Thames Road
Crayford
Kent
DA1 4QP
Secretary Name | Mr Christopher Oakley |
---|---|
Status | Closed |
Appointed | 01 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Mr Christopher Richard Oakley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Director Name | Anglea Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999 |
Appointment Duration | 2 months (resigned 27 July 1999) |
Role | Secretary |
Correspondence Address | Sussex House Grange Road Uckfield East Sussex TN22 1QU |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999 |
Appointment Duration | 2 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | Sussex House Grange Road Uckfield East Sussex TN22 1QU |
Director Name | Francoise Antoinette Kemp |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2005) |
Role | Clerk |
Correspondence Address | Winster Lodge Stone Cross Crowborough East Sussex TN6 3SJ |
Director Name | Angela Petra Teale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 September 2005) |
Role | Greengrocer |
Correspondence Address | 60 Parklands Maresfield East Sussex TN22 2HU |
Director Name | Leon Teale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 May 2005) |
Role | Greengrocer |
Correspondence Address | 60 Parklands Maresfield East Sussex TN22 2HU |
Secretary Name | Francoise Antoinette Kemp |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2005) |
Role | Clerk |
Correspondence Address | Winster Lodge Stone Cross Crowborough East Sussex TN6 3SJ |
Director Name | Mr Jonathan Colin King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 49 Harrow Road Hempstead Kent ME7 3QA |
Director Name | Mr Paul Andrew Kidd |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 April 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Mr Jonathan Colin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(6 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 49 Harrow Road Hempstead Kent ME7 3QA |
Director Name | Mr Anthony James Godden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton Cottage North Elham Canterbury Kent CT4 6UY |
Secretary Name | Anthony James Godden |
---|---|
Status | Resigned |
Appointed | 12 October 2011(12 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Secretary Name | Victoria Heath |
---|---|
Status | Resigned |
Appointed | 14 November 2011(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Thames House Thames Road Crayford Kent DA1 4QP |
Website | cpmretail.co.uk |
---|
Registered Address | Thames House Thames Road Crayford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Cpm (Retail) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9 |
Current Liabilities | £9 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 July 2011 | Delivered on: 21 July 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 April 2006 | Delivered on: 8 April 2006 Persons entitled: Liberty Property Limited Partnership Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details. Outstanding |
31 August 1999 | Delivered on: 14 September 1999 Persons entitled: Barry Charles Sydney Spillard Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £7,500. Outstanding |
4 February 2000 | Delivered on: 11 February 2000 Satisfied on: 26 April 2002 Persons entitled: Hsbc 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. Fully Satisfied |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 July 2014 | Auditors resignation (3 pages) |
8 July 2014 | Auditors resignation (3 pages) |
27 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 June 2014 | Section 519 (2 pages) |
13 June 2014 | Section 519 (2 pages) |
30 April 2014 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
30 April 2014 | Appointment of Mr Christopher Richard Oakley as a director (2 pages) |
30 April 2014 | Termination of appointment of Paul Kidd as a director (1 page) |
30 April 2014 | Termination of appointment of Paul Kidd as a director (1 page) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Mr David Alex Aichen on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr David Alex Aichen on 27 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Paul Kidd on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Paul Kidd on 27 June 2013 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Termination of appointment of Victoria Heath as a secretary (1 page) |
1 February 2013 | Appointment of Mr Christopher Oakley as a secretary (1 page) |
3 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a director (1 page) |
14 November 2011 | Termination of appointment of Anthony Godden as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
14 November 2011 | Appointment of Victoria Heath as a secretary (1 page) |
12 October 2011 | Appointment of Anthony James Godden as a secretary (1 page) |
12 October 2011 | Appointment of Anthony James Godden as a secretary (1 page) |
12 October 2011 | Termination of appointment of Jonathan King as a director (1 page) |
12 October 2011 | Termination of appointment of Jonathan King as a secretary (1 page) |
12 October 2011 | Termination of appointment of Jonathan King as a director (1 page) |
12 October 2011 | Termination of appointment of Jonathan King as a secretary (1 page) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
8 June 2009 | Location of register of members (1 page) |
23 December 2008 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
23 December 2008 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 October 2008 | Director appointed david aichen (2 pages) |
8 October 2008 | Director appointed anthony james godden (2 pages) |
8 October 2008 | Director appointed anthony james godden (2 pages) |
8 October 2008 | Director appointed david aichen (2 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
16 May 2008 | Accounting reference date shortened from 01/09/2007 to 31/03/2007 (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
16 May 2008 | Accounting reference date shortened from 01/09/2007 to 31/03/2007 (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 April 2008 | Accounting reference date extended from 01/09/2008 to 30/09/2008 (1 page) |
22 April 2008 | Accounting reference date extended from 01/09/2008 to 30/09/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bank house bank street tonbridge kent TN9 1BL (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Return made up to 04/06/07; full list of members (3 pages) |
29 August 2007 | Return made up to 04/06/07; full list of members (3 pages) |
29 August 2007 | Location of register of members (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
28 June 2006 | Location of register of members (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: spillards farmers market croft road crowborough east sussex TN6 1DL (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: spillards farmers market croft road crowborough east sussex TN6 1DL (1 page) |
12 October 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 04/06/05; full list of members
|
28 June 2005 | Return made up to 04/06/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 June 2004 | Return made up to 04/06/04; no change of members (7 pages) |
16 June 2004 | Return made up to 04/06/04; no change of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 June 2003 | Return made up to 04/06/03; no change of members
|
26 June 2003 | Return made up to 04/06/03; no change of members
|
23 June 2003 | Registered office changed on 23/06/03 from: c/o messrs rix & kay the courtyard, the office village, uckfield east sussex TN22 1SL (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: c/o messrs rix & kay the courtyard, the office village, uckfield east sussex TN22 1SL (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 July 2001 | Return made up to 04/06/01; no change of members
|
13 July 2001 | Return made up to 04/06/01; no change of members
|
23 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 August 2000 | Return made up to 04/06/00; full list of members (7 pages) |
21 August 2000 | Return made up to 04/06/00; full list of members (7 pages) |
22 June 2000 | Accounting reference date extended from 30/06/00 to 01/09/00 (1 page) |
22 June 2000 | Accounting reference date extended from 30/06/00 to 01/09/00 (1 page) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: ashley taylors agency sussex house, grange road uckfield east sussex TN22 1QU (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: ashley taylors agency sussex house, grange road uckfield east sussex TN22 1QU (1 page) |
3 August 1999 | Ad 27/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Ad 27/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 August 1999 | Resolutions
|
4 June 1999 | Incorporation (15 pages) |
4 June 1999 | Incorporation (15 pages) |