Croydon
CR0 4TD
Director Name | Ms Alison Margaret Kaye |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Jonathan Owen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Christopher Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Mr Gary Martin Urmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Robert Hill |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Director/Sales Executive |
Correspondence Address | The Glebe House Stanton Drew Bristol BS18 4EM |
Director Name | Anthony David Fisher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Company Chairman-Accountant |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Mr John Patrick McCabe |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 1994) |
Role | Dir/Sales Ececutive |
Correspondence Address | 166 Newbridge Road Bath Avon BA1 3LE |
Director Name | Mr Richard Stephenson Balfry |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 2 Waterside Castle Combe Wiltshire SN14 7HX |
Director Name | Kenneth Bateson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1995) |
Role | Cd/Printer |
Correspondence Address | Uplands Innox Hill Gardens Frome Somerset BA11 2LN |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 1995) |
Role | Cd/Ca |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Michael Leonard Coppel |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | 19 Woolley Street Bradford On Avon Wiltshire BA15 1AD |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 January 2000) |
Role | Group Finance Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Peter Palframan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Claverton Down Road Bath Avon BA2 7AE |
Director Name | Nicholas James Hollamby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | Stone Barn House Croxton Kerrial Grantham Lincolnshire NG32 1QP |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Secretary Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Thierry De Bardies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Rue Du Belvedere 92100 Boulogne Paris Foreign France |
Director Name | Michel Carlot |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Julien Loussier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Julien Loussier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2010) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(10 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 17 August 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Kevin Paul Kelley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 2 Russett Way Kings Hill West Malling Kent Me19 4f |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2009(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cox & Wyman House Cardiff Road Reading Berks RG1 8EX |
Director Name | Mr Francois Jacques Pierre Golicheff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2014(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Panayiotis Andreou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Joost De Haas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 2018(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Portland House Belmont Business Park Durham DH1 1TW |
Director Name | Mr John Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Secretary Name | Mr John Evans |
---|---|
Status | Resigned |
Appointed | 01 August 2021(27 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 April 2022) |
Role | Company Director |
Correspondence Address | 110 Beddington Lane Croydon CR0 4TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cpibooks.com |
---|---|
Telephone | 01249 659705 |
Telephone region | Chippenham |
Registered Address | 110 Beddington Lane Croydon CR0 4TD |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.1m at £1 | Cpi Group (Uk) LTD 100.00% Ordinary |
---|---|
27 at £1 | Cpi Group (Uk) LTD 0.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £5,950,479 |
Net Worth | £17,803,845 |
Current Liabilities | £13,802,570 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
30 September 2005 | Delivered on: 11 October 2005 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Paris Branch as Security Agent and as Agent for the Securedparties (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
---|---|
17 May 2002 | Delivered on: 29 May 2002 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies or liabilities due or to become due from any charging company or any other obligor to the chargee as security agent and trustee for itself and the other secured parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). 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 |
1 March 2001 | Delivered on: 15 March 2001 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental charge on bath press limited shares Secured details: All obligations due or to become the borrowers (as defined) or any of them to the chargee (the "security agent") as security trustee for the secured parties (as defined) or any of them under or pursuant to the facility documents (as defined) on any account whatsoever. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
1 March 2001 | Delivered on: 15 March 2001 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental charge on cox & wyman limited shares Secured details: All obligations due or to become the borrowers (as defined) or any of them to the chargee (the "security agent") as security trustee for the secured parties (as defined) or any of them under or pursuant to the facility documents (as defined) on any account whatsoever. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
29 September 2000 | Delivered on: 13 October 2000 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge on bath press shares Secured details: All obligations due or to become the borrowers (as defined) or any of them to the chargee (the "security agent") as security trustee for the secured parties (as defined) or any of them under or pursuant to the facility documents (as defined) on any account whatsoever. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
29 September 2000 | Delivered on: 13 October 2000 Satisfied on: 9 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge on cox & wyman shares Secured details: All obligations due or to become the borrowers (as defined) or any of them to the chargee (the "security agent") as security trustee for the secured parties (as defined) or any of them under or pursuant to the facility documents (as defined) on any account whatsoever. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
25 July 2000 | Delivered on: 26 July 2000 Satisfied on: 3 October 2005 Persons entitled: Bedford Estates Nominees Limited Woburn Estate Company Limited Classification: Rent deposit deed Secured details: All monies from the company to the chargee under the terms of the lease (as defined). Particulars: The company's equitable interest in £8,625 paid into a deposit account (as defined) together with other sums paid into the account by the company pursuant to the deed. Fully Satisfied |
23 September 1996 | Delivered on: 7 October 1996 Satisfied on: 3 October 2005 Persons entitled: Bedford Estates Nominees Limited Woburn Estate Company Limited The Honourable Charles William Cayzer The Right Honourable Lord Wolfson The Honourable David Daniel Sieff Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The company's equitable interest in: (1) the sum of £8,625 plus £1,509.38 in respect of vat paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account (as defined);. See the mortgage charge document for full details. Fully Satisfied |
10 December 2009 | Delivered on: 19 December 2009 Satisfied on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC, Paris Branch as Security Agent and as Agent for the Secured Parties (The Security Agent) Classification: Confirmatory guarantee & debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 October 1993 | Delivered on: 2 November 1993 Satisfied on: 8 February 1996 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Close Brothers Limited as Security Trustee Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
23 July 2020 | Delivered on: 27 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 May 2017 | Delivered on: 31 May 2017 Persons entitled: Artemid S.A.S. (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Satisfaction of charge 028596820012 in full (4 pages) |
10 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 March 2022 (25 pages) |
1 June 2022 | Registration of charge 028596820013, created on 27 May 2022 (39 pages) |
3 May 2022 | Termination of appointment of John Evans as a director on 20 April 2022 (1 page) |
3 May 2022 | Termination of appointment of John Evans as a secretary on 20 April 2022 (1 page) |
4 January 2022 | Appointment of Mr Jonathan Owen as a director on 1 January 2022 (2 pages) |
26 November 2021 | Full accounts made up to 31 March 2021 (27 pages) |
8 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
18 August 2021 | Termination of appointment of Matthew William Robson as a secretary on 17 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Matthew William Robson as a director on 17 August 2021 (1 page) |
3 August 2021 | Appointment of Mr John Evans as a secretary on 1 August 2021 (2 pages) |
2 August 2021 | Appointment of Mr John Evans as a director on 1 August 2021 (2 pages) |
2 July 2021 | Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 110 Beddington Lane Croydon CR0 4TD on 2 July 2021 (1 page) |
4 February 2021 | Full accounts made up to 31 March 2020 (22 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
27 July 2020 | Registration of charge 028596820012, created on 23 July 2020 (8 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Joost De Haas as a director on 9 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Panayiotis Andreou as a director on 9 April 2019 (1 page) |
10 April 2019 | Appointment of Ms Alison Margaret Kaye as a director on 9 April 2019 (2 pages) |
10 April 2019 | Appointment of Ms Tanya Clare Dunbar as a director on 9 April 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr Joost De Haas as a director on 25 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Panayiotis Andreou as a director on 25 July 2018 (2 pages) |
19 July 2018 | Solvency Statement dated 13/07/18 (1 page) |
19 July 2018 | Statement of capital on 19 July 2018
|
19 July 2018 | Statement by Directors (1 page) |
19 July 2018 | Resolutions
|
10 July 2018 | Full accounts made up to 31 March 2018 (22 pages) |
4 July 2018 | Satisfaction of charge 028596820011 in full (4 pages) |
13 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (21 pages) |
31 May 2017 | Registration of charge 028596820011, created on 25 May 2017 (24 pages) |
31 May 2017 | Registration of charge 028596820011, created on 25 May 2017 (24 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
15 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
26 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
3 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 May 2015 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015 (1 page) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 June 2014 | Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages) |
25 June 2014 | Appointment of Mr Francois Jacques Pierre Golicheff as a director (2 pages) |
10 March 2014 | Change of name notice (2 pages) |
10 March 2014 | Company name changed cpi books LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Company name changed cpi books LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 7 March 2014 (1 page) |
7 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 7 March 2014 (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 7 March 2014 (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register inspection address has been changed (1 page) |
4 March 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
4 March 2014 | Termination of appointment of Francois Golicheff as a director (1 page) |
21 December 2013 | Satisfaction of charge 10 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
21 December 2013 | Satisfaction of charge 10 in full (4 pages) |
21 December 2013 | Satisfaction of charge 9 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mr Matthew William Robson as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Williams as a director (2 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 July 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
28 July 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
28 July 2010 | Appointment of Mr Francois Pierre Jacques Golicheff as a director (2 pages) |
28 July 2010 | Termination of appointment of Matthew Robson as a director (1 page) |
28 July 2010 | Appointment of Mr Francois Pierre Jacques Golicheff as a director (2 pages) |
28 July 2010 | Appointment of Mr Michael Owen Williams as a director (2 pages) |
28 April 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
28 April 2010 | Termination of appointment of Pierre Catte as a director (1 page) |
2 March 2010 | Company name changed cpi group (uk) LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed cpi group (uk) LIMITED\certificate issued on 02/03/10
|
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
12 December 2009 | Statement of company's objects (2 pages) |
12 December 2009 | Statement of company's objects (2 pages) |
15 October 2009 | Director's details changed for Matthew William Robson on 1 January 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Matthew William Robson on 1 January 2009 (2 pages) |
15 October 2009 | Director's details changed for Matthew William Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Matthew William Robson on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Matthew William Robson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Matthew William Robson on 1 January 2009 (2 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 06/10/08; full list of members (3 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
17 September 2008 | Appointment terminated director kevin kelley (1 page) |
17 September 2008 | Appointment terminated director kevin kelley (1 page) |
9 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 January 2008 | Return made up to 06/10/07; full list of members (2 pages) |
30 January 2008 | Return made up to 06/10/07; full list of members (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
20 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
23 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 November 2004 | Return made up to 06/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 06/10/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (17 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
23 October 2003 | Return made up to 06/10/03; full list of members (8 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
7 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
15 March 2001 | Particulars of mortgage/charge (7 pages) |
15 March 2001 | Particulars of mortgage/charge (7 pages) |
15 March 2001 | Particulars of mortgage/charge (7 pages) |
15 March 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (14 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (14 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (18 pages) |
13 October 2000 | Particulars of mortgage/charge (7 pages) |
13 October 2000 | Particulars of mortgage/charge (7 pages) |
13 October 2000 | Particulars of mortgage/charge (7 pages) |
13 October 2000 | Particulars of mortgage/charge (7 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (21 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (21 pages) |
12 September 2000 | Company name changed bpmg LIMITED\certificate issued on 12/09/00 (3 pages) |
12 September 2000 | Company name changed bpmg LIMITED\certificate issued on 12/09/00 (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (3 pages) |
6 February 2000 | Secretary resigned (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Secretary resigned (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 3 palace yard mews queen square bath avon BA1 2NH (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 3 palace yard mews queen square bath avon BA1 2NH (1 page) |
14 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
10 November 1998 | Return made up to 06/10/98; full list of members (9 pages) |
10 November 1998 | Return made up to 06/10/98; full list of members (9 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
2 November 1997 | Return made up to 06/10/97; no change of members (7 pages) |
2 November 1997 | Return made up to 06/10/97; no change of members (7 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (21 pages) |
5 November 1996 | Return made up to 06/10/96; no change of members (8 pages) |
5 November 1996 | Return made up to 06/10/96; no change of members (8 pages) |
7 October 1996 | Particulars of mortgage/charge (7 pages) |
7 October 1996 | Particulars of mortgage/charge (7 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (21 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
29 April 1996 | Re-registration of Memorandum and Articles (13 pages) |
29 April 1996 | Application for reregistration from PLC to private (1 page) |
29 April 1996 | Re-registration of Memorandum and Articles (13 pages) |
29 April 1996 | Application for reregistration from PLC to private (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director's particulars changed (1 page) |
19 February 1996 | Director's particulars changed (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1995 | Return made up to 06/10/95; full list of members
|
26 October 1995 | Return made up to 06/10/95; full list of members
|
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avonmouth BA1 2HX (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avonmouth BA1 2HX (1 page) |
18 August 1995 | Full accounts made up to 31 March 1995 (22 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (22 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
15 February 1995 | Resolutions
|
15 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 November 1993 | New director appointed (3 pages) |
9 November 1993 | New director appointed (3 pages) |
9 November 1993 | New director appointed (3 pages) |
9 November 1993 | New director appointed (3 pages) |
9 November 1993 | Memorandum and Articles of Association (12 pages) |
9 November 1993 | New director appointed (3 pages) |
9 November 1993 | New director appointed (3 pages) |
9 November 1993 | New director appointed (3 pages) |
9 November 1993 | New director appointed (3 pages) |
9 November 1993 | Memorandum and Articles of Association (12 pages) |
18 October 1993 | Company name changed centralprofit public LIMITED com pany\certificate issued on 18/10/93 (2 pages) |
18 October 1993 | Company name changed centralprofit public LIMITED com pany\certificate issued on 18/10/93 (2 pages) |
6 October 1993 | Incorporation (10 pages) |
6 October 1993 | Incorporation (10 pages) |