Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCPF NO.1 (GP) LIMITED
Company Information for

CCPF NO.1 (GP) LIMITED

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
06806372
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ccpf No.1 (gp) Ltd
CCPF NO.1 (GP) LIMITED was founded on 2009-01-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ccpf No.1 (gp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CCPF NO.1 (GP) LIMITED
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in EC4M
 
Filing Information
Company Number 06806372
Company ID Number 06806372
Date formed 2009-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 19:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCPF NO.1 (GP) LIMITED
Is this data useful to you?
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.

Company Officers of CCPF NO.1 (GP) LIMITED

Current Directors
Officer Role Date Appointed
LORNA MACKIE
Director 2014-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROSINA TERESA MCCLOSKEY
Company Secretary 2012-08-15 2014-06-19
ERIC PATRICK ROGER ALSEMBACH
Director 2014-02-07 2014-06-19
ESME CHARLES HARLOWE LOWE
Director 2009-09-10 2014-06-19
TIMOTHY JOHN MOCKETT
Director 2009-09-10 2014-06-19
IAN TEMPERTON
Director 2010-10-10 2014-06-19
BRETT CHARLES WHITLEY
Director 2014-02-07 2014-06-19
ALFRED HENRY EVANS
Director 2012-05-15 2014-02-07
SIMON ROBERT-TISSOT
Company Secretary 2009-02-04 2012-08-15
SIMON PATRICK ROBERT-TISSOT
Director 2009-09-10 2012-05-15
SHAUN ALBERT MAYS
Director 2009-01-30 2011-10-10
CHARLES MICHAEL CONNER
Director 2009-01-30 2009-09-10
MARK IAN BRUCE WOODALL
Director 2009-01-30 2009-09-10
CHARLES MICHAEL CONNER
Company Secretary 2009-01-30 2009-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA MACKIE CCPF NO.1 NOMINEE LIMITED Director 2014-06-19 CURRENT 2009-01-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-06DS01Application to strike the company off the register
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Langham Hall Uk Llp 5 Old Bailey London London EC4M 7BA
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-03-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068063720005
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068063720004
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068063720005
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068063720004
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-29AA30/09/15 TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0130/01/16 ANNUAL RETURN FULL LIST
2016-03-15CH01Director's details changed for Ms Lorna Mackie on 2015-02-01
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/14 FROM 33 Margaret Street London W1G 0JD England
2014-08-22RES01ADOPT ARTICLES 19/06/2014
2014-08-22RES13Resolutions passed:<ul><li>Enter into said transaction and for it to be approved 19/06/2014<li>ADOPT ARTICLES</ul>
2014-07-14AA01Current accounting period shortened from 31/12/14 TO 30/09/14
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AUDAUDITOR'S RESIGNATION
2014-07-11RES13Resolutions passed:<ul><li>Transaction documents/partnership 19/06/2014<li>Resolution of Memorandum and/or Articles of Association</ul>
2014-07-11RES01ADOPT ARTICLES 11/07/14
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WHITLEY
2014-06-30AP01DIRECTOR APPOINTED MS LORNA MACKIE
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN TEMPERTON
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOCKETT
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ESME LOWE
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALSEMBACH
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY ROSINA MCCLOSKEY
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068063720004
2014-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068063720005
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0130/01/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR BRETT CHARLES WHITLEY
2014-02-21AP01DIRECTOR APPOINTED MR ERIC PATRICK ROGER ALSEMBACH
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED EVANS
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0130/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15AP03SECRETARY APPOINTED MRS ROSINA TERESA MCCLOSKEY
2012-08-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON ROBERT-TISSOT
2012-05-18AP01DIRECTOR APPOINTED ALFRED EVANS
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT-TISSOT
2012-03-12AR0130/01/12 FULL LIST
2011-11-10AP01DIRECTOR APPOINTED IAN TEMPERTON
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MAYS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0130/01/11 FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT TISSOT / 29/01/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK ROBERT-TISSOT / 29/01/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MOCKETT / 29/01/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALBERT MAYS / 29/01/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ESME CHARLES HARLOWE LOWE / 29/01/2011
2010-10-05RES01ADOPT ARTICLES 27/09/2010
2010-08-25AA31/12/09 TOTAL EXEMPTION FULL
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ALBERT MAYS / 20/04/2010
2010-03-02AR0130/01/10 FULL LIST
2009-09-25288aDIRECTOR APPOINTED TIMOTHY JOHN VERE MOCKETT
2009-09-25288aDIRECTOR APPOINTED SIMON PATRICK ROBERT-TISSOT
2009-09-25288aDIRECTOR APPOINTED ESME CHARLES HARLOWE LOWE
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR MARK WOODALL
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CONNER
2009-04-23RES01ALTER ARTICLES 08/04/2009
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-03225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-02-12288aSECRETARY APPOINTED SIMON ROBERT TISSOT
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY CHARLES CONNER
2009-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to CCPF NO.1 (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCPF NO.1 (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-27 Satisfied ING REAL ESTATE FINANCE (UK) B.V., LONDON BRANCH
2014-06-27 Satisfied ING REAL ESTATE FINANCE (UK) B.V., LONDON BRANCH
COMPOSITE DEBENTURE 2009-04-15 Outstanding DEKABANK DEUTSCHE GIROZENTRALE (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2009-04-15 Outstanding DEKABANK DEUTSCHE GIROZENTRALE (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 CCPF NO.1 (GP) LIMITED

Intangible Assets
Patents
We have not found any records of CCPF NO.1 (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCPF NO.1 (GP) LIMITED
Trademarks
We have not found any records of CCPF NO.1 (GP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCPF NO.1 (GP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as CCPF NO.1 (GP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CCPF NO.1 (GP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCPF NO.1 (GP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCPF NO.1 (GP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.