Company NameCc Advisors Ltd
Company StatusActive
Company Number07689346
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 months ago)
Previous NameChetcuti Cauchi Advisors Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDr Jean-Philippe Chetcuti
Date of BirthJuly 1977 (Born 46 years ago)
NationalityMaltese
StatusCurrent
Appointed01 July 2011(same day as company formation)
RolePartner
Country of ResidenceMalta
Correspondence AddressCc Advisors Ltd 7 Bell Yard, London Bell Yard
London
WC2A 2JR
Director NameDr Maria Chetcuti Cauchi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityMaltese
StatusCurrent
Appointed01 July 2011(same day as company formation)
RolePartner
Country of ResidenceMalta
Correspondence AddressCc Advisors Ltd 7 Bell Yard, London Bell Yard
London
WC2A 2JR
Director NameDr Priscilla Mifsud Parker
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityMaltese
StatusCurrent
Appointed01 July 2011(same day as company formation)
RolePartner
Country of ResidenceMalta
Correspondence AddressCc Advisors Ltd 7 Bell Yard, London Bell Yard
London
WC2A 2JR
Director NameMr Kenneth Camilleri
Date of BirthAugust 1978 (Born 45 years ago)
NationalityMaltese
StatusResigned
Appointed01 July 2011(same day as company formation)
RolePartner
Country of ResidenceMalta
Correspondence AddressTemple Chambers 259 Fifth Floor
3-7 Temple Avenue
London
EC4Y 0HP

Contact

Websitechetcuticauchi.com
Telephone020 75839433
Telephone regionLondon

Location

Registered AddressCc Advisors Ltd 7 Bell Yard, London
Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.1k at £1Cc International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£120,711
Cash£15,420
Current Liabilities£69,746

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

16 September 2011Delivered on: 22 September 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £4,001.40.
Outstanding

Filing History

23 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Kenneth Camilleri as a director on 23 July 2020 (1 page)
18 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
7 July 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
13 July 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
13 July 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,100
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,100
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,100
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
31 May 2012Registered office address changed from 259-260 Fifth Floor Temple Chambers 3-7 Temple Avenue London United Kingdom EC4Y 0HP on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 259-260 Fifth Floor Temple Chambers 3-7 Temple Avenue London United Kingdom EC4Y 0HP on 31 May 2012 (1 page)
29 November 2011Registered office address changed from 259 - 260 Fifth Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0DA United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 259 - 260 Fifth Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0DA United Kingdom on 29 November 2011 (1 page)
23 November 2011Registered office address changed from 44 Hurstwood Road London NW11 0AT United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 44 Hurstwood Road London NW11 0AT United Kingdom on 23 November 2011 (1 page)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)