Company Information for 10 CUMBERLAND PARK LIMITED
10 CUMBERLAND PARK, LONDON, W3 6SY,
|
Company Registration Number
02203304
Private Limited Company
Active |
Company Name | |
---|---|
10 CUMBERLAND PARK LIMITED | |
Legal Registered Office | |
10 CUMBERLAND PARK LONDON W3 6SY Other companies in W3 | |
Company Number | 02203304 | |
---|---|---|
Company ID Number | 02203304 | |
Date formed | 1987-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 01:44:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURA SHARP |
||
LISA CAROLINE SHACKLETON |
||
MICHAEL JOSEPH SHANNON |
||
LAURA JANE SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK HALL |
Director | ||
LISA CAROLINE SHACKLETON |
Company Secretary | ||
KAREN HURLEY |
Director | ||
GILLIAN FRANCES BARNES |
Director | ||
PATRICK HALL |
Company Secretary | ||
MICHAEL JOHN CUMING |
Director | ||
GILLIAN FRANCES BARNES |
Company Secretary | ||
PIETRO CARDILE |
Director | ||
JULIAN JAMES PEARSON |
Company Secretary | ||
JULIAN JAMES PEARSON |
Director | ||
CHRISTOPHER JOHN MASSEY |
Director | ||
JONATHAN MICHAEL VALENTINE |
Director | ||
CHRISTOPHER JOHN MASSEY |
Company Secretary | ||
NICHOLAS WOODHEAD |
Director | ||
JONATHAN MICHAEL VALENTINE |
Company Secretary | ||
JOHN DERRICK KEMP |
Director | ||
ANDREW PAUL COLLIES |
Company Secretary | ||
ANDREW PAUL COLLIES |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JAMES WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENRY DAWKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HENRY DAWKINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE HODGSON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LAURA SHARP on 2018-03-12 | |
CH01 | Director's details changed for Laura Jane Sharp on 2018-08-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LAURA SHARP on 2014-09-23 | |
CH01 | Director's details changed for Laura Jane Sharp on 2014-09-23 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LAURA SHARP on 2013-10-01 | |
CH01 | Director's details changed for Laura Jane Sharp on 2013-10-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 29/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS LAURA SHARP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA SHACKLETON | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE SHARP / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH SHANNON / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HALL / 25/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, SECRETARY PATRICK HALL LOGGED FORM | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KAREN HURLEY | |
288a | DIRECTOR APPOINTED MICHAEL JOSEPH SHANNON | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/99 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2013-09-24 |
Proposal to Strike Off | 2012-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-04-01 | £ 7,936 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10 CUMBERLAND PARK LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4 |
Current Assets | 2012-04-01 | £ 4 |
Fixed Assets | 2012-04-01 | £ 2,250 |
Shareholder Funds | 2012-04-01 | £ 5,586 |
Tangible Fixed Assets | 2012-04-01 | £ 2,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 10 CUMBERLAND PARK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 10 CUMBERLAND PARK LIMITED | Event Date | 2013-09-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 10 CUMBERLAND PARK LIMITED | Event Date | 2012-09-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |