Company NameCountry & Commercial Property Investments Limited
DirectorMichael Bernard Conn
Company StatusActive
Company Number00680846
CategoryPrivate Limited Company
Incorporation Date17 January 1961(63 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Bernard Conn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMichael Bernard Conn
NationalityBritish
StatusCurrent
Appointed03 September 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Douglas Gabriel Conn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMrs Hadassa Rachel Conn
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(30 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameNicole Deborah Weisz
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(50 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitewww.rkcommercial.com/
Telephone020 72686235
Telephone regionLondon

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Cosmic Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 October 2019Micro company accounts made up to 5 April 2019 (2 pages)
10 January 2019Change of details for Mr Douglas Gabriel Conn as a person with significant control on 10 January 2019 (2 pages)
5 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
2 September 2013Termination of appointment of Hadassa Conn as a director (1 page)
2 September 2013Termination of appointment of Nicole Weisz as a director (1 page)
2 September 2013Termination of appointment of Nicole Weisz as a director (1 page)
2 September 2013Termination of appointment of Hadassa Conn as a director (1 page)
2 September 2013Termination of appointment of Douglas Conn as a director (1 page)
2 September 2013Termination of appointment of Douglas Conn as a director (1 page)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mrs Hadassa Rachel Conn on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mrs Hadassa Rachel Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mrs Hadassa Rachel Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
3 January 2012Director's details changed for Michael Bernard Conn on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Nicole Deborah Weisz on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Michael Bernard Conn on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Douglas Gabriel Conn on 3 January 2012 (2 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
5 April 2011Appointment of Nicole Deborah Weisz as a director (3 pages)
5 April 2011Appointment of Nicole Deborah Weisz as a director (3 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
3 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (1 page)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (1 page)
11 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 September 2007Return made up to 31/08/07; full list of members (6 pages)
21 September 2007Return made up to 31/08/07; full list of members (6 pages)
21 September 2007Registered office changed on 21/09/07 from: 26-35 mortimer street london W1N 8BL (1 page)
21 September 2007Registered office changed on 21/09/07 from: 26-35 mortimer street london W1N 8BL (1 page)
12 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 31/08/06; full list of members (6 pages)
22 September 2006Return made up to 31/08/06; full list of members (6 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
6 September 2005Return made up to 31/08/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
7 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Registered office changed on 21/07/00 from: 14-16 great portland street london W1N 6BL (1 page)
21 July 2000Registered office changed on 21/07/00 from: 14-16 great portland street london W1N 6BL (1 page)
29 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 August 1999Return made up to 31/08/99; no change of members (7 pages)
27 August 1999Return made up to 31/08/99; no change of members (7 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
22 September 1998Return made up to 31/08/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1998Registered office changed on 04/09/98 from: 845 finchley road london NW11 8NA (1 page)
4 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1998Registered office changed on 04/09/98 from: 845 finchley road london NW11 8NA (1 page)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 September 1997Return made up to 31/08/97; no change of members (5 pages)
17 September 1997Return made up to 31/08/97; no change of members (5 pages)
17 October 1996Auditor's resignation (1 page)
17 October 1996Auditor's resignation (1 page)
23 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 September 1996Full accounts made up to 5 April 1996 (14 pages)
12 September 1996Full accounts made up to 5 April 1996 (14 pages)
12 September 1996Full accounts made up to 5 April 1996 (14 pages)
14 March 1996Registered office changed on 14/03/96 from: 24 queen anne st london W1M 9LB (1 page)
14 March 1996Registered office changed on 14/03/96 from: 24 queen anne st london W1M 9LB (1 page)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1995Director's particulars changed (2 pages)
17 January 1961Certificate of incorporation (1 page)
17 January 1961Certificate of incorporation (1 page)