Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIP (LEONARD STREET) LIMITED
Company Information for

CIP (LEONARD STREET) LIMITED

249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG,
Company Registration Number
06637540
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cip (leonard Street) Ltd
CIP (LEONARD STREET) LIMITED was founded on 2008-07-03 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Cip (leonard Street) Limited is a Private Limited Company registered in United Kingdom 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
CIP (LEONARD STREET) LIMITED
 
Legal Registered Office
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG
Other companies in IG1
 
Previous Names
THE NEW CAVENDISH GYM COMPANY LIMITED21/03/2012
Filing Information
Company Number 06637540
Company ID Number 06637540
Date formed 2008-07-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-07-03
Return next due 2018-07-17
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922743722  
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIP (LEONARD STREET) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLENDHOLD LIMITED   GARRETTS 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 CIP (LEONARD STREET) LIMITED

Current Directors
Officer Role Date Appointed
EMMA SARAH DAVIS
Company Secretary 2008-07-03
EMMA SARAH DAVIS
Director 2008-07-03
LEWIS JOHN DAVIS
Director 2008-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
MCS FORMATIONS LIMITED
Company Secretary 2008-07-03 2008-07-03
MCS REGISTRARS LIMITED
Director 2008-07-03 2008-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA SARAH DAVIS QUIETLAKE LIMITED Company Secretary 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CLAREBROOK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS STAIRBROOK LIMITED Company Secretary 2007-05-03 CURRENT 2007-04-04 Active - Proposal to Strike off
EMMA SARAH DAVIS HOLDPOST LIMITED Company Secretary 2006-10-13 CURRENT 2006-08-14 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Company Secretary 2001-08-10 CURRENT 2001-08-10 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Company Secretary 2000-03-20 CURRENT 2000-03-20 Active - Proposal to Strike off
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Company Secretary 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS 20 NEW CAVENDISH STREET LIMITED Director 2015-12-11 CURRENT 2001-06-28 Active
EMMA SARAH DAVIS TFRE 2 LIMITED Director 2015-06-11 CURRENT 2012-06-07 Active - Proposal to Strike off
EMMA SARAH DAVIS CIP (MARYLEBONE) LIMITED Director 2011-10-20 CURRENT 2010-09-23 Dissolved 2014-11-25
EMMA SARAH DAVIS CLAREBROOK LIMITED Director 2010-11-30 CURRENT 2007-05-03 Dissolved 2014-01-21
EMMA SARAH DAVIS JENSTONE PROPERTIES LIMITED Director 2010-11-30 CURRENT 1998-02-03 Active - Proposal to Strike off
EMMA SARAH DAVIS LJD GROUP HOLDINGS LIMITED Director 2010-11-30 CURRENT 2003-09-24 Liquidation
EMMA SARAH DAVIS HOLDPOST LIMITED Director 2010-11-30 CURRENT 2006-08-14 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Director 2010-11-30 CURRENT 2000-03-20 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Director 2010-11-30 CURRENT 2001-08-10 Active - Proposal to Strike off
EMMA SARAH DAVIS STAIRBROOK LIMITED Director 2010-11-30 CURRENT 2007-04-04 Active - Proposal to Strike off
EMMA SARAH DAVIS WAVERTON CONSTRUCTION LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
EMMA SARAH DAVIS QUIETLAKE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2014-11-25
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES (ED) LIMITED Director 2006-05-08 CURRENT 2002-01-31 Dissolved 2014-02-11
EMMA SARAH DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 2005-12-09 CURRENT 1996-03-06 Active - Proposal to Strike off
LEWIS JOHN DAVIS 7 PORTLAND PLACE RMC LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
LEWIS JOHN DAVIS WAVERTON CONSTRUCTION LIMITED Director 2013-05-17 CURRENT 2009-12-15 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (HAMPSTEAD) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Dissolved 2018-04-10
LEWIS JOHN DAVIS CLAREBROOK LIMITED Director 2007-05-18 CURRENT 2007-05-03 Dissolved 2014-01-21
LEWIS JOHN DAVIS STAIRBROOK LIMITED Director 2007-05-03 CURRENT 2007-04-04 Active - Proposal to Strike off
LEWIS JOHN DAVIS HOLDPOST LIMITED Director 2006-10-13 CURRENT 2006-08-14 Active - Proposal to Strike off
LEWIS JOHN DAVIS LJD GROUP HOLDINGS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Liquidation
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (PORTSMOUTH) LIMITED Director 2001-08-10 CURRENT 2001-08-10 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES (BANBURY) LIMITED Director 2001-03-15 CURRENT 2000-03-20 Active - Proposal to Strike off
LEWIS JOHN DAVIS JENSTONE PROPERTIES LIMITED Director 1998-02-04 CURRENT 1998-02-03 Active - Proposal to Strike off
LEWIS JOHN DAVIS CENTRAL INVESTMENT PROPERTIES LIMITED Director 1996-03-11 CURRENT 1996-03-06 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
2017-12-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-12DS01APPLICATION FOR STRIKING-OFF
2017-11-13AA31/03/17 TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
2016-12-12AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-11-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0103/07/15 FULL LIST
2014-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11AR0103/07/14 FULL LIST
2013-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-19AR0103/07/13 FULL LIST
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-13AR0103/07/12 FULL LIST
2012-03-21RES15CHANGE OF NAME 07/03/2012
2012-03-21CERTNMCOMPANY NAME CHANGED THE NEW CAVENDISH GYM COMPANY LIMITED CERTIFICATE ISSUED ON 21/03/12
2012-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-15AR0103/07/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-15AR0103/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 03/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JOHN DAVIS / 03/07/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SARAH DAVIS / 03/07/2010
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-16AA01PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-07-20363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR AND SECRETARY APPOINTED EMMA SARAH DAVIS
2008-07-17288aDIRECTOR APPOINTED LEWIS JOHN DAVIS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR MCS REGISTRARS LIMITED
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY MCS FORMATIONS LIMITED
2008-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CIP (LEONARD STREET) 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 CIP (LEONARD STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIP (LEONARD STREET) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 CIP (LEONARD STREET) LIMITED

Intangible Assets
Patents
We have not found any records of CIP (LEONARD STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIP (LEONARD STREET) LIMITED
Trademarks
We have not found any records of CIP (LEONARD STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIP (LEONARD STREET) 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 (82990 - Other business support service activities not elsewhere classified) as CIP (LEONARD STREET) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CIP (LEONARD STREET) 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 CIP (LEONARD STREET) 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 CIP (LEONARD STREET) 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.