Watford
WD25 8JJ
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Mark Adam Gibbor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Ms Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Gideon Schreier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Kensworth House The Lynch Kensworth Dunstable Bedfordshire LU6 3QZ |
Director Name | Michael Montague Wreschner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Secretary Name | Michael Montague Wreschner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Director Name | Sir Bernard Schreier |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C P House Otterspool Way Watford By Pass Watford WD25 8HR |
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C P House Otterspool Way Watford By Pass Watford WD25 8HR |
Director Name | Michael Montague Wreschner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1995(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(8 years, 6 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lentabusinesscentres.co.uk |
---|---|
Telephone | 01923 650296 |
Telephone region | Watford |
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Cp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
31 October 1994 | Delivered on: 4 November 1994 Persons entitled: Cp Holdings Limited Classification: Debenture Secured details: £1,500,000 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
31 July 2023 | Director's details changed for Mr Mark Adam Gibbor on 28 July 2023 (2 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
13 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Paul Andrew Filer as a director on 31 December 2021 (1 page) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 August 2021 | Registered office address changed from C P House Otterspool Way Watford by Pass Watford WD25 8HR to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mrs Claire Dudley-Scales as a director on 1 March 2021 (2 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
12 December 2019 | Satisfaction of charge 1 in full (1 page) |
22 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 January 2018 | Appointment of Mr Mark Gibbor as a director on 15 January 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
25 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
2 July 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
2 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Termination of appointment of John Smith as a director (1 page) |
1 May 2013 | Termination of appointment of John Smith as a director (1 page) |
22 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
22 April 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
26 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2010 | Secretary's details changed for Mr Eric Lewis on 19 June 2010 (1 page) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Sir Bernard Schreier on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Andrew Filer on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Ernest Smith on 19 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Eric Lewis on 19 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Eric Lewis on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Ernest Smith on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Andrew Filer on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Sir Bernard Schreier on 19 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Eric Lewis on 19 June 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (13 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (13 pages) |
21 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (8 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (8 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 July 2002 | Return made up to 19/06/02; full list of members
|
15 July 2002 | Return made up to 19/06/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
21 August 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
21 August 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
23 June 1997 | Return made up to 19/06/97; no change of members (6 pages) |
23 June 1997 | Return made up to 19/06/97; no change of members (6 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
18 September 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Return made up to 19/06/96; no change of members (6 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Return made up to 19/06/96; no change of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 19/06/95; full list of members (6 pages) |
12 July 1995 | New director appointed (2 pages) |
18 May 1995 | Company name changed adjustnew LIMITED\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed adjustnew LIMITED\certificate issued on 19/05/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 June 1992 | Incorporation (9 pages) |
19 June 1992 | Incorporation (9 pages) |