Company NameCP Estates (London) Ltd
Company StatusDissolved
Company Number07462707
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 5 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)
Previous Name11 Argyll Street (London) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Howard Royston Morris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42-43 Maiden Lane
Covent Garden
London
WC2E 7LL
Secretary NameMr Howard Morris
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address42-43 Maiden Lane
Covent Garden
London
WC2E 7LL
Director NameMr Huw Myron Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 04 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42-43 Maiden Lane
Covent Garden
London
WC2E 7LL
Director NameMr Ashley Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 6 Brook Street
London
W1S 1BB
Director NameMr Gary Payne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 6 Brook Street
London
W1S 1BB

Contact

Telephone020 74993874
Telephone regionLondon

Location

Registered Address42-43 Maiden Lane
Covent Garden
London
WC2E 7LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Crossways Development Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,254
Cash£5,116
Current Liabilities£35,649

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 February 2011Delivered on: 8 March 2011
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited

Classification: Rent deposit deed
Secured details: £11,400.00 and all other monies due or to become due from the company to the chargee.
Particulars: Its interest in the account together with all money from time to time in the account see image for full details.
Outstanding

Filing History

23 May 2019Bona Vacantia disclaimer (1 page)
4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Application to strike the company off the register (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 February 2016Registered office address changed from 4th Floor 6 Brook Street London W1S 1BB to 42-43 Maiden Lane Covent Garden London WC2E 7LL on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 4th Floor 6 Brook Street London W1S 1BB to 42-43 Maiden Lane Covent Garden London WC2E 7LL on 29 February 2016 (1 page)
1 February 2016Director's details changed for Mr Howard Royston Morris on 7 December 2015 (2 pages)
1 February 2016Director's details changed for Mr Howard Royston Morris on 7 December 2015 (2 pages)
1 February 2016Director's details changed for Mr Huw Myron Davies on 7 December 2015 (2 pages)
1 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Director's details changed for Mr Huw Myron Davies on 7 December 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Termination of appointment of Ashley Davies as a director (1 page)
27 May 2014Termination of appointment of Ashley Davies as a director (1 page)
27 May 2014Termination of appointment of Gary Payne as a director (1 page)
27 May 2014Termination of appointment of Gary Payne as a director (1 page)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(7 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(7 pages)
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (7 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Mr Gary Wilson on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Gary Wilson on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from 6 Brook Street London W1S 1BB United Kingdom on 16 December 2011 (1 page)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Registered office address changed from 6 Brook Street London W1S 1BB United Kingdom on 16 December 2011 (1 page)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 September 2011Registered office address changed from 1 Hinchley Way Esher Surrey KT10 0BD United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 1 Hinchley Way Esher Surrey KT10 0BD United Kingdom on 12 September 2011 (1 page)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Appointment of Mr Huw Myron Davies as a director (2 pages)
26 January 2011Appointment of Mr Huw Myron Davies as a director (2 pages)
26 January 2011Appointment of Mr Gary Wilson as a director (2 pages)
26 January 2011Appointment of Mr Gary Wilson as a director (2 pages)
29 December 2010Company name changed 11 argyll street (london) LTD\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2010Company name changed 11 argyll street (london) LTD\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-24
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)