350 King Street
London
W6 0RX
Director Name | Mr David Saxon Baber |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(3 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cpa House 350 King Street London W6 0RX |
Secretary Name | Mr Ivor Mark Fryza |
---|---|
Status | Current |
Appointed | 11 April 2022(35 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD |
Secretary Name | Esmond Patrick Thomson Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grangewood 48-50 Upper Richmond Road Putney London SW15 2RN |
Director Name | Peter Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lits Cottage 7-8 Normand Mews London W14 9RB |
Secretary Name | Oliver Morel Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(19 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Botolphs Road Sevenoaks Kent TN13 3AQ |
Secretary Name | Trustee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1997) |
Correspondence Address | 82-84 Fenchurch Street London EC3M 4BY |
Website | cpa.co.uk |
---|---|
Telephone | 020 88460000 |
Telephone region | London |
Registered Address | Cpa House 350 King Street London W6 0RX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £0.01 | Credit Protection Association PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
10 May 2022 | Secretary's details changed for Mr Iver Mark Fryza on 9 May 2022 (1 page) |
20 April 2022 | Appointment of Mr Iver Mark Fryza as a secretary on 11 April 2022 (2 pages) |
11 April 2022 | Termination of appointment of Oliver Morel Holmes as a secretary on 11 April 2022 (1 page) |
7 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
25 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
18 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
17 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 September 2016 | Director's details changed for Mr David Saxon Baber on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr David Saxon Baber on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mrs Clarissa Jane Baber on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mrs Clarissa Jane Baber on 27 September 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
23 January 2016 | Secretary's details changed for Oliver Morel Holmes on 3 December 2015 (1 page) |
23 January 2016 | Secretary's details changed for Oliver Morel Holmes on 3 December 2015 (1 page) |
23 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Full accounts made up to 31 October 2011 (10 pages) |
1 May 2012 | Full accounts made up to 31 October 2011 (10 pages) |
24 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (14 pages) |
13 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
13 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (14 pages) |
5 May 2010 | Full accounts made up to 31 October 2009 (18 pages) |
5 May 2010 | Full accounts made up to 31 October 2009 (18 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Auditor's resignation (2 pages) |
13 January 2010 | Auditor's resignation (2 pages) |
9 January 2010 | Auditor's resignation (1 page) |
9 January 2010 | Auditor's resignation (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Sub-division of shares on 31 October 2009 (5 pages) |
16 November 2009 | Sub-division of shares on 31 October 2009 (5 pages) |
27 May 2009 | Full accounts made up to 31 October 2008 (17 pages) |
27 May 2009 | Full accounts made up to 31 October 2008 (17 pages) |
17 February 2009 | Return made up to 14/01/09; no change of members (5 pages) |
17 February 2009 | Return made up to 14/01/09; no change of members (5 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
12 February 2008 | Return made up to 14/01/08; no change of members
|
12 February 2008 | Return made up to 14/01/08; no change of members
|
30 July 2007 | Full accounts made up to 31 October 2006 (18 pages) |
30 July 2007 | Full accounts made up to 31 October 2006 (18 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Return made up to 14/01/07; full list of members
|
13 February 2007 | New secretary appointed (3 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members
|
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (3 pages) |
23 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
23 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
23 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
23 March 2006 | Return made up to 14/01/06; full list of members (8 pages) |
25 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
25 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 31 October 2003 (19 pages) |
5 May 2004 | Full accounts made up to 31 October 2003 (19 pages) |
7 April 2004 | Return made up to 14/01/04; full list of members (8 pages) |
7 April 2004 | Return made up to 14/01/04; full list of members (8 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
1 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
1 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
18 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
13 May 2002 | Full accounts made up to 31 October 2001 (15 pages) |
13 May 2002 | Full accounts made up to 31 October 2001 (15 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
19 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
7 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 October 1999 (15 pages) |
14 June 2000 | Full accounts made up to 31 October 1999 (15 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
9 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
22 March 1999 | Memorandum and Articles of Association (28 pages) |
22 March 1999 | Memorandum and Articles of Association (28 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
12 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
12 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
22 January 1999 | Company name changed monit LIMITED\certificate issued on 25/01/99 (2 pages) |
22 January 1999 | Company name changed monit LIMITED\certificate issued on 25/01/99 (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
10 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
10 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 14/01/98; no change of members (6 pages) |
11 February 1998 | Return made up to 14/01/98; no change of members (6 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
29 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
23 January 1997 | Return made up to 14/01/97; no change of members (6 pages) |
23 January 1997 | Return made up to 14/01/97; no change of members (6 pages) |
1 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
1 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
25 March 1996 | Return made up to 14/01/96; full list of members (8 pages) |
25 March 1996 | Return made up to 14/01/96; full list of members (8 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
19 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
10 June 1987 | Company name changed proudtrail LIMITED\certificate issued on 10/06/87 (3 pages) |
10 June 1987 | Company name changed proudtrail LIMITED\certificate issued on 10/06/87 (3 pages) |
3 February 1987 | Certificate of Incorporation (1 page) |
3 February 1987 | Certificate of Incorporation (1 page) |