge 009851900035, created on 22 February 2019 (43 pages)
3 January 2019Registration of charge 009851900034, created on 20 December 2018 (39 pages)
17 December 2018Satisfaction of charge 1 in full (1 page)
17 December 2018Satisfaction of charge 7 in full (1 page)
17 December 2018Satisfaction of charge 14 in full (1 page)
17 December 2018Satisfaction of charge 21 in full (1 page)
17 December 2018Satisfaction of charge 29 in full (1 page)
17 December 2018Satisfaction of charge 10 in full (1 page)
17 December 2018Satisfaction of charge 8 in full (1 page)
17 December 2018Satisfaction of charge 16 in full (1 page)
17 December 2018Satisfaction of charge 5 in full (1 page)
17 December 2018Satisfaction of charge 28 in full (1 page)
17 December 2018Satisfaction of charge 33 in full (2 pages)
17 December 2018Satisfaction of charge 24 in full (1 page)
17 December 2018Satisfaction of charge 17 in full (1 page)
17 December 2018Satisfaction of charge 20 in full (1 page)
17 December 2018Satisfaction of charge 26 in full (1 page)
17 December 2018Satisfaction of charge 15 in full (1 page)
17 December 2018Satisfaction of charge 6 in full (1 page)
17 December 2018Satisfaction of charge 30 in full (1 page)
17 December 2018Satisfaction of charge 11 in full (1 page)
17 December 2018Satisfaction of charge 3 in full (1 page)
17 December 2018Satisfaction of charge 22 in full (1 page)
17 December 2018Satisfaction of charge 27 in full (1 page)
17 December 2018Satisfaction of charge 25 in full (1 page)
17 December 2018Satisfaction of charge 32 in full (2 pages)
17 December 2018Satisfaction of charge 23 in full (1 page)
17 December 2018Satisfaction of charge 19 in full (1 page)
17 December 2018Satisfaction of charge 18 in full (1 page)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
17 October 2018Registered office address changed from 82 st John Street London EC1M 4JN to 45 Albemarle Street London W1S 4JL on 17 October 2018 (1 page)
10 October 2018Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mrs Tracey Elaine Glover on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mrs Sophie Bridget Reeves on 10 October 2018 (2 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 May 2018Appointment of Mr Toby John Grenville Dean as a director on 23 May 2018 (2 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Director's details changed for Mrs Tracey Elaine Glover on 3 November 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mrs Tracey Elaine Glover on 3 November 2017 (2 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (11 pages)
27 June 2017Full accounts made up to 31 December 2016 (11 pages)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
27 April 2016Full accounts made up to 31 December 2015 (12 pages)
27 April 2016Full accounts made up to 31 December 2015 (12 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(7 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(7 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(7 pages)
20 April 2015Appointment of Mrs Sophie Bridget Reeves as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mrs Tracey Elaine Glover as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mrs Tracey Elaine Glover as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mrs Sophie Bridget Reeves as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mrs Sophie Bridget Reeves as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mrs Tracey Elaine Glover as a director on 1 April 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (12 pages)
17 April 2015Full accounts made up to 31 December 2014 (12 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(5 pages)
7 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(5 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
24 April 2014Full accounts made up to 31 December 2013 (13 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(5 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Full accounts made up to 31 December 2012 (12 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
14 June 2011Registered office address changed from C/O Vantis Beavis Walker 82 St John Street London EC1M 4JN on 14 June 2011 (1 page)
14 June 2011Registered office address changed from C/O Vantis Beavis Walker 82 St John Street London EC1M 4JN on 14 June 2011 (1 page)
12 April 2011Full accounts made up to 31 December 2010 (10 pages)
12 April 2011Full accounts made up to 31 December 2010 (10 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
19 April 2010Full accounts made up to 31 December 2009 (9 pages)
19 April 2010Full accounts made up to 31 December 2009 (9 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
11 November 2008Director and secretary's change of particulars / robert symons / 06/11/2008 (1 page)
11 November 2008Return made up to 06/11/08; full list of members (3 pages)
11 November 2008Director and secretary's change of particulars / robert symons / 06/11/2008 (1 page)
11 November 2008Return made up to 06/11/08; full list of members (3 pages)
24 June 2008Full accounts made up to 31 December 2007 (10 pages)
24 June 2008Full accounts made up to 31 December 2007 (10 pages)
6 December 2007Return made up to 06/11/07; full list of members (2 pages)
6 December 2007Return made up to 06/11/07; full list of members (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2007Accounts made up to 31 December 2006 (11 pages)
3 November 2007Accounts made up to 31 December 2006 (11 pages)
10 December 2006Return made up to 06/11/06; full list of members (7 pages)
10 December 2006Return made up to 06/11/06; full list of members (7 pages)
31 August 2006Full accounts made up to 31 December 2005 (10 pages)
31 August 2006Full accounts made up to 31 December 2005 (10 pages)
1 December 2005Return made up to 06/11/05; full list of members (7 pages)
1 December 2005Return made up to 06/11/05; full list of members (7 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
25 November 2004Return made up to 06/11/04; full list of members (7 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
21 April 2004Full accounts made up to 30 June 2003 (12 pages)
3 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
3 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 06/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 43-44 new bond street london W1S 2SG (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
17 December 2002Full accounts made up to 30 June 2002 (13 pages)
17 December 2002Full accounts made up to 30 June 2002 (13 pages)
29 November 2002Return made up to 06/11/02; full list of members (8 pages)
29 November 2002Return made up to 06/11/02; full list of members (8 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
13 December 2001Full accounts made up to 30 June 2001 (13 pages)
13 December 2001Full accounts made up to 30 June 2001 (13 pages)
26 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(7 pages)
26 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(7 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
31 October 2001Particulars of mortgage/charge (7 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
15 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
17 August 2000Registered office changed on 17/08/00 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
5 May 2000Full accounts made up to 30 June 1999 (12 pages)
5 May 2000Full accounts made up to 30 June 1999 (12 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Particulars of mortgage/charge (11 pages)
24 December 1999Particulars of mortgage/charge (11 pages)
7 December 1999Return made up to 06/11/99; full list of members (7 pages)
7 December 1999Return made up to 06/11/99; full list of members (7 pages)
31 March 1999Full accounts made up to 30 June 1998 (10 pages)
31 March 1999Full accounts made up to 30 June 1998 (10 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
1 December 1998Return made up to 06/11/98; no change of members (8 pages)
1 December 1998Return made up to 06/11/98; no change of members (8 pages)
5 March 1998Full accounts made up to 30 June 1997 (11 pages)
5 March 1998Full accounts made up to 30 June 1997 (11 pages)
8 December 1997Return made up to 06/11/97; full list of members (9 pages)
8 December 1997Return made up to 06/11/97; full list of members (9 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
30 April 1997Full accounts made up to 30 June 1996 (10 pages)
18 April 1997New director appointed (3 pages)
18 April 1997New director appointed (3 pages)
10 December 1996New director appointed (1 page)
10 December 1996Return made up to 06/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1996New director appointed (1 page)
10 December 1996Return made up to 06/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996New director appointed (3 pages)
12 November 1996New director appointed (3 pages)
1 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Registered office changed on 01/11/96 from: 3 & 4 bentinck street london W1M 5RN (1 page)
1 November 1996Director resigned (1 page)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (2 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (2 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
26 April 1995Full accounts made up to 30 June 1994 (9 pages)
26 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (128 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
9 January 1991Return made up to 06/11/90; full list of members (6 pages)
9 January 1991Return made up to 06/11/90; full list of members (6 pages)
19 December 1990New director appointed (2 pages)
19 December 1990New director appointed (2 pages)
30 August 1990Secretary resigned;new secretary appointed (1 page)
30 August 1990Secretary resigned;new secretary appointed (1 page)
3 November 1986Company name changed central properties kensington li mited\certificate issued on 03/11/86 (2 pages)
21 July 1970Incorporation (12 pages)
21 July 1970Incorporation (12 pages)