London
SW1P 3PS
Secretary Name | Mr Christopher Hale Burgess |
---|---|
Status | Closed |
Appointed | 21 February 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | The Venerable Richard Finn Blackburn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Clergyman |
Correspondence Address | 34 Wilson Road Sheffield South Yorkshire S11 8RN |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Co Chairman & Director |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr Michael Geoffrey Shaun Farrell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Secretary Name | Robin McIntyre Clutterham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 West End Road Ruislip Middlesex HA4 6JE |
Secretary Name | Stuart John Froment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 29 Great Smith Street London SW1P 3PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29 Great Smith Street London SW1P 3PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Church Of England Pensions Board 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 September 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
15 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 April 2011 | Termination of appointment of Michael Farrell as a director (1 page) |
1 April 2011 | Termination of appointment of Michael Farrell as a director (1 page) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Appointment of Mr Christopher Hale Burgess as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher Hale Burgess as a secretary (1 page) |
12 January 2011 | Termination of appointment of Stuart Froment as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Stuart Froment as a secretary (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 March 2010 | Secretary's details changed for Stuart John Froment on 11 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Richard Blackburn as a director (1 page) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Dr Jonathan Page Spencer on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Stuart John Froment on 11 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Richard Blackburn as a director (1 page) |
11 March 2010 | Director's details changed for Michael Geoffrey Shaun Farrell on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Michael Geoffrey Shaun Farrell on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Jonathan Page Spencer on 11 March 2010 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
8 January 2009 | Director appointed dr jonathan page spencer (2 pages) |
8 January 2009 | Director appointed dr jonathan page spencer (2 pages) |
8 January 2009 | Appointment Terminated Director allan bridgewater (1 page) |
8 January 2009 | Appointment terminated director allan bridgewater (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 08/03/07; full list of members (2 pages) |
10 September 2007 | Return made up to 08/03/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 November 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 08/03/06; full list of members
|
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
1 August 2005 | Company name changed cepb mortgages LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed cepb mortgages LIMITED\certificate issued on 01/08/05 (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (20 pages) |
8 March 2005 | Incorporation (20 pages) |