Company NameCPPD (UK) Ltd
DirectorsLynne Shelley Kaye and Jennifer Sandelson
Company StatusActive
Company Number05153111
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynne Shelley Kaye
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thorold Road
Bowes Park
London
N22 8YE
Director NameMs Jennifer Sandelson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Meynell Crescent
Hackney
London
E9 7AS
Secretary NameLynne Shelley Kaye
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Thorold Road
Bowes Park
London
N22 8YE

Contact

Websitecppd.co.uk
Telephone020 83414843
Telephone regionLondon

Location

Registered Address923 Finchley Road
Golders Green
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jennifer Sandelson
50.00%
Ordinary
50 at £1Lynne Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth£51,458
Cash£53,343
Current Liabilities£73,581

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

11 January 2012Delivered 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

Filing History

4 October 2023Unaudited abridged accounts made up to 30 June 2023 (9 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
13 September 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
9 December 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
17 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Termination of appointment of Lynne Kaye as a secretary (1 page)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Termination of appointment of Lynne Kaye as a secretary (1 page)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 August 2009Return made up to 14/06/09; full list of members (4 pages)
27 August 2009Return made up to 14/06/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 July 2008Return made up to 14/06/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 July 2007Return made up to 14/06/07; no change of members (7 pages)
15 July 2007Return made up to 14/06/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Return made up to 14/06/06; full list of members (7 pages)
29 June 2006Return made up to 14/06/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 August 2005Return made up to 14/06/05; full list of members (7 pages)
24 August 2005Return made up to 14/06/05; full list of members (7 pages)
11 August 2005Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 August 2005Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2004New director appointed (2 pages)
15 June 2004New director appointed (1 page)
15 June 2004New director appointed (1 page)
14 June 2004Incorporation (6 pages)
14 June 2004Incorporation (6 pages)