Company NameCP Express Limited
DirectorOmoniyi Mobolaji Runsewe
Company StatusActive
Company Number05182335
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Omoniyi Mobolaji Runsewe
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9a Woodmere Gardens
Croydon
Surrey
CR0 7PL
Director NameMr Ekundayo Adenrele Runsewe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Nicola Close
South Croydon
Surrey
CR2 6NB
Secretary NameMr Omoniyi Mobolaji Runsewe
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address9a Woodmere Gardens
Croydon
CR0 7PL
Director NameMr Anthony Bandele Osibodu
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Charmouth Road
St. Albans
Hertfordshire
AL1 4SE
Secretary NameMrs Omosalewa Enitan Jinadu
StatusResigned
Appointed01 August 2014(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressLovegrove House 33 Ercolani Avenue
High Wycombe
Buckinghamshire
HP13 7FZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address128 Peckham Hill Street
London
SE15 5JT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

534k at £1Cp Business & Administration Services LTD
76.29%
Ordinary B
20k at £1Omoniyi Runsewe
2.86%
Ordinary A
16.6k at £1Cp Business & Administration Services LTD
2.37%
Ordinary A
112.8k at £1Omonyi Runsewe
16.11%
Ordinary A
8.3k at £1Anthony Osibodu
1.19%
Ordinary A
8.3k at £1Omosalewa Jinadu
1.19%
Ordinary A

Financials

Year2014
Net Worth£103,821
Cash£154,081
Current Liabilities£52,367

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

27 May 2009Delivered on: 30 May 2009
Persons entitled: Barclays 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
26 May 2009Delivered on: 30 May 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re cp express limited business premium account a/n 60719145.
Outstanding

Filing History

8 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
8 September 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
7 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
2 August 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
18 September 2020Micro company accounts made up to 31 July 2020 (5 pages)
28 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 March 2020Termination of appointment of Anthony Bandele Osibodu as a director on 1 March 2020 (1 page)
12 March 2020Termination of appointment of Omosalewa Enitan Jinadu as a secretary on 1 March 2020 (1 page)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
7 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
15 May 2018Registered office address changed from 346 Barking Road London E13 8HL to 128 Peckham Hill Street London SE15 5JT on 15 May 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 August 2016Director's details changed for Mr Omoniyi Mobolaji Runsewe on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Omoniyi Mobolaji Runsewe on 2 August 2016 (2 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 700,000
(6 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 700,000
(6 pages)
31 October 2014Appointment of Mrs Omosalewa Enitan Jinadu as a secretary on 1 August 2014 (2 pages)
31 October 2014Appointment of Mr Anthony Bandele Osibodu as a director on 1 August 2014 (2 pages)
31 October 2014Termination of appointment of Omoniyi Mobolaji Runsewe as a secretary on 1 August 2014 (1 page)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 700,000
(6 pages)
31 October 2014Appointment of Mr Anthony Bandele Osibodu as a director on 1 August 2014 (2 pages)
31 October 2014Registered office address changed from 346 Barking Road London E13 8HL to 346 Barking Road London E13 8HL on 31 October 2014 (1 page)
31 October 2014Registered office address changed from C/O C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 346 Barking Road London E13 8HL on 31 October 2014 (1 page)
31 October 2014Appointment of Mrs Omosalewa Enitan Jinadu as a secretary on 1 August 2014 (2 pages)
31 October 2014Appointment of Mr Anthony Bandele Osibodu as a director on 1 August 2014 (2 pages)
31 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 700,000
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 700,000
(3 pages)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 700,000
(6 pages)
31 October 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 700,000
(3 pages)
31 October 2014Registered office address changed from C/O C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 346 Barking Road London E13 8HL on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Omoniyi Mobolaji Runsewe as a secretary on 1 August 2014 (1 page)
31 October 2014Appointment of Mrs Omosalewa Enitan Jinadu as a secretary on 1 August 2014 (2 pages)
31 October 2014Registered office address changed from 346 Barking Road London E13 8HL to 346 Barking Road London E13 8HL on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Omoniyi Mobolaji Runsewe as a secretary on 1 August 2014 (1 page)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 700,000
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,000
(4 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
4 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 20,000
(4 pages)
4 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 20,000
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Termination of appointment of Ekundayo Runsewe as a director (1 page)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Ekundayo Runsewe as a director (1 page)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Secretary's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages)
16 August 2011Secretary's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 September 2010Director's details changed for Mr Omoniyi Mobolaji Runsewe on 19 July 2010 (2 pages)
3 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Ekundayo Adenrele Runsewe on 19 July 2010 (2 pages)
3 September 2010Director's details changed for Mr Omoniyi Mobolaji Runsewe on 19 July 2010 (2 pages)
3 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Ekundayo Adenrele Runsewe on 19 July 2010 (2 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 20,000
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 20,000
(4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
14 August 2009Return made up to 19/07/09; full list of members (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 September 2008Return made up to 19/07/08; full list of members (3 pages)
17 September 2008Return made up to 19/07/08; full list of members (3 pages)
16 September 2008Director and secretary's change of particulars / omoniyi runsewe / 16/09/2008 (2 pages)
16 September 2008Director and secretary's change of particulars / omoniyi runsewe / 16/09/2008 (2 pages)
10 September 2008Registered office changed on 10/09/2008 from unit 378 old kent rd london SE1 5AA (1 page)
10 September 2008Registered office changed on 10/09/2008 from unit 378 old kent rd london SE1 5AA (1 page)
21 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 October 2007Return made up to 19/07/07; full list of members (7 pages)
23 October 2007Return made up to 19/07/07; full list of members (7 pages)
19 September 2006Return made up to 19/07/06; full list of members (7 pages)
19 September 2006Return made up to 19/07/06; full list of members (7 pages)
24 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
13 December 2005Return made up to 19/07/05; full list of members (7 pages)
13 December 2005Return made up to 19/07/05; full list of members (7 pages)
12 October 2004Ad 19/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Ad 19/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2004New director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
19 July 2004Incorporation (9 pages)
19 July 2004Incorporation (9 pages)