Company NameCMPI Group Limited
Company StatusDissolved
Company Number02439634
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(23 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed18 July 2003(13 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 2003(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 2003(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Jean-Regis De Menou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 19 February 1999)
RoleExecutive Vice President Finance
Correspondence Address20 Avenue Hoche
Paris 75008
Foreign
Director NameMr Christian Audie Freynet
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 January 1998)
RoleChairman
Correspondence Address12 Allee Des Pins
Tomy-En-Josas
Paris 78350
Foreign
Director NameWilliam Bramwell Griffin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleNon Executive Director
Correspondence Address10 Millers Wharf
St Katharines Way
London
E1 9YU
Secretary NameLeslie John Webber
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address3 Station Road
Wrabness
Manningtree
Essex
CO11 2TJ
Secretary NameMassimiliano Margaritelli
NationalityBritish
StatusResigned
Appointed02 May 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2003)
RoleFinancial Controller
Correspondence Address185a Chelmsford Road
Shenfield
Essex
CM15 8SA
Director NameChristian Guy
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed05 January 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2003)
RoleCompany Director
Correspondence Address68 Warwick Gardens
London
W14 8PP
Director NameJean Laurent Nabet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed19 February 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address69 Boulevard De Beausejour
Parise
75016
France
Director NameFabrice Fries
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2002(12 years, 7 months after company formation)
Appointment Duration8 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address10 Rue Clauzel
Paris
75010
Foreign
Director NamePhillipe Santini
Date of BirthDecember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2003(13 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2003)
RoleCompany Director
Correspondence Address10 Rue Maitre Jacques
92100 Boulogne
Billancourt
France
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2004)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameShane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleChartered Accountant
Correspondence Address41 Neville House
19 Page Street, Westminster
London
SW1P 4JX
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR

Contact

Websiteubm.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7m at £1Hire Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,189,445
Current Liabilities£359,213,536

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 June 2002Delivered on: 11 July 2002
Satisfied on: 1 August 2003
Persons entitled: Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties

Classification: Guarantee and debenture
Secured details: All indebtedness and other liabilities whatsoever due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including f/hold property at 4 cuba st,millwall,london E.14. 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. See the mortgage charge document for full details.
Fully Satisfied
3 May 1990Delivered on: 22 May 1990
Satisfied on: 11 July 2002
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of the account of the company with the bank designated trypoll PLC deposit account no: 50868663.
Fully Satisfied
4 January 1990Delivered on: 16 January 1990
Satisfied on: 11 July 2002
Persons entitled: Credit Commercial De France S.A.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All amounts from time to time standing to the credit of account no: 50868663 with barclays bank PLC.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
2 July 2018Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages)
2 July 2018Cessation of Hirecorp Limited as a person with significant control on 21 December 2017 (1 page)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 June 2018Full accounts made up to 31 December 2017 (18 pages)
1 May 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 2,662,224
(3 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,662,223
(5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,662,223
(5 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,662,223
(5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2,662,223
(5 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
18 April 2013Termination of appointment of Patrick Mcaleenan as a director (1 page)
18 April 2013Termination of appointment of Patrick Mcaleenan as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Statement of company's objects (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
5 January 2010Termination of appointment of Shane Naughton as a director (1 page)
5 January 2010Termination of appointment of Shane Naughton as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
1 February 2009Director appointed shane paul naughton (3 pages)
1 February 2009Director appointed shane paul naughton (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
27 August 2008Return made up to 18/07/08; full list of members (3 pages)
27 August 2008Return made up to 18/07/08; full list of members (3 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
17 September 2007Full accounts made up to 31 December 2006 (15 pages)
20 July 2007Return made up to 18/07/07; full list of members (2 pages)
20 July 2007Return made up to 18/07/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 December 2005 (12 pages)
3 January 2007Full accounts made up to 31 December 2005 (12 pages)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
26 July 2006Return made up to 18/07/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
4 November 2005Full accounts made up to 31 December 2004 (21 pages)
25 August 2005Return made up to 18/07/05; full list of members (7 pages)
25 August 2005Return made up to 18/07/05; full list of members (7 pages)
5 February 2005Full accounts made up to 31 December 2003 (21 pages)
5 February 2005Full accounts made up to 31 December 2003 (21 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 September 2003New director appointed (10 pages)
14 September 2003New director appointed (10 pages)
14 September 2003New director appointed (10 pages)
14 September 2003New director appointed (10 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (1 page)
23 August 2003Return made up to 18/07/03; full list of members (7 pages)
23 August 2003New secretary appointed (1 page)
23 August 2003Return made up to 18/07/03; full list of members (7 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Company name changed aprovia (uk) LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed aprovia (uk) LIMITED\certificate issued on 25/07/03 (2 pages)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Nc inc already adjusted 13/06/03 (1 page)
24 June 2003Ad 13/06/03--------- £ si 583486@1=583486 £ ic 2078737/2662223 (2 pages)
24 June 2003Nc inc already adjusted 13/06/03 (1 page)
24 June 2003Ad 13/06/03--------- £ si 583486@1=583486 £ ic 2078737/2662223 (2 pages)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
17 December 2002Auditor's resignation (1 page)
17 December 2002Auditor's resignation (1 page)
13 August 2002Return made up to 18/07/02; full list of members (7 pages)
13 August 2002Return made up to 18/07/02; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Declaration of assistance for shares acquisition (9 pages)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Declaration of assistance for shares acquisition (9 pages)
26 July 2002Declaration of assistance for shares acquisition (9 pages)
26 July 2002Declaration of assistance for shares acquisition (9 pages)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Declaration of assistance for shares acquisition (9 pages)
26 July 2002Declaration of assistance for shares acquisition (9 pages)
17 July 2002Declaration of assistance for shares acquisition (8 pages)
17 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2002Declaration of assistance for shares acquisition (8 pages)
17 July 2002Declaration of assistance for shares acquisition (8 pages)
17 July 2002Declaration of assistance for shares acquisition (8 pages)
17 July 2002Declaration of assistance for shares acquisition (8 pages)
17 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2002Declaration of assistance for shares acquisition (8 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 July 2002£ nc 1200000/2200000 28/06/02 (1 page)
14 July 2002Ad 28/06/02--------- £ si 1000000@1=1000000 £ ic 1078737/2078737 (2 pages)
14 July 2002Ad 28/06/02--------- £ si 1000000@1=1000000 £ ic 1078737/2078737 (2 pages)
14 July 2002£ nc 1200000/2200000 28/06/02 (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Particulars of mortgage/charge (36 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Particulars of mortgage/charge (36 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002New director appointed (2 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
27 June 2002Re-registration of Memorandum and Articles (11 pages)
27 June 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2002Application for reregistration from PLC to private (1 page)
27 June 2002Application for reregistration from PLC to private (1 page)
27 June 2002Re-registration of Memorandum and Articles (11 pages)
27 June 2002Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2002Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page)
13 February 2002Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page)
24 December 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
24 December 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
22 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
27 July 2001Return made up to 18/07/01; full list of members (6 pages)
27 July 2001Return made up to 18/07/01; full list of members (6 pages)
9 January 2001Company name changed havas (uk) PLC\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed havas (uk) PLC\certificate issued on 09/01/01 (2 pages)
20 September 2000Full group accounts made up to 31 December 1999 (26 pages)
20 September 2000Full group accounts made up to 31 December 1999 (26 pages)
3 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Auditor's resignation (1 page)
8 November 1999Auditor's resignation (1 page)
27 July 1999Return made up to 18/07/99; full list of members (6 pages)
27 July 1999Return made up to 18/07/99; full list of members (6 pages)
6 June 1999Full group accounts made up to 31 December 1998 (23 pages)
6 June 1999Full group accounts made up to 31 December 1998 (23 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
11 March 1999Company name changed C.E.p (uk) PLC\certificate issued on 11/03/99 (2 pages)
11 March 1999Company name changed C.E.p (uk) PLC\certificate issued on 11/03/99 (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
29 July 1998Full group accounts made up to 31 December 1997 (23 pages)
29 July 1998Full group accounts made up to 31 December 1997 (23 pages)
28 July 1998Return made up to 18/07/98; no change of members (4 pages)
28 July 1998Return made up to 18/07/98; no change of members (4 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
24 July 1997Full group accounts made up to 31 December 1996 (23 pages)
24 July 1997Full group accounts made up to 31 December 1996 (23 pages)
21 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page)
12 February 1997Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page)
5 August 1996Full group accounts made up to 31 December 1995 (23 pages)
5 August 1996Full group accounts made up to 31 December 1995 (23 pages)
29 July 1996Return made up to 18/07/96; full list of members (6 pages)
29 July 1996Return made up to 18/07/96; full list of members (6 pages)
1 August 1995Full group accounts made up to 31 December 1994 (23 pages)
1 August 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 August 1995Full group accounts made up to 31 December 1994 (23 pages)
1 August 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 July 1994Full group accounts made up to 31 December 1993 (21 pages)
29 July 1994Full group accounts made up to 31 December 1993 (21 pages)
21 October 1993Ad 01/10/93--------- £ si 35000@1=35000 £ ic 1000000/1035000 (2 pages)
21 October 1993Ad 01/10/93--------- £ si 35000@1=35000 £ ic 1000000/1035000 (2 pages)
4 August 1993Full group accounts made up to 31 December 1992 (21 pages)
4 August 1993Full group accounts made up to 31 December 1992 (21 pages)
10 August 1992Full group accounts made up to 31 December 1991 (20 pages)
10 August 1992Full group accounts made up to 31 December 1991 (20 pages)
5 February 1992Full group accounts made up to 31 December 1990 (20 pages)
5 February 1992Full group accounts made up to 31 December 1990 (20 pages)
30 March 1990Ad 14/03/90--------- premium £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
30 March 1990Ad 14/03/90--------- premium £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
3 November 1989Incorporation (9 pages)
3 November 1989Incorporation (9 pages)