London
EC3V 9DH
Director Name | Mr Nicholas Macnay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Iain Robert Slater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Secretary Name | Claire Bentley |
---|---|
Status | Closed |
Appointed | 31 March 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Mrs Sarah Penelope Hale |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59 Fordington Road London N6 4TH |
Director Name | Roger William Nasmith Perrin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Southwood Avenue Kingston Upon Thames Surrey KT2 7HD |
Director Name | Jonathan Saul Sieff |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Eversley Park Camp Road Wimbledon Common London SW19 4UU |
Secretary Name | Sarah Penelope Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 Fordington Road London N6 4TH |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Secretary Name | Pieter Jacobus Theron |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 July 2009) |
Role | Business Analyst |
Correspondence Address | Top Floor Flat 613 Manchester Road London E14 2NU |
Registered Address | 2 George Yard London EC3V 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cbpe Capital LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr Sean Michael Dinnen on 7 May 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr Sean Michael Dinnen on 7 May 2013 (2 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
9 September 2013 | Director's details changed for Mr Sean Michael Dinnen on 9 May 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Sean Michael Dinnen on 9 May 2013 (2 pages) |
24 May 2013 | Auditor's resignation (4 pages) |
29 April 2013 | Section 519 companies act 2006 (2 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
11 July 2012 | Second filing of AP01 previously delivered to Companies House
|
11 July 2012 | Second filing of AP01 previously delivered to Companies House
|
11 July 2012 | Second filing of AP01 previously delivered to Companies House
|
27 April 2012 | Appointment of Claire Bentley as a secretary on 31 March 2012 (1 page) |
10 April 2012 | Termination of appointment of Sarah Penelope Hale as a secretary on 31 March 2012 (1 page) |
5 April 2012 | Termination of appointment of Sarah Penelope Hale as a director on 31 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Nicholas Macnay as a director on 12 March 2012
|
12 March 2012 | Appointment of Mr Sean Michael Dinnen as a director on 12 March 2012
|
12 March 2012 | Appointment of Mr Iain Slater as a director on 12 March 2012
|
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
4 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Full accounts made up to 31 July 2009 (9 pages) |
24 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
15 February 2010 | Director's details changed for Sarah Penelope Hale on 1 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page) |
15 February 2010 | Director's details changed for Sarah Penelope Hale on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page) |
30 November 2009 | Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 30 November 2009 (1 page) |
26 August 2009 | Appointment terminated secretary pieter theron (1 page) |
5 March 2009 | Full accounts made up to 31 July 2008 (8 pages) |
16 February 2009 | Return made up to 22/01/09; full list of members; amend (6 pages) |
10 February 2009 | Appointment terminated director roger perrin (1 page) |
7 February 2009 | Appointment terminated director roger perrin (1 page) |
7 February 2009 | Appointment terminated director julian daly (1 page) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 October 2008 | Company name changed close brothers feeder partnership (general partner) LIMITED\certificate issued on 24/10/08 (2 pages) |
2 October 2008 | Secretary appointed pieter theron (1 page) |
7 May 2008 | Appointment terminated director jonathan sieff (1 page) |
24 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (10 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
1 July 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 22/01/05; full list of members (8 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (8 pages) |
17 March 2005 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
30 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (18 pages) |