UKBizDB.co.uk

CPK (LONDON) LIMITED

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

This company is commonly known as Cpk (london) Limited. The company was founded 28 years ago and was given the registration number 03123437. The firm's registered office is in LONDON. You can find them at Adam House, 7-10 Adam Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CPK (LONDON) LIMITED
Company Number:03123437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Adam House, 7-10 Adam Street, London, England, WC2N 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heeton Holdings Limited, 60 Paya Lebar Road #08-36, Paya Lebar Square, Singapore, 409051

Director11 April 2019Active
Heeton Holdings Limited, 60 Paya Lebar Road # 08-36, Paya Lebar Square, Singapore, 409051

Director14 October 2019Active
Heeton Holdings Limited, 60 Paya Lebar Road # 08-36, Paya Lebar Square, Singapore, 409051

Director23 April 2019Active
Heeton Holdings Limited, 60 Paya Lebar Road #08-36, Paya Lebar Square, Singapore, 409051

Director11 April 2019Active
Heeton Holdings Limited, 60 Paya Lebar Road #08-36, Paya Lebar Square, Singapore, 409051

Director11 April 2019Active
24 Lulworth Avenue, Osterley, Hounslow, TW5 0TZ

Secretary07 December 1995Active
32 Riverside Court, Nine Elms Lane, London, SW8 5DB

Secretary01 October 1999Active
Sunnyhill, Halsfordwood Lane, Nadderwater, Exeter, EX4 2LD

Secretary01 October 1999Active
12a Moring Road, Tooting, London, SW17 8DL

Secretary02 November 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 November 1995Active
134, Marshall Road, Singapore, Singapore,

Director14 April 2015Active
85, Jervois Road, Singapore,

Director14 April 2015Active
Adam House, 7-10 Adam Street, London, England, WC2N 6AA

Director11 April 2019Active
10, St. Helier's Avenue, Serangoon Garden Estate, Singapore,

Director14 April 2015Active
4 Kensington Park Drive 01-06, Singapore, 557321

Director17 September 2001Active
21 Stevens Close, Singapore 257962, FOREIGN

Director09 November 1995Active
20 Cherry Avenue, Singapore, 279868

Director16 November 1995Active
74, Farrer Road, 03-04 Gallop Gables, Singapore, Singapore,

Director01 August 2006Active
19 Bin Tong Park, 269800, Singapore, FOREIGN

Director09 November 1995Active
49 Winchester Street, London, SW1V 4NY

Director01 September 2007Active
1 Jalan Derum, Singapore, Singapore, FOREIGN

Director19 September 2000Active
73 Choa Chu Kang Loop, \11-08 Northvale, Singapore, Singapore, FOREIGN

Director02 May 2002Active
13a South Grove, Highgate, London, N6 6BJ

Director02 November 1995Active
20, Rambutan Road, Singapore, Singapore, 424299

Director01 January 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 November 1995Active

People with Significant Control

Mr Koh Wee Meng
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:Singaporean
Address:Crowne Plaza London Kensington, 100 Cromwell Road, London, SW7 4ER
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Termination director company.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.