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.
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 | : |
|
Registered Address | : | Adam House, 7-10 Adam Street, London, England, WC2N 6AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heeton Holdings Limited, 60 Paya Lebar Road #08-36, Paya Lebar Square, Singapore, 409051 | Director | 11 April 2019 | Active |
Heeton Holdings Limited, 60 Paya Lebar Road # 08-36, Paya Lebar Square, Singapore, 409051 | Director | 14 October 2019 | Active |
Heeton Holdings Limited, 60 Paya Lebar Road # 08-36, Paya Lebar Square, Singapore, 409051 | Director | 23 April 2019 | Active |
Heeton Holdings Limited, 60 Paya Lebar Road #08-36, Paya Lebar Square, Singapore, 409051 | Director | 11 April 2019 | Active |
Heeton Holdings Limited, 60 Paya Lebar Road #08-36, Paya Lebar Square, Singapore, 409051 | Director | 11 April 2019 | Active |
24 Lulworth Avenue, Osterley, Hounslow, TW5 0TZ | Secretary | 07 December 1995 | Active |
32 Riverside Court, Nine Elms Lane, London, SW8 5DB | Secretary | 01 October 1999 | Active |
Sunnyhill, Halsfordwood Lane, Nadderwater, Exeter, EX4 2LD | Secretary | 01 October 1999 | Active |
12a Moring Road, Tooting, London, SW17 8DL | Secretary | 02 November 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 1995 | Active |
134, Marshall Road, Singapore, Singapore, | Director | 14 April 2015 | Active |
85, Jervois Road, Singapore, | Director | 14 April 2015 | Active |
Adam House, 7-10 Adam Street, London, England, WC2N 6AA | Director | 11 April 2019 | Active |
10, St. Helier's Avenue, Serangoon Garden Estate, Singapore, | Director | 14 April 2015 | Active |
4 Kensington Park Drive 01-06, Singapore, 557321 | Director | 17 September 2001 | Active |
21 Stevens Close, Singapore 257962, FOREIGN | Director | 09 November 1995 | Active |
20 Cherry Avenue, Singapore, 279868 | Director | 16 November 1995 | Active |
74, Farrer Road, 03-04 Gallop Gables, Singapore, Singapore, | Director | 01 August 2006 | Active |
19 Bin Tong Park, 269800, Singapore, FOREIGN | Director | 09 November 1995 | Active |
49 Winchester Street, London, SW1V 4NY | Director | 01 September 2007 | Active |
1 Jalan Derum, Singapore, Singapore, FOREIGN | Director | 19 September 2000 | Active |
73 Choa Chu Kang Loop, \11-08 Northvale, Singapore, Singapore, FOREIGN | Director | 02 May 2002 | Active |
13a South Grove, Highgate, London, N6 6BJ | Director | 02 November 1995 | Active |
20, Rambutan Road, Singapore, Singapore, 424299 | Director | 01 January 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 November 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Officers | Termination director company. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.