CBPE FOUNDERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCBPE FOUNDERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02904831
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CBPE FOUNDERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CBPE FOUNDERS LIMITED located?

    Registered Office Address
    2 George Yard
    EC3V 9DH London
    Undeliverable Registered Office AddressNo

    What were the previous names of CBPE FOUNDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSE FOUNDERS LIMITEDNov 20, 1996Nov 20, 1996
    CLOSE 1994 FOUNDERS LIMITEDApr 06, 1994Apr 06, 1994
    HANDYCRAVE LIMITEDMar 04, 1994Mar 04, 1994

    What are the latest accounts for CBPE FOUNDERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CBPE FOUNDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mathew James Edward Hutchinson as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Peter Gissel as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    10 pagesAA

    Appointment of Mr Peter Gissel as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Nicholas Macnay as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 4
    SH01

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Termination of appointment of Iain Robert Slater as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Mar 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 4
    SH01

    Who are the officers of CBPE FOUNDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Claire
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Secretary
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    168722220001
    DINNEN, Sean Michael, Mr.
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    EnglandBritish181170110001
    HUTCHINSON, Mathew James Edward
    George Yard
    EC3V 9DH London
    2
    Director
    George Yard
    EC3V 9DH London
    2
    United KingdomBritish130399850004
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    HALE, Sarah Penelope
    Fordington Road
    N6 4TH London
    59
    United Kingdom
    Secretary
    Fordington Road
    N6 4TH London
    59
    United Kingdom
    British38306740003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CROSSAN, William Murray
    23 Dick Place
    EH9 2JU Edinburgh
    Midlothian
    Director
    23 Dick Place
    EH9 2JU Edinburgh
    Midlothian
    ScotlandScottish70521490003
    DALY, Julian Francis
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    EnglandBritish51769420002
    DINNEN, Sean Michael
    Wolsey Road
    KT8 9EW East Molesey
    41
    Surrey
    Director
    Wolsey Road
    KT8 9EW East Molesey
    41
    Surrey
    United KingdomBritish133681460001
    GISSEL, Peter
    George Yard
    EC3V 9DH London
    2
    Director
    George Yard
    EC3V 9DH London
    2
    EnglandDanish66093140002
    KEOGH, Colin Denis
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Director
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    United KingdomBritish2363050003
    LOTT, Richard
    56 Rosaville Road
    Fulham
    SW6 7BL London
    Director
    56 Rosaville Road
    Fulham
    SW6 7BL London
    British96767540001
    MACNAY, Nicholas
    Arthur Road
    SW19 7DN London
    55
    United Kingdom
    Director
    Arthur Road
    SW19 7DN London
    55
    United Kingdom
    EnglandBritish18837390004
    MURPHY, Neil John
    9 Woodland Gardens
    N10 3UE London
    Director
    9 Woodland Gardens
    N10 3UE London
    British54140190002
    PERRIN, Roger William Nasmith
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    Director
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    British8369390001
    SIEFF, Jonathan Saul
    6 Eversley Park
    Camp Road Wimbledon Common
    SW19 4UU London
    Director
    6 Eversley Park
    Camp Road Wimbledon Common
    SW19 4UU London
    British90078460003
    SLATER, Iain Robert
    Manor House
    Green Lane
    MK44 2AF Swineshead
    Bedfordshire
    Director
    Manor House
    Green Lane
    MK44 2AF Swineshead
    Bedfordshire
    United KingdomBritish63714460004
    SNOOK, John Thomas
    The Oaks Tag Lane
    Hare Hatch
    RG10 7ST Wargrave
    Berkshire
    Director
    The Oaks Tag Lane
    Hare Hatch
    RG10 7ST Wargrave
    Berkshire
    United KingdomBritish29421120003
    THORNTON, Jonathan George Trevelyan
    79 Woodland Gardens
    N10 3UD London
    Director
    79 Woodland Gardens
    N10 3UD London
    United KingdomBritish46461860001
    WILDIG, Simon Roger
    Sarum
    Elgin Road
    KT13 8SN Weybridge
    Surrey
    Director
    Sarum
    Elgin Road
    KT13 8SN Weybridge
    Surrey
    UkBritish95966700001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CBPE FOUNDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Yard
    EC3V 9DH London
    2
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc305899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0