Bowes Park
London
N22 8YE
Director Name | Ms Jennifer Sandelson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meynell Crescent Hackney London E9 7AS |
Secretary Name | Lynne Shelley Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Thorold Road Bowes Park London N22 8YE |
Website | cppd.co.uk |
---|---|
Telephone | 020 83414843 |
Telephone region | London |
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Jennifer Sandelson 50.00% Ordinary |
---|---|
50 at £1 | Lynne Kaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,458 |
Cash | £53,343 |
Current Liabilities | £73,581 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
11 January 2012 | Delivered on: 19 January 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: Units 1 & 2 palace gates the campsbourne hornsey london t/no. NGL199398 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|
4 October 2023 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
23 September 2022 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
13 September 2021 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2014 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 923 Finchley Road Golders Green London NW11 7PE on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 923 Finchley Road Golders Green London NW11 7PE on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to 923 Finchley Road Golders Green London NW11 7PE on 2 October 2014 (1 page) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Termination of appointment of Lynne Kaye as a secretary (1 page) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Lynne Kaye as a secretary (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
15 July 2007 | Return made up to 14/06/07; no change of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 14/06/05; full list of members (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (1 page) |
15 June 2004 | New director appointed (1 page) |
14 June 2004 | Incorporation (6 pages) |
14 June 2004 | Incorporation (6 pages) |