Company NameC P Rights Ltd
DirectorIvor Edward Kayne
Company StatusActive - Proposal to Strike off
Company Number07707940
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ivor Edward Kayne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address28 West End
Melksham
SN12 6HJ
Director NameMr Benjamin Andrew Woolley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleProduction Technicia
Country of ResidenceUnited Kingdom
Correspondence Address153 Gloucester Avenue
London
NW1 8LA
Director NameMr Hugo John Fleischmann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Oakwood Road
London
NW11 6RN

Location

Registered Address153 Gloucester Avenue
London
NW1 8LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamin Woolley
50.00%
Ordinary
50 at £1Hugo Fleischmann
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,729
Cash£25,185
Current Liabilities£57,991

Accounts

Latest Accounts30 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return18 July 2020 (3 years, 9 months ago)
Next Return Due1 August 2021 (overdue)

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Micro company accounts made up to 30 July 2019 (3 pages)
24 July 2020Termination of appointment of Benjamin Andrew Woolley as a director on 20 July 2020 (1 page)
18 July 2020Cessation of Hugo John Fleischmann as a person with significant control on 10 January 2020 (1 page)
18 July 2020Termination of appointment of Hugo John Fleischmann as a director on 16 July 2020 (1 page)
18 July 2020Appointment of Mr Ivor Edward Kayne as a director on 10 January 2020 (2 pages)
18 July 2020Registered office address changed from 96 Oakwood Road London NW11 6RN England to 153 Gloucester Avenue London NW1 8LA on 18 July 2020 (1 page)
18 July 2020Notification of Ivor Edward Kayne as a person with significant control on 10 January 2020 (2 pages)
18 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
26 May 2020Withdrawal of a person with significant control statement on 26 May 2020 (2 pages)
26 May 2020Notification of Hugo John Fleischmann as a person with significant control on 1 June 2019 (2 pages)
26 May 2020Compulsory strike-off action has been discontinued (1 page)
24 May 2020Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 May 2020Confirmation statement made on 18 July 2018 with no updates (3 pages)
24 May 2020Micro company accounts made up to 30 July 2017 (3 pages)
24 May 2020Registered office address changed from 75 Regents Park Road London NW1 8UY England to 96 Oakwood Road London NW11 6RN on 24 May 2020 (1 page)
24 May 2020Micro company accounts made up to 30 July 2016 (2 pages)
24 May 2020Micro company accounts made up to 30 July 2018 (3 pages)
24 May 2020Confirmation statement made on 18 July 2019 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 November 2016Compulsory strike-off action has been discontinued (1 page)
24 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Registered office address changed from 33 Hatton Garden London EC1N 8DL to 75 Regents Park Road London NW1 8UY on 23 November 2016 (1 page)
23 November 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 November 2016Registered office address changed from 33 Hatton Garden London EC1N 8DL to 75 Regents Park Road London NW1 8UY on 23 November 2016 (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
19 June 2015Director's details changed for Mr Benjamin Andrew Woolley on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Hugo John Fleischmann on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Benjamin Andrew Woolley on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 17-18 Margaret Street London W1W 8RP England to 33 Hatton Garden London EC1N 8DL on 19 June 2015 (1 page)
19 June 2015Director's details changed for Hugo John Fleischmann on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 17-18 Margaret Street London W1W 8RP England to 33 Hatton Garden London EC1N 8DL on 19 June 2015 (1 page)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (16 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Administrative restoration application (3 pages)
14 April 2015Administrative restoration application (3 pages)
14 April 2015Annual return made up to 18 July 2014
Statement of capital on 2015-04-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
(15 pages)
14 April 2015Annual return made up to 18 July 2014
Statement of capital on 2015-04-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
(15 pages)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 October 2013Appointment of Hugo John Fleischmann as a director (3 pages)
1 October 2013Appointment of Hugo John Fleischmann as a director (3 pages)
13 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
17 May 2013Registered office address changed from , 38-40 Eastcastle Street, London, W1W 8DT, United Kingdom on 17 May 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 May 2013Registered office address changed from , 38-40 Eastcastle Street, London, W1W 8DT, United Kingdom on 17 May 2013 (1 page)
22 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)