London
SW1Y 4AR
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mr Michael William Giffin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(33 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
Director Name | Mrs Monica Beryl Morrow |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 February 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Charlwood House 6 Strand Drive Richmond Surrey TW9 4DP |
Secretary Name | Mr Michael Charles Stewart Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Charlwood House 6 Strand Drive Richmond Surrey TW9 4DP |
Director Name | Mr Michael Charles Stewart Morrow |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Charlwood House 6 Strand Drive Richmond Surrey TW9 4DP |
Director Name | Mr Andrew Thomas Morrow |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Priory House Priory Avenue London W4 1TX |
Director Name | Mr Charles Harold Stewart Morrow |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2021) |
Role | Retailer |
Country of Residence | Cambodia |
Correspondence Address | Priory House Priory Avenue London W4 1TX |
Director Name | Mr David Peter Stewart Morrow |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Priory House Priory Avenue London W4 1TX |
Website | www.cbppschool.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89941804 |
Telephone region | London |
Registered Address | 4th Floor South 14-16 Waterloo Place London SW1Y 4AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Michael C.s Morrow 50.00% Ordinary |
---|---|
1 at £1 | Monica B. Morrow 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,227,512 |
Net Worth | £2,678,424 |
Cash | £759,550 |
Current Liabilities | £532,848 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
7 October 2022 | Delivered on: 18 October 2022 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: First fixed charge over all its real property and. First fixed charge over all its intellectual. Property (each term as defined in the instrument).. For more details please refer to the instrument. Outstanding |
---|---|
24 November 2021 | Delivered on: 8 December 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: First legal mortgage / fixed charge over all its real property (including the properties specified in schedule 2 of the instrument) and first fixed charge over all its intellectual property (including the trade marks specified in schedule 8 of the instrument) (each term as defined therein). Outstanding |
2 June 2021 | Delivered on: 4 June 2021 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 September 2009 | Delivered on: 30 September 2009 Persons entitled: National Westminster 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: Priory house priory avenue bedford park london t/no MX183117 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 September 2009 | Delivered on: 17 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 October 1990 | Delivered on: 16 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hold property k/as priory house priory avenue bedford park chiswick london W4 and the proceeds of the sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 December 2020 | Accounts for a small company made up to 31 August 2020 (14 pages) |
---|---|
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 August 2019 (16 pages) |
23 January 2020 | Satisfaction of charge 1 in full (2 pages) |
23 January 2020 | Satisfaction of charge 3 in full (2 pages) |
23 January 2020 | Satisfaction of charge 2 in full (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a small company made up to 31 August 2018 (14 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 January 2018 | Full accounts made up to 31 August 2017 (23 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
4 January 2017 | Full accounts made up to 31 August 2016 (26 pages) |
4 January 2017 | Full accounts made up to 31 August 2016 (26 pages) |
16 May 2016 | Full accounts made up to 31 August 2015 (18 pages) |
16 May 2016 | Full accounts made up to 31 August 2015 (18 pages) |
26 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 February 2015 | Appointment of Mr Andrew Thomas Morrow as a director on 8 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Charles Peter Stewart Morrow as a director on 8 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Charles Peter Stewart Morrow on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Peter Stewart Morrow as a director on 8 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Charles Peter Stewart Morrow on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Charles Peter Stewart Morrow as a director on 8 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Peter Stewart Morrow as a director on 8 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Charles Peter Stewart Morrow as a director on 8 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Peter Stewart Morrow as a director on 8 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Andrew Thomas Morrow as a director on 8 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Andrew Thomas Morrow as a director on 8 January 2015 (2 pages) |
9 February 2015 | Full accounts made up to 31 August 2014 (18 pages) |
9 February 2015 | Full accounts made up to 31 August 2014 (18 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
1 December 2014 | Change of share class name or designation (2 pages) |
1 December 2014 | Memorandum and Articles of Association (31 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Memorandum and Articles of Association (31 pages) |
1 December 2014 | Change of share class name or designation (2 pages) |
22 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
20 January 2014 | Full accounts made up to 31 August 2013 (18 pages) |
20 January 2014 | Full accounts made up to 31 August 2013 (18 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Full accounts made up to 31 August 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 August 2012 (16 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Full accounts made up to 31 August 2011 (16 pages) |
19 January 2012 | Full accounts made up to 31 August 2011 (16 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Full accounts made up to 31 August 2010 (17 pages) |
14 January 2011 | Full accounts made up to 31 August 2010 (17 pages) |
4 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
25 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (15 pages) |
15 January 2009 | Full accounts made up to 31 August 2008 (15 pages) |
5 August 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 August 2008 | Return made up to 22/03/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 August 2007 (14 pages) |
28 October 2007 | Full accounts made up to 31 August 2007 (14 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 January 2007 | Full accounts made up to 31 August 2006 (14 pages) |
12 January 2007 | Full accounts made up to 31 August 2006 (14 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 August 2005 (14 pages) |
20 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
14 January 2005 | Full accounts made up to 31 August 2004 (14 pages) |
14 January 2005 | Full accounts made up to 31 August 2004 (14 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 August 2003 (14 pages) |
28 January 2004 | Full accounts made up to 31 August 2003 (14 pages) |
13 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
29 November 2002 | Full accounts made up to 31 August 2002 (14 pages) |
29 November 2002 | Full accounts made up to 31 August 2002 (14 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
25 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
25 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
19 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
19 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
3 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
3 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
13 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
13 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
19 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 August 1997 (14 pages) |
25 November 1997 | Full accounts made up to 31 August 1997 (14 pages) |
1 April 1997 | Return made up to 22/03/97; full list of members (7 pages) |
1 April 1997 | Return made up to 22/03/97; full list of members (7 pages) |
11 November 1996 | Full accounts made up to 31 August 1996 (14 pages) |
11 November 1996 | Full accounts made up to 31 August 1996 (14 pages) |
24 March 1996 | Return made up to 22/03/96; no change of members (5 pages) |
24 March 1996 | Return made up to 22/03/96; no change of members (5 pages) |
4 December 1995 | Full accounts made up to 31 August 1995 (14 pages) |
4 December 1995 | Full accounts made up to 31 August 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 September 1990 | Resolutions
|
21 September 1990 | Resolutions
|
15 August 1990 | New director appointed (4 pages) |
22 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 April 1990 | Incorporation (9 pages) |
5 April 1990 | Incorporation (9 pages) |