Company NameCCI Pm Limited
Company StatusDissolved
Company Number04016144
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Andrew De Maria
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleManagement Consultants
Country of ResidenceEngland
Correspondence Address24 Almeric Road
London
SW11 1HL
Director NameAlan Lee Purbrick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressCampions
Saint Georges Road
Bickley
Kent
BR1 2LB
Secretary NameJonathan Andrew De Maria
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleManagement Consultants
Correspondence Address52 Queenstown Road
London
SW8 3RY
Secretary NameSimon Peter De Maria
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years after company formation)
Appointment Duration12 years, 1 month (resigned 18 August 2016)
RoleCompany Director
Correspondence AddressFlat 38 Acqua House
41 Melliss Avenue Kew
Richmond
Surrey
TW9 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecapitalconsultingint.com
Telephone020 78772017
Telephone regionLondon

Location

Registered Address24 Almeric Road
London
SW11 1HL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Jonathan Andrew De Maria
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Registered office address changed from 73 Watling Street London EC4M 9BJ England to 24 Almeric Road London SW11 1HL on 7 September 2017 (1 page)
18 July 2017Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 73 Watling Street London EC4M 9BJ on 18 July 2017 (1 page)
30 June 2017Confirmation statement made on 16 June 2017 with updates (3 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
18 August 2016Termination of appointment of Simon Peter De Maria as a secretary on 18 August 2016 (1 page)
18 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
24 July 2015Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 (1 page)
24 July 2015Registered office address changed from C/O Mercer Land Ltd Berkeley Square House Berkeley Square London W1J 6BD to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 (1 page)
24 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 (1 page)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
9 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 July 2013Register inspection address has been changed from 6 Gayville Road London SW11 6JP England (1 page)
19 July 2013Director's details changed for Mr Jonathan Andrew De Maria on 25 June 2013 (2 pages)
19 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
3 July 2013Registered office address changed from , 6 Gayville Road, London, SW11 6JP on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , 6 Gayville Road, London, SW11 6JP on 3 July 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Director's change of particulars / jonathan de maria / 14/07/2009 (2 pages)
14 July 2009Return made up to 16/06/09; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Registered office changed on 23/12/2008 from, 8 montefiore street, london, SW8 3TL (1 page)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 16/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 July 2007Return made up to 16/06/07; no change of members (6 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2006Return made up to 16/06/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005Return made up to 16/06/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 December 2003Registered office changed on 11/12/03 from: 52 queenstown road, london, SW8 3RY (1 page)
30 June 2003Return made up to 16/06/03; full list of members (7 pages)
14 February 2003Registered office changed on 14/02/03 from: 64 elsenham street, london, SW18 5NT (1 page)
7 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 July 2002Return made up to 16/06/02; full list of members (7 pages)
20 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
21 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Location - directors service contracts and memoranda (1 page)
14 March 2001Location of register of members (1 page)
14 March 2001Location of register of directors' interests (1 page)
6 March 2001Ad 27/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2001Secretary's particulars changed;director's particulars changed (1 page)
5 March 2001Registered office changed on 05/03/01 from: 6A adolphus road, london, N4 2AZ (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
16 June 2000Incorporation (17 pages)