Company NameCPP 1 Limited
DirectorsHoward Henry Crocker and Paul Jacob Crocker
Company StatusLiquidation
Company Number03590755
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameMr Paul Crocker
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Herica Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,634
Current Liabilities£50,106

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 June 2022 (1 year, 10 months ago)
Next Return Due13 July 2023 (overdue)

Filing History

3 July 2020Change of details for Herica Properties Limited as a person with significant control on 3 July 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
11 October 2019Registered office address changed from 35 Ballards Lane London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
11 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Herica Properties Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
30 June 2017Notification of Herica Properties Limited as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mr Paul Crocker on 23 September 2014 (1 page)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
23 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
11 December 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
3 July 2009Director and secretary's change of particulars / paul crocker / 30/07/2008 (1 page)
3 July 2009Director and secretary's change of particulars / paul crocker / 30/07/2008 (1 page)
7 January 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
29 July 2008Return made up to 01/07/08; full list of members (3 pages)
29 July 2008Return made up to 01/07/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
12 December 2007Accounts for a dormant company made up to 31 July 2007 (6 pages)
28 August 2007Return made up to 01/07/07; full list of members (2 pages)
28 August 2007Return made up to 01/07/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (4 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (4 pages)
8 September 2006Location of debenture register (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Return made up to 01/07/06; full list of members (2 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Registered office changed on 08/09/06 from: 35 ballards lane finchley london N3 1XW (1 page)
8 September 2006Registered office changed on 08/09/06 from: 35 ballards lane finchley london N3 1XW (1 page)
8 September 2006Return made up to 01/07/06; full list of members (2 pages)
8 September 2006Location of debenture register (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
5 June 2006Full accounts made up to 31 July 2005 (10 pages)
5 June 2006Full accounts made up to 31 July 2005 (10 pages)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(7 pages)
12 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(7 pages)
9 June 2005Registered office changed on 09/06/05 from: 25 harley street london W1N 2BR (1 page)
9 June 2005Registered office changed on 09/06/05 from: 25 harley street london W1N 2BR (1 page)
3 May 2005Full accounts made up to 31 July 2004 (6 pages)
3 May 2005Full accounts made up to 31 July 2004 (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
2 June 2004Full accounts made up to 31 July 2003 (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (6 pages)
22 July 2003Return made up to 01/07/03; full list of members (5 pages)
22 July 2003Return made up to 01/07/03; full list of members (5 pages)
23 April 2003Full accounts made up to 31 July 2002 (7 pages)
23 April 2003Full accounts made up to 31 July 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
22 July 2002Full accounts made up to 31 July 2001 (6 pages)
22 July 2002Full accounts made up to 31 July 2001 (6 pages)
14 July 2002Return made up to 01/07/02; full list of members (5 pages)
14 July 2002Return made up to 01/07/02; full list of members (5 pages)
2 August 2001Return made up to 01/07/01; full list of members (5 pages)
2 August 2001Return made up to 01/07/01; full list of members (5 pages)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
1 March 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001Secretary's particulars changed;director's particulars changed (1 page)
9 August 2000Return made up to 01/07/00; full list of members (6 pages)
9 August 2000Return made up to 01/07/00; full list of members (6 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 August 1999Return made up to 01/07/99; full list of members (8 pages)
11 August 1999Return made up to 01/07/99; full list of members (8 pages)
21 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1998Location of register of members (1 page)
21 July 1998Location of register of members (1 page)
21 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (3 pages)
13 July 1998New secretary appointed;new director appointed (3 pages)
13 July 1998New secretary appointed;new director appointed (3 pages)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
1 July 1998Incorporation (11 pages)
1 July 1998Incorporation (11 pages)