Company number 02940154
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address UNIT 3 GATEWAY MEWS, BOUNDS GREEN RINGWAY, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
EUR 1,000
GBP 2,000
. The most likely internet sites of C.C.N.G. LIMITED are www.ccng.co.uk, and www.c-c-n-g.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-one years and eight months. C C N G Limited is a Private Limited Company.
The company registration number is 02940154. C C N G Limited has been working since 17 June 1994.
The present status of the company is Active. The registered address of C C N G Limited is Unit 3 Gateway Mews Bounds Green Ringway London N11 2ut. The company`s financial liabilities are £771.87k. It is £35.29k against last year. The cash in hand is £531.35k. It is £-11.42k against last year. And the total assets are £1063.81k, which is £-13.81k against last year. NEOPHYTOU, Neophytos is a Secretary of the company. NEOPHYTOU, George is a Director of the company. NEOPHYTOU, Neophytos is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary MICHAEL, Panayiota has been resigned. Secretary NEOPHYTOU, Christodoulos has been resigned. Secretary NEOPHYTOU, George has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director MATHEWS, Christian Oliver has been resigned. Director NEOPHYTOU, Christodoulos has been resigned. Director NEOPHYTOU, Christodoulos has been resigned. Director NEOPHYTOU, Chrystalla has been resigned. The company operates in "Other letting and operating of own or leased real estate".
c.c.n.g. Key Finiance
LIABILITIES
£771.87k
+4%
CASH
£531.35k
-3%
TOTAL ASSETS
£1063.81k
-2%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Neo Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
C.C.N.G. LIMITED Events
29 April 2015
Charge code 0294 0154 0013
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
29 April 2015
Charge code 0294 0154 0012
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that freehold property known as etherley works…
27 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 4 horizon trade park, bounds greens…
4 April 2007
Legal charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H flat 1, 44 hilldrop crescent in london borough of…
31 October 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 49B trent gardens southgate…
11 July 2001
Debenture (floating charge)
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge over. Undertaking and all property…
11 July 2001
Legal charge
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 69 frobisher rd,L0NDON N8 oqu; egl…
20 November 2000
Legal charge
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Etherley works etherley road tottennham l/b of harringey…
24 July 2000
Legal charge
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 139 carlingford road tottenham london N15 3ES t/no…
15 June 1999
Mortgage
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 131 stroud green road london t/n…
11 February 1997
Debenture
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
10 February 1997
Legal charge
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 131 stroud green road london N7 together with…
19 May 1995
Debenture
Delivered: 26 May 1995
Status: Satisfied
on 6 March 1998
Persons entitled: Cyprus Popular Bank Limited
Description: Fixed and floating charges over the undertaking and all…