Bath
BA2 7EG
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Philip Hoffbrand |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Andrew James Gerard Ryan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2015(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mrs Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Peter David Ingram |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 November 2009) |
Role | Project Manager |
Correspondence Address | Wheelwrights Poland Lan Odiham Hampshire RG29 1JJ |
Director Name | Mr John Ernest Smith |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 November 2021) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Ms Sally Clare |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House, Otterspool Way Watford By-Pass Watford Hertfordshire WD25 8JJ |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | www.buxtoncrescent.co.uk |
---|
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Cp Holdings LTD 50.00% Ordinary A |
---|---|
50 at £1 | Osborne (Buxton) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£477,554 |
Cash | £67,175 |
Current Liabilities | £192,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
13 March 2023 | Delivered on: 16 March 2023 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: A registered charge Particulars: Leasehold the crescent hotel the crescent buxton SK17 6BQ title number DY555971. Outstanding |
---|---|
26 May 2021 | Delivered on: 3 June 2021 Persons entitled: Derbyshire County Council Classification: A registered charge Particulars: That part of the premises shown edged red on the plan attached at schedule 2 being part of the property known as buxton crescent hotel and spa, buxton, derbyshire. Outstanding |
3 May 2016 | Delivered on: 4 May 2016 Persons entitled: Derbyshire County Council Classification: A registered charge Particulars: Fixed charge relating to the land registered at the land registry under title number DY372564 and part of the property registered at the land registry under title number DY262555 (for more details of the land, please refer to the instrument). Outstanding |
28 May 2012 | Delivered on: 1 June 2012 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: Equitable charge over a development agreement 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: The crescent, natural baths and pump room, the crescent, buxton, derbyshire. Outstanding |
29 October 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 October 2019 | Resolutions
|
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
13 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
10 May 2018 | Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 10 May 2018 (1 page) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 May 2016 | Registration of charge 051573940002, created on 3 May 2016 (46 pages) |
4 May 2016 | Registration of charge 051573940002, created on 3 May 2016 (46 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (14 pages) |
23 November 2015 | Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Andrew Ryan as a director on 23 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Sally Clare as a director on 23 November 2015 (1 page) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Appointment of Mr Philip Hoffbrand as a director (2 pages) |
9 May 2013 | Appointment of Mr Philip Hoffbrand as a director (2 pages) |
9 May 2013 | Termination of appointment of John Smith as a director (1 page) |
9 May 2013 | Termination of appointment of John Smith as a director (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2012 | Appointment of Sally Clare as a director (2 pages) |
30 May 2012 | Appointment of Sally Clare as a director (2 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr John Ernest Smith on 18 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Eric Lewis on 18 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Eric Lewis on 18 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Paul Andrew Filer on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Paul Andrew Filer on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr John Ernest Smith on 18 June 2010 (2 pages) |
24 November 2009 | Termination of appointment of Peter Ingram as a director (1 page) |
24 November 2009 | Termination of appointment of Peter Ingram as a director (1 page) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (1 page) |
1 July 2009 | Director's change of particulars / trevor osborne / 20/01/2009 (1 page) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: cp house otterspool way watford by pass watford hertfordshire WD25 8JP (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: cp house otterspool way watford by pass watford hertfordshire WD25 8JP (1 page) |
20 June 2007 | Location of debenture register (1 page) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
20 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
29 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
29 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 April 2005 | Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 April 2005 | Ad 08/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
5 August 2004 | Memorandum and Articles of Association (12 pages) |
5 August 2004 | Memorandum and Articles of Association (12 pages) |
19 July 2004 | Company name changed charco 1082 LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed charco 1082 LIMITED\certificate issued on 19/07/04 (2 pages) |
18 June 2004 | Incorporation (18 pages) |
18 June 2004 | Incorporation (18 pages) |