London
WC2A 2JR
Director Name | Dr Maria Chetcuti Cauchi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 July 2011(same day as company formation) |
Role | Partner |
Country of Residence | Malta |
Correspondence Address | Cc Advisors Ltd 7 Bell Yard, London Bell Yard London WC2A 2JR |
Director Name | Dr Priscilla Mifsud Parker |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 July 2011(same day as company formation) |
Role | Partner |
Country of Residence | Malta |
Correspondence Address | Cc Advisors Ltd 7 Bell Yard, London Bell Yard London WC2A 2JR |
Director Name | Mr Kenneth Camilleri |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Partner |
Country of Residence | Malta |
Correspondence Address | Temple Chambers 259 Fifth Floor 3-7 Temple Avenue London EC4Y 0HP |
Website | chetcuticauchi.com |
---|---|
Telephone | 020 75839433 |
Telephone region | London |
Registered Address | Cc Advisors Ltd 7 Bell Yard, London Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.1k at £1 | Cc International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,711 |
Cash | £15,420 |
Current Liabilities | £69,746 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
16 September 2011 | Delivered 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 |
---|
23 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Termination of appointment of Kenneth Camilleri as a director on 23 July 2020 (1 page) |
18 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (11 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Registered 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 2012 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 44 Hurstwood Road London NW11 0AT United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 44 Hurstwood Road London NW11 0AT United Kingdom on 23 November 2011 (1 page) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|