C.C. CORPORATION LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 1TP

Company number 01634897
Status Active
Incorporation Date 12 May 1982
Company Type Private Limited Company
Address 37-39 MAIDA VALE, LONDON, W9 1TP
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 forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of C.C. CORPORATION LIMITED are www.cccorporation.co.uk, and www.c-c-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Barbican Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C Corporation Limited is a Private Limited Company. The company registration number is 01634897. C C Corporation Limited has been working since 12 May 1982. The present status of the company is Active. The registered address of C C Corporation Limited is 37 39 Maida Vale London W9 1tp. . BEARMAN, Alan Peter is a Secretary of the company. BEARMAN, Adrienne Cecilia is a Director of the company. BEARMAN, Alan Peter is a Director of the company. BEARMAN, David Laurence is a Director of the company. BEARMAN, Juliette Tamara is a Director of the company. BEARMAN, Robert Simon is a Director of the company. HARRISON, Lisa Caron is a Director of the company. Director BEARMAN, Esther has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
BEARMAN, Alan Peter

90 years old

Director

Director

Director
BEARMAN, Robert Simon
Appointed Date: 03 March 2009
64 years old

Director
HARRISON, Lisa Caron

63 years old

Resigned Directors

Director
BEARMAN, Esther
Resigned: 14 December 1993
120 years old

C.C. CORPORATION LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Aug 2016
Confirmation statement made on 26 July 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 60,710

22 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 131 more events
13 Jan 1987
Return made up to 19/08/86; full list of members

20 Aug 1986
Accounts for a small company made up to 31 May 1986

10 Jul 1986
Declaration of satisfaction of mortgage/charge

30 May 1986
New director appointed

12 May 1982
Certificate of incorporation

C.C. CORPORATION LIMITED Charges

4 January 1996
Legal charge
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 137 high street walthamstow london.
11 December 1995
Legal charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: 26 tinion street aldershot hants. See the mortgage charge…
11 December 1995
Legal charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 14 king street whitehaven cumbria. See the mortgage charge…
11 December 1995
Legal charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 149 high street walthamstow london. See the mortgage charge…
11 December 1995
Legal charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: 118 high street stockton on tees. See the mortgage charge…
12 September 1995
Fixed and floating charge
Delivered: 15 September 1995
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 1993
Transfer deed
Delivered: 16 November 1993
Status: Satisfied on 14 October 1998
Persons entitled: Tsb Bank PLC
Description: F/H land k/a 137 high street walthamstow t/n EGL140814 and…
30 July 1992
Legal mortgage
Delivered: 14 August 1992
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 98 bath street ilkeston derbyshire together with fixed…
30 July 1992
Legal mortgage
Delivered: 14 August 1992
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 98 bath street ilkeston derbyshire together with fixed…
18 July 1990
Legal mortgage
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited.
Description: 14, king street whitehaven cumbria.
18 July 1990
Legal charge
Delivered: 2 May 1991
Status: Satisfied on 3 September 1998
Persons entitled: Hill Samuel Bank Limited
Description: 26, union street, aldershot hampshire title no hp 376345.
18 July 1990
Legal mortgage
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 27. high street, rugby. Title no: wk 30291. inc: fixtures…
18 July 1990
Legal mortgage
Delivered: 3 August 1990
Status: Satisfied on 10 May 2000
Persons entitled: Hill Samuel Bank Limited.
Description: 26. union street, aldershot, hampshire. Title no: hp…
18 July 1990
Legal mortgage
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited.
Description: 118, high street, stockton-on-tees. Title no: T.E. S.3542…
18 July 1990
Legal mortgage
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited.
Description: 98. bath street, ilkeston, derbyshire. Title no:- dy…
18 July 1990
Legal mortgage
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited.
Description: 14. king street, whitehaven. And fixtures and fittings.
16 November 1989
Mortgage
Delivered: 25 November 1989
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel & Co. LTD.
Description: 14 king street, whitehaven, cumbria.
15 August 1989
Legal mortgage
Delivered: 24 August 1989
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel Bank LTD
Description: 26 union street aldershot, hampshire (title no: hp…
13 January 1989
Legal mortgage
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited.
Description: F/H land k/a 149, high street, walthamstow with all fixed…
12 December 1988
Supplemental legal charge.
Delivered: 30 December 1988
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel & Co. Limited
Description: F/H property k/as. 98. bath street. Ilkeston. Derbyshire.
12 December 1988
Supplemental legal charge.
Delivered: 30 December 1988
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel & Co. Limited
Description: F/H. property k/as 27 high street rugby. Warwickshire.
12 December 1988
Supplemental legal charge.
Delivered: 30 December 1988
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel & Co Limited.
Description: F/H. property k/as: 118. high street, stockton-on-tees…
9 November 1988
Debenture
Delivered: 18 November 1988
Status: Satisfied on 9 January 1998
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 1988
Debenture
Delivered: 21 September 1988
Status: Satisfied on 25 January 1989
Persons entitled: Hill Samuel & Co LTD.
Description: Fixed and floating charges over the undertaking and all…
7 June 1988
Legal charge
Delivered: 11 June 1988
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel & Co Limited.
Description: 98 bath street ilkeston derbyshire.
26 February 1988
Legal charge
Delivered: 2 May 1991
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: 118 high street, stockton-on-tees title no tes 3542.
26 February 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel & Co Limited
Description: 118. high street, stockton-on-tees.
19 January 1988
Legal mortgage
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited.
Description: 27, high street rugby warwickshire.
19 January 1988
Legal charge
Delivered: 6 February 1988
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel & Co Limited.
Description: 27 high street, rugby warwickshire.
22 June 1987
Legal charge
Delivered: 25 June 1987
Status: Satisfied on 28 July 1990
Persons entitled: Hill Samuel Limited
Description: 27, high street, rugby, warwickshire.
19 June 1986
Charge of whole
Delivered: 30 June 1986
Status: Satisfied on 25 January 1989
Persons entitled: R.M.Feld C Harris
Description: 149 high st, walthamstow.
22 November 1985
Legal mortgage
Delivered: 5 December 1985
Status: Satisfied on 25 January 1989
Persons entitled: Hill Samuel & Co. Limited
Description: 23 and 25/25A & to 33/33A (odd nos) grange drive melton…
26 November 1984
Legal mortgage
Delivered: 7 December 1984
Status: Satisfied
Persons entitled: Hill Samuel & Co. Limited
Description: 149 high street walthamstow london E17. Floating charge…
26 November 1984
Legal mortgage
Delivered: 7 December 1984
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited
Description: 137 high street walthamstow london E17. Floating charge…