London
W9 1BQ
Director Name | Ms Anneke Rachel Mendelsohn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 April 2024(19 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Secretary Name | Mr Paul David Fowler |
---|---|
Status | Current |
Appointed | 03 April 2024(19 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Secretary Name | Henry Jonathan Fyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Ferndale Road London SW4 7RJ |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Secretary Name | Ms Anneke Rachel Mendelsohn |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Secretary Name | Ms Anne Greibach |
---|---|
Status | Resigned |
Appointed | 22 February 2023(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ccfund.co.uk |
---|
Registered Address | 57g Randolph Avenue London W9 1BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Fred Mendelsohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,408,951 |
Cash | £2,571,378 |
Current Liabilities | £168,431 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
24 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2012 (16 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2011 (15 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2011 (15 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2011 (15 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2012 (16 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2012 (16 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
29 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
2 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders
|
24 December 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Amended accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders
|
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders
|
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders
|
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders
|
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders
|
28 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders
|
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Registered office address changed from , Clearwater House 4-7 Manchester Street, London, W1U 3AE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from , Clearwater House 4-7 Manchester Street, London, W1U 3AE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from , Clearwater House 4-7 Manchester Street, London, W1U 3AE on 8 September 2010 (2 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
15 December 2009 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page) |
24 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 January 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
5 January 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
24 April 2008 | Appointment terminated secretary robert evans (1 page) |
24 April 2008 | Secretary appointed anneke mendelsohn (2 pages) |
24 April 2008 | Appointment terminated secretary robert evans (1 page) |
24 April 2008 | Secretary appointed anneke mendelsohn (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
1 February 2008 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
9 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
9 November 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
9 November 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 25 howlitt road, london, NW3 4LT (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 25 howlitt road, london, NW3 4LT (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
15 April 2005 | Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 April 2005 | Statement of affairs (5 pages) |
15 April 2005 | Statement of affairs (5 pages) |
15 April 2005 | Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
7 February 2005 | Incorporation (12 pages) |
7 February 2005 | Incorporation (12 pages) |