Warning: file_put_contents(c/c752674d2502f5ba091dab32f052ccfe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
C & P Company Secretaries Limited, EC2A 2BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C & P COMPANY SECRETARIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & P Company Secretaries Limited. The company was founded 35 years ago and was given the registration number 02318619. The firm's registered office is in . You can find them at 62 Wilson Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:C & P COMPANY SECRETARIES LIMITED
Company Number:02318619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:62 Wilson Street, London, EC2A 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Meadow Walk, Epsom, KT19 0AX

Director05 November 2002Active
7 Acorn Grove, Tadworth, KT20 6QT

Director19 June 1997Active
4 Coopers Close, Whitechapel, London, E1 4BB

Secretary-Active
121 Kenmore Avenue, Harrow, HA3 8PB

Secretary22 December 1993Active
14 Oaken Coppice, Ashtead, KT21 1DL

Director-Active
18 Calder Avenue, Brookmans Park, Hatfield, AL9 7AQ

Director05 November 2002Active
121 Kenmore Avenue, Harrow, HA3 8PB

Director-Active

People with Significant Control

Mr Kevin Lee Foster
Notified on:05 October 2021
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith John Chapman
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Paul Howard
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2021-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Address

Change registered office address company with date old address new address.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.