Greenwich Creekside
London
SE8 3FE
Secretary Name | Leonard John Guiver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(13 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
Director Name | Mr Ramsey Khair |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
Director Name | Mr Daniel John Edward Banks |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(36 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
Director Name | Jules Ernest Del Espino |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 12 Allen Road Beckenham Kent BR3 4NP |
Director Name | Ibrahem Aboul Khair |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
Secretary Name | Diane Mary King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | 20 Edward Road Bromley Kent BR1 3NQ |
Secretary Name | David William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 36 Belmont Heights Basingstoke Hampshire RG22 4RW |
Director Name | Mr Steven Jon Warrell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 October 2018) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
Website | citycomputers.co.uk |
---|---|
Telephone | 020 72315555 |
Telephone region | London |
Registered Address | 11 Harmony Place Greenwich Creekside London SE8 3FE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Cchl Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492,488 |
Cash | £54,550 |
Current Liabilities | £8,656 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
2 August 1994 | Delivered on: 8 August 1994 Satisfied on: 3 May 2015 Persons entitled: Kenneth Horne Family Holdings Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee under the terms of the loan agreement of even date. Particulars: F/H property at william gaitskell house, 23 paradise street, london. Fully Satisfied |
---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 October 2018 | Termination of appointment of Steven Jon Warrell as a director on 19 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Richard Stephen James Saddleton on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Steven Jon Warrell on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Richard Stephen James Saddleton on 25 September 2017 (2 pages) |
25 September 2017 | Secretary's details changed for Leonard John Guiver on 25 September 2017 (1 page) |
25 September 2017 | Secretary's details changed for Leonard John Guiver on 25 September 2017 (1 page) |
25 September 2017 | Director's details changed for Mr Steven Jon Warrell on 25 September 2017 (2 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 March 2016 | Director's details changed for Mr Ramsey Khair on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Ramsey Khair on 16 March 2016 (2 pages) |
13 November 2015 | Director's details changed for Richard Saddleton on 8 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Richard Saddleton on 8 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Richard Saddleton on 8 November 2015 (2 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 May 2015 | Satisfaction of charge 1 in full (1 page) |
3 May 2015 | Satisfaction of charge 1 in full (1 page) |
23 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2015 | Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place Greenwich Creekside London SE8 3FE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place Greenwich Creekside London SE8 3FE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place Greenwich Creekside London SE8 3FE on 8 April 2015 (1 page) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 July 2010 | Director's details changed for Ibrahem Aboul Khair on 3 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Ibrahem Aboul Khair on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Ibrahem Aboul Khair on 3 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mr Steven Jon Warrell on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Steven Jon Warrell on 20 April 2010 (2 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 May 2008 | Director's change of particulars / ramsey khair / 29/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / steven warrell / 29/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / steven warrell / 29/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / ramsey khair / 29/04/2008 (1 page) |
21 July 2007 | Return made up to 03/07/07; no change of members
|
21 July 2007 | Return made up to 03/07/07; no change of members
|
10 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members
|
4 August 2006 | Return made up to 03/07/06; full list of members
|
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
11 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
13 March 2001 | Amended full accounts made up to 31 December 2000 (8 pages) |
13 March 2001 | Amended full accounts made up to 31 December 2000 (8 pages) |
9 February 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 February 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
15 October 1996 | Return made up to 03/07/96; full list of members
|
15 October 1996 | Return made up to 03/07/96; full list of members
|
24 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Return made up to 03/07/95; no change of members
|
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Return made up to 03/07/95; no change of members
|
13 September 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
13 September 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
4 November 1986 | Certificate of Incorporation (1 page) |
4 November 1986 | Incorporation (14 pages) |
4 November 1986 | Incorporation (14 pages) |
4 November 1986 | Certificate of Incorporation (1 page) |