Company NameC & C Project Investments Limited
DirectorsChristopher Martin and Cornelia Petronella Martin
Company StatusActive
Company Number05737913
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Martin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address41 Parbury Road
London
SE23 1NZ
Secretary NameCornelia Martin
NationalitySouth African
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleProject Manager
Correspondence Address41 Parbury Road
Honor Oak Park
London
SE23 1NZ
Director NameMrs Cornelia Petronella Martin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address41 Parbury Road
Honor Oak
London
SE23 1NZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Christopher Martin
50.00%
Ordinary
1 at £1Cornelia Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£5,618
Cash£4,883
Current Liabilities£46,208

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

17 May 2017Delivered on: 18 May 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 10 talmage close, tyson road, london as registered under title number SGL330998; and a first fixed charge. For more details please refer to the instrument.
Outstanding
12 October 2006Delivered on: 13 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £199,750.00 due or to become due from the company to.
Particulars: 10 talmage close tyson road london fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding

Filing History

16 December 2020Confirmation statement made on 5 December 2020 with no updates (2 pages)
16 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
16 December 2020Administrative restoration application (3 pages)
16 December 2020Confirmation statement made on 5 December 2019 with no updates (2 pages)
27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
21 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 May 2017Registration of charge 057379130002, created on 17 May 2017 (6 pages)
18 May 2017Registration of charge 057379130002, created on 17 May 2017 (6 pages)
18 January 2017Appointment of Mrs Cornelia Petronella Martin as a director on 5 January 2017 (2 pages)
18 January 2017Appointment of Mrs Cornelia Petronella Martin as a director on 5 January 2017 (2 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Registered office address changed from 41 Parberry Road Honor Oak Park London SE23 1NZ to 41 Parbury Road Honor Oak London SE23 1NZ on 5 December 2016 (1 page)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Registered office address changed from 41 Parberry Road Honor Oak Park London SE23 1NZ to 41 Parbury Road Honor Oak London SE23 1NZ on 5 December 2016 (1 page)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
11 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Christopher Martin on 10 March 2010 (2 pages)
6 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Christopher Martin on 10 March 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
27 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
24 April 2009Return made up to 10/03/09; full list of members (3 pages)
24 April 2009Return made up to 10/03/09; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
13 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
4 July 2008Return made up to 10/03/08; full list of members (3 pages)
4 July 2008Return made up to 10/03/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
11 April 2007Return made up to 10/03/07; full list of members (2 pages)
11 April 2007Location of debenture register (1 page)
11 April 2007Return made up to 10/03/07; full list of members (2 pages)
11 April 2007Location of debenture register (1 page)
11 April 2007Location of register of members (1 page)
11 April 2007Location of register of members (1 page)
8 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
8 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (14 pages)
10 March 2006Incorporation (14 pages)