CCVB LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8BA

Company number 05137867
Status Active
Incorporation Date 26 May 2004
Company Type Private Limited Company
Address 10 JESUS LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8BA
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2,128,893 ; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2,128,893 . The most likely internet sites of CCVB LIMITED are www.ccvb.co.uk, and www.ccvb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Ccvb Limited is a Private Limited Company. The company registration number is 05137867. Ccvb Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of Ccvb Limited is 10 Jesus Lane Cambridge Cambridgeshire Cb5 8ba. . CONNOR, Matthew Daniel is a Secretary of the company. CONNOR, Matthew Daniel is a Director of the company. VAN DER BAS, Marius Antonius Jan is a Director of the company. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
CONNOR, Matthew Daniel
Appointed Date: 26 May 2004

Director
CONNOR, Matthew Daniel
Appointed Date: 26 May 2004
53 years old

Director
VAN DER BAS, Marius Antonius Jan
Appointed Date: 26 May 2004
63 years old

CCVB LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,128,893

29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,128,893

29 Mar 2016
Director's details changed for Matthew Daniel Connor on 29 March 2016
23 Mar 2016
Statement of capital following an allotment of shares on 9 March 2016
  • GBP 2,128,893

...
... and 49 more events
29 Oct 2004
Particulars of mortgage/charge
04 Aug 2004
Particulars of mortgage/charge
04 Aug 2004
Particulars of mortgage/charge
15 Jun 2004
Secretary's particulars changed;director's particulars changed
26 May 2004
Incorporation

CCVB LIMITED Charges

15 May 2014
Charge code 0513 7867 0026
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Second floor flat c 4 gunter grove london…
16 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: Plot 21, 6-14HIGH street crawley.
2 October 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 4 (no.37), 6-14 high street, crawley.
2 October 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 32 (no.51), 6-14 high street, crawley.
2 October 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 11, 6-14 high street, crawley.
2 October 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 22 (no.31), 6-14 high street, crawley.
2 October 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Plot 34, 6-14 high street, crawley.
18 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4C gunter grove kensington, london.
31 July 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat F106 sir giles gilbert scott building whitelands park…
24 February 2006
Legal mortgage
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK ) PLC
Description: Ground floor flat 1 gunter grove london.
7 December 2005
Legal charge
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 5 argyll mansions kings road chelsea london.
30 November 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 55, garand court, eden grove, london.
30 November 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 41, garand court, eden grove, london.
30 November 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 32, garand court, eden grove, london.
30 November 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 31, garand court, eden grove, london.
30 November 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 30, garand court, eden grove, london.
30 November 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 27, garand court, eden grove, london.
5 October 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 3 gunter grove london.
18 October 2004
Legal charge
Delivered: 1 November 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: Property k/a 53 robinson house 6-14 high street crawley…
18 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 46 robinson house, 6-14 high street, crawley, west sussex.
18 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 48 robinson house 6-14 high street crawley west sussex.
18 October 2004
Legal charge
Delivered: 29 October 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 52 robinson house 6-14 high street crawley west sussex.
18 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 47 robinson house 6-14 high street crawley west sussex.
16 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 argyll mansions kings road chelsea london t/n ngl…
16 July 2004
Debenture
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…