Company Name15CC Ltd.
DirectorAmin Mamdouh Mohamed Taha
Company StatusActive
Company Number07842338
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amin Mamdouh Mohamed Taha
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Clerkenwell Close
London
EC1R 0AA
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteamintaha.co.uk
Telephone020 72539444
Telephone regionLondon

Location

Registered Address15a Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1115g LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,889
Current Liabilities£6,153,152

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

15 May 2023Delivered on: 16 May 2023
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 15 clerkenwell close, london, EC1R 0AA, united kingdom and registered at the land registry with title absolute under title number 25092.
Outstanding
15 May 2023Delivered on: 16 May 2023
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 15 clerkenwell close, london, EC1R 0AA, united kingdom and registered at the land registry with title absolute under title number 25092.
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 15 clerkenwell close london EC1R. Oaa and registered at the land registry with title absolute under title number 25092.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 15 clerkenwell close london EC1R 0AA and registered at the land registry with title absolute under title number 25092.
Outstanding
5 November 2014Delivered on: 7 November 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 7 November 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H land known as 15 clerkenwell close london t/no 25092.
Outstanding
18 September 2014Delivered on: 25 September 2014
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Particulars: Freehold property k/a 15 clerkenwell close london title no 25092.
Outstanding
18 September 2014Delivered on: 22 September 2014
Persons entitled: Bridgeco LTD T/a Dragonfly Finance

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 15 August 2014
Satisfied on: 20 September 2014
Persons entitled: Anshumann Woodhull

Classification: A registered charge
Particulars: F/H 15 clerkenwell close, london t/no 25092.
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 30 October 2022 (11 pages)
16 May 2023Registration of charge 078423380008, created on 15 May 2023 (29 pages)
16 May 2023Registration of charge 078423380009, created on 15 May 2023 (28 pages)
5 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 30 October 2021 (11 pages)
12 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
13 July 2021Total exemption full accounts made up to 30 October 2020 (12 pages)
11 January 2021Confirmation statement made on 10 November 2020 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 30 October 2019 (12 pages)
18 December 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
21 August 2019Amended total exemption full accounts made up to 30 October 2018 (9 pages)
30 July 2019Total exemption full accounts made up to 30 October 2018 (10 pages)
30 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
13 February 2019Amended total exemption full accounts made up to 30 October 2017 (10 pages)
23 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 October 2017 (11 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
22 December 2017Satisfaction of charge 078423380005 in full (1 page)
22 December 2017Satisfaction of charge 078423380004 in full (1 page)
22 December 2017Registration of charge 078423380007, created on 20 December 2017 (29 pages)
22 December 2017Registered office address changed from 15 Clerkenwell Close London EC1R 0AA England to 15a Clerkenwell Close London EC1R 0AA on 22 December 2017 (1 page)
21 December 2017Registration of charge 078423380006, created on 20 December 2017 (29 pages)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 November 2017Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ England to 15 Clerkenwell Close London EC1R 0AA on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ England to 15 Clerkenwell Close London EC1R 0AA on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Satisfaction of charge 078423380002 in full (1 page)
25 July 2017Satisfaction of charge 078423380002 in full (1 page)
25 July 2017Satisfaction of charge 078423380003 in full (1 page)
25 July 2017Satisfaction of charge 078423380003 in full (1 page)
22 November 2016Registered office address changed from 15 Clerkenwell Close London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
22 November 2016Registered office address changed from 15 Clerkenwell Close London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
7 November 2014Registration of charge 078423380004, created on 5 November 2014 (21 pages)
7 November 2014Registration of charge 078423380004, created on 5 November 2014 (21 pages)
7 November 2014Registration of charge 078423380005, created on 5 November 2014 (17 pages)
7 November 2014Registration of charge 078423380005, created on 5 November 2014 (17 pages)
7 November 2014Registration of charge 078423380004, created on 5 November 2014 (21 pages)
7 November 2014Registration of charge 078423380005, created on 5 November 2014 (17 pages)
25 September 2014Registration of charge 078423380003, created on 18 September 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
25 September 2014Registration of charge 078423380003, created on 18 September 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(28 pages)
22 September 2014Registration of charge 078423380002, created on 18 September 2014 (25 pages)
22 September 2014Registration of charge 078423380002, created on 18 September 2014 (25 pages)
20 September 2014Satisfaction of charge 078423380001 in full (4 pages)
20 September 2014Satisfaction of charge 078423380001 in full (4 pages)
15 August 2014Registration of charge 078423380001, created on 5 August 2014 (82 pages)
15 August 2014Registration of charge 078423380001, created on 5 August 2014 (82 pages)
15 August 2014Registration of charge 078423380001, created on 5 August 2014 (82 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
8 December 2011Appointment of Amin Mamdouh Mohamed Taha as a director (3 pages)
8 December 2011Appointment of Amin Mamdouh Mohamed Taha as a director (3 pages)
23 November 2011Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
23 November 2011Current accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
16 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
16 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 November 2011Incorporation (22 pages)
10 November 2011Incorporation (22 pages)