Ashley
Market Harborough
Leicestershire
LE16 8HF
Director Name | Mr Avichayil Barak Geller |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Director Name | Mr Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Director Name | Mr Sitki Gelmen |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Director Name | Mr David John Ratledge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
Director Name | Mr Mohammed Niraz Buhari |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Master Accounting Limited The Stables, Ashley Cour Ashley Market Harborough Leicestershire LE16 8HF |
Director Name | Mr Kumar Chetan Mankar |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wilmington Close Watford WD18 0FQ |
Registered Address | Landmark, 1-3 Whittington Avenue London EC3V 1LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
28 November 2022 | Delivered on: 30 November 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
31 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
12 January 2023 | Notification of Fawn Hold Co (Two) Limited as a person with significant control on 12 January 2023 (2 pages) |
12 January 2023 | Cessation of Wallenberg and Schindler Limited as a person with significant control on 12 January 2023 (1 page) |
30 November 2022 | Registration of charge 128221840001, created on 28 November 2022 (36 pages) |
29 November 2022 | Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022 (1 page) |
29 November 2022 | Current accounting period extended from 31 August 2023 to 30 September 2023 (1 page) |
29 November 2022 | Director's details changed for Mr Sitki Gelmen on 29 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Mr David John Ratledge on 29 November 2022 (2 pages) |
29 November 2022 | Appointment of Mr Sitki Gelmen as a director on 28 November 2022 (2 pages) |
29 November 2022 | Appointment of Mr David John Ratledge as a director on 28 November 2022 (2 pages) |
29 November 2022 | Registered office address changed from 1-3 Whittington Avenue London EC3V 1LE England to Landmark, 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022 (1 page) |
26 October 2022 | Registered office address changed from 4 Wilmington Close Watford WD18 0FQ England to Unit 4 Wilmington Close Watford WD18 0FQ on 26 October 2022 (1 page) |
20 October 2022 | Memorandum and Articles of Association (9 pages) |
20 October 2022 | Resolutions
|
14 September 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
25 August 2022 | Appointment of Mr Maurice Geller as a director on 12 August 2022 (2 pages) |
25 August 2022 | Company name changed c & c GB holdings LIMITED\certificate issued on 25/08/22
|
25 August 2022 | Appointment of Mr Avichayil Barak Geller as a director on 12 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Mohammed Niraz Buhari as a director on 11 August 2022 (1 page) |
11 August 2022 | Cessation of Yarab Holdings Ltd as a person with significant control on 10 August 2022 (1 page) |
11 August 2022 | Change of details for Wallenberg and Schindler Limited as a person with significant control on 10 August 2022 (2 pages) |
11 August 2022 | Registered office address changed from Master Accounting Limited 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to 4 Wilmington Close Watford WD18 0FQ on 11 August 2022 (1 page) |
11 August 2022 | Termination of appointment of Kumar Chetan Mankar as a director on 10 August 2022 (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
6 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
17 June 2021 | Appointment of Mr Kumar Chetan Mankar as a director on 17 June 2021 (2 pages) |
4 November 2020 | Registered office address changed from Master Accounting Limited the Stables, Ashley Court, 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF England to Master Accounting Limited 32 Main Street Ashley Market Harborough Leicestershire LE16 8HF on 4 November 2020 (1 page) |
18 August 2020 | Incorporation Statement of capital on 2020-08-18
|