London
EC1Y 4TY
Director Name | Mr Guy Christian Young |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Director Name | Mr Giles Damian Thorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Chiswell Street London EC1Y 4TY |
Secretary Name | Mr Andrew John Grosse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cce.co.uk |
---|---|
Telephone | 01409 251858 |
Telephone region | Holsworthy |
Registered Address | 24 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Giles Thorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,592,772 |
Gross Profit | £8,874,845 |
Net Worth | £557,883 |
Current Liabilities | £3,613,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
29 October 2019 | Delivered on: 1 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: Giles Thorpe Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 7 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 January 2021 | Accounts made up to 31 March 2020 (35 pages) |
---|---|
24 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
3 February 2020 | Cessation of Giles Damian Thorpe as a person with significant control on 29 October 2019 (1 page) |
3 February 2020 | Notification of Dataquest (Uk) Limited as a person with significant control on 29 October 2019 (2 pages) |
28 November 2019 | Resolutions
|
12 November 2019 | Appointment of Mr Guy Christian Young as a director on 29 October 2019 (2 pages) |
6 November 2019 | Appointment of Mr David Stafford Larkin as a director on 29 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Andrew John Grosse as a secretary on 29 October 2019 (1 page) |
6 November 2019 | Registered office address changed from Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP England to 24 Chiswell Street London EC1Y 4TY on 6 November 2019 (1 page) |
1 November 2019 | Registration of charge 050600960003, created on 29 October 2019 (23 pages) |
31 October 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
30 October 2019 | Registration of charge 050600960002, created on 29 October 2019 (31 pages) |
7 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
29 November 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
17 October 2018 | Director's details changed for Mr Giles Damian Thorpe on 13 March 2018 (2 pages) |
17 October 2018 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Technology House 215 High Street Yiewsley West Drayton Middlesex UB7 7QP on 17 October 2018 (1 page) |
17 October 2018 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page) |
17 October 2018 | Change of details for Mr Giles Damian Thorpe as a person with significant control on 13 March 2018 (2 pages) |
17 October 2018 | Secretary's details changed for Andrew John Grosse on 13 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
8 March 2018 | Director's details changed for Mr Giles Damian Thorpe on 8 March 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
20 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
21 August 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 (1 page) |
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (27 pages) |
7 July 2014 | Registration of charge 050600960001 (23 pages) |
7 July 2014 | Registration of charge 050600960001 (23 pages) |
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
30 October 2013 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Giles Thorpe on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Andrew John Grosse on 1 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Andrew John Grosse on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Giles Thorpe on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Andrew John Grosse on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Giles Thorpe on 1 March 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / giles thorpe / 06/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / giles thorpe / 06/03/2009 (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
16 May 2008 | Return made up to 02/03/08; change of members (7 pages) |
16 May 2008 | Return made up to 02/03/08; change of members (7 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
4 October 2007 | £ ic 100000/100 01/09/07 £ sr 99900@1=99900 (1 page) |
4 October 2007 | £ ic 100000/100 01/09/07 £ sr 99900@1=99900 (1 page) |
9 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: woodford house woodford road watford hertfordshire WD17 1DL (1 page) |
21 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
3 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 March 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 April 2005 | Return made up to 02/03/05; full list of members
|
25 April 2005 | Return made up to 02/03/05; full list of members
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: nethercroft, upper batley lane batley west yorkshire WF17 oar (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: nethercroft, upper batley lane batley west yorkshire WF17 oar (1 page) |
2 March 2004 | Incorporation (16 pages) |
2 March 2004 | Incorporation (16 pages) |