London
SW1E 6LB
Secretary Name | Ms Satyabhama Pudaruth |
---|---|
Nationality | Mauritian |
Status | Current |
Appointed | 22 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Compliance Officer |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Director Name | Mr Dhairya Choudhrie |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 February 2015(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 23 Buckingham Gate London SW1E 6LB |
Director Name | Josep Maria Farre |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1st Floor Avenida Diagonal 449 Barcelona 08036 |
Director Name | Mr David Pillinger |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Copperfield Clifford Manor Road Guildford GU4 8AG |
Secretary Name | Mr David Pillinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Clifford Manor Road Guildford GU4 8AG |
Director Name | Mr David Martin Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Dhruv Choudhrie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rutland Court London SW7 1BW |
Director Name | Cherian Padinjarethalakal Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 18 Mayfield Gardens London KT12 5PP |
Director Name | Mr Cherian Padinjarethalakal Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square Victoria London SW1P 2PN |
Director Name | Mr Palakkad Ayyamani Navaneetha Krishna |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2014) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | 1 Vincent Square Victoria London SW1P 2PN |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2009) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 March 2009) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | ccalphagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76300808 |
Telephone region | London |
Registered Address | 23 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | C&c Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,333,902 |
Gross Profit | £1,063,724 |
Net Worth | -£180,392 |
Cash | £1,441,976 |
Current Liabilities | £1,080,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
8 November 2016 | Delivered on: 11 November 2016 Persons entitled: Deutsche Bank (Suisse) S.A. Classification: A registered charge Particulars: The freehold property known as 1 vincent square, victoria, london SW1P 2PN and registered with the land registry with title number LN194615. Outstanding |
---|---|
14 May 2010 | Delivered on: 19 May 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in and to all money in any currency standing to the credit of the account see image for full details. Outstanding |
17 April 2008 | Delivered on: 22 April 2008 Persons entitled: Bank of Scotland PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge its entire right, title and interest (both present and future) in and to the deposit and all rights and benefits accruing see image for full details. Outstanding |
17 April 2008 | Delivered on: 22 April 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 vincent square, london t/no LN194615 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
17 April 2008 | Delivered on: 22 April 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 July 2006 | Delivered on: 19 July 2006 Satisfied on: 30 April 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from SW1 properties limited and the company on any account whatsoever. Particulars: 1 vincent square london with the benefit of all rights, licences, guarantees, rent, deposits contracts, deeds, undertakings and warranties relating to the property. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 19 July 2006 Satisfied on: 30 April 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 July 2005 | Delivered on: 23 July 2005 Satisfied on: 13 May 2008 Persons entitled: Banco De Sabadell Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 1 vincent square westminster london t/n LN194615 goodwill rents by way of floating charge all plant machinery. Fully Satisfied |
6 July 2005 | Delivered on: 9 July 2005 Satisfied on: 13 May 2008 Persons entitled: Banco De Sabadell S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2023 | Termination of appointment of Satyabhama Pudaruth as a secretary on 21 June 2023 (1 page) |
---|---|
19 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
13 April 2023 | Director's details changed for Mr Dhairya Choudhrie on 1 April 2023 (2 pages) |
16 December 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
27 April 2022 | Director's details changed for Mr Bhanu Choudhrie on 10 September 2021 (2 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
17 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
21 December 2020 | Director's details changed for Mr Bhanu Choudhrie on 10 September 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
12 October 2018 | Director's details changed for Mr Bhanu Choudhrie on 1 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr Bhanu Choudhrie on 6 April 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
9 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
15 August 2017 | Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page) |
6 February 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 February 2017 | Full accounts made up to 31 March 2016 (19 pages) |
11 November 2016 | Registration of charge 054816780009, created on 8 November 2016 (29 pages) |
11 November 2016 | Registration of charge 054816780009, created on 8 November 2016 (29 pages) |
10 November 2016 | Satisfaction of charge 6 in full (2 pages) |
10 November 2016 | Satisfaction of charge 8 in full (1 page) |
10 November 2016 | Satisfaction of charge 7 in full (1 page) |
10 November 2016 | Satisfaction of charge 8 in full (1 page) |
10 November 2016 | Satisfaction of charge 5 in full (1 page) |
10 November 2016 | Satisfaction of charge 6 in full (2 pages) |
10 November 2016 | Satisfaction of charge 7 in full (1 page) |
10 November 2016 | Satisfaction of charge 5 in full (1 page) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 March 2016 | Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page) |
8 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 February 2015 | Appointment of Mr Dhairya Choudhrie as a director on 15 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Dhairya Choudhrie as a director on 15 February 2015 (2 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 June 2014 | Director's details changed for Mr Cherian Padinjarethalakal Thomas on 15 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Bhanu Choudhrie on 15 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Bhanu Choudhrie on 15 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Cherian Padinjarethalakal Thomas on 15 June 2014 (2 pages) |
26 February 2014 | Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page) |
26 February 2014 | Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page) |
18 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
3 July 2013 | Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page) |
11 May 2011 | Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page) |
31 August 2010 | Appointment of Mr Palakkad Ayyamani Navaneetha Krishna as a director (2 pages) |
31 August 2010 | Appointment of Mr Palakkad Ayyamani Navaneetha Krishna as a director (2 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (21 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members; amend (5 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members; amend (5 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated secretary jd secretariat LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary jd secretariat LIMITED (1 page) |
28 May 2009 | Secretary appointed satyabhama pudaruth (2 pages) |
28 May 2009 | Secretary appointed satyabhama pudaruth (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT (1 page) |
14 April 2009 | Appointment terminated director lumley management LIMITED (1 page) |
14 April 2009 | Appointment terminated director lumley management LIMITED (1 page) |
18 February 2009 | Director appointed cherian padinjarethalakal thomas (3 pages) |
18 February 2009 | Director appointed cherian padinjarethalakal thomas (3 pages) |
9 February 2009 | Director appointed lumley management LIMITED (2 pages) |
9 February 2009 | Director appointed lumley management LIMITED (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
1 May 2008 | Resolutions
|
22 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 April 2008 | Appointment terminated director dhruv choudhrie (1 page) |
21 April 2008 | Appointment terminated director cherian thomas (1 page) |
21 April 2008 | Appointment terminated director cherian thomas (1 page) |
21 April 2008 | Appointment terminated director dhruv choudhrie (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
19 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 January 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 7A grafton street london W1S 4EH (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 7A grafton street london W1S 4EH (1 page) |
27 July 2006 | Declaration of assistance for shares acquisition (11 pages) |
27 July 2006 | Declaration of assistance for shares acquisition (11 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
1 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
1 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (7 pages) |
9 July 2005 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Incorporation (18 pages) |
15 June 2005 | Incorporation (18 pages) |