Company NameC&C Search Ltd
DirectorsLucy Elizabeth Chamberlain and Edward George Chamberlain
Company StatusActive
Company Number08835581
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Lucy Elizabeth Chamberlain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81-87 High Holborn
Holborn
London
WC1V 6DF
Director NameMr Edward George Chamberlain
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
Holborn
London
WC1V 6LJ
Secretary NameLucy Chamberlain
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address81-87 High Holborn
Holborn
London
WC1V 6DF

Location

Registered Address81-87 High Holborn
Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Edward Chamberlain
51.00%
Ordinary
49 at £1Lucy Chamberlain
49.00%
Ordinary

Financials

Year2014
Turnover£313,344
Gross Profit£274,621
Net Worth£45,911
Cash£78,163
Current Liabilities£82,985

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

21 September 2020Delivered on: 22 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 June 2018Delivered on: 11 June 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

5 March 2021Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to 90 High Holborn Holborn London WC1V 6LJ on 5 March 2021 (1 page)
2 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
13 October 2020Sub-division of shares on 30 September 2020 (6 pages)
22 September 2020Registration of charge 088355810002, created on 21 September 2020 (25 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2019Change of details for Mr Edward George Chamberlain as a person with significant control on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Edward George Chamberlain on 29 October 2019 (2 pages)
10 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Registration of charge 088355810001, created on 11 June 2018 (28 pages)
30 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Registered office address changed from 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Finsbury House 23 Finsbury Circus London EC2M 7EA on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Finsbury House 23 Finsbury Circus London EC2M 7EA on 12 October 2017 (1 page)
15 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
15 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
16 February 2017Registered office address changed from 317 Horn Lane Acton London W3 0BU to 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 317 Horn Lane Acton London W3 0BU to 1st Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 16 February 2017 (1 page)
27 June 2016Secretary's details changed for Lucy Chamberlain on 1 January 2016 (1 page)
27 June 2016Secretary's details changed for Lucy Chamberlain on 1 January 2016 (1 page)
27 June 2016Director's details changed for Miss Lucy Elizabeth Chamberlain on 1 January 2016 (2 pages)
27 June 2016Director's details changed for Mr Edward George Chamberlain on 1 January 2016 (2 pages)
27 June 2016Director's details changed for Miss Lucy Elizabeth Chamberlain on 1 January 2016 (2 pages)
27 June 2016Director's details changed for Mr Edward George Chamberlain on 1 January 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
13 March 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
13 March 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
10 November 2014Registered office address changed from 43 Corsehill Street London SW16 6NE United Kingdom to 317 Horn Lane Acton London W3 0BU on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 43 Corsehill Street London SW16 6NE United Kingdom to 317 Horn Lane Acton London W3 0BU on 10 November 2014 (2 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(22 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 100
(22 pages)