Company NameCorporate & Community Development Ltd
DirectorJohn Fyfe
Company StatusActive
Company Number07836794
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf John Fyfe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitesureslimuk.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Fyfe
100.00%
Ordinary

Financials

Year2014
Net Worth£92,439
Cash£129,272
Current Liabilities£36,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
10 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
24 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2018Second filing of Confirmation Statement dated 07/11/2016 (7 pages)
4 December 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates
  • ANNOTATION Clarification a second filed CSO1 (psc information) was registered on 18/12/2018.
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
29 May 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
22 November 2011Appointment of Professor John Fyfe as a director (3 pages)
22 November 2011Appointment of Professor John Fyfe as a director (3 pages)
9 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)