CCL DEVELCO 5 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 08964600
Status Active
Incorporation Date 28 March 2014
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Director's details changed for Mr Steven Neal Summers on 20 March 2017; Full accounts made up to 30 June 2016. The most likely internet sites of CCL DEVELCO 5 LIMITED are www.ccldevelco5.co.uk, and www.ccl-develco-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Ccl Develco 5 Limited is a Private Limited Company. The company registration number is 08964600. Ccl Develco 5 Limited has been working since 28 March 2014. The present status of the company is Active. The registered address of Ccl Develco 5 Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . SOLAR SECRETARIES LIMITED is a Secretary of the company. HANSON, Edward Peter is a Director of the company. REYNOLDS, John Anthony is a Director of the company. SUMMERS, Steven Neal is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOLAR SECRETARIES LIMITED
Appointed Date: 17 September 2014

Director
HANSON, Edward Peter
Appointed Date: 28 March 2014
50 years old

Director
REYNOLDS, John Anthony
Appointed Date: 18 September 2015
48 years old

Director
SUMMERS, Steven Neal
Appointed Date: 18 September 2015
46 years old

Persons With Significant Control

Mr Robert Michael Whyte
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CCL DEVELCO 5 LIMITED Events

06 Apr 2017
Confirmation statement made on 28 March 2017 with updates
23 Mar 2017
Director's details changed for Mr Steven Neal Summers on 20 March 2017
11 Nov 2016
Full accounts made up to 30 June 2016
16 Jun 2016
Statement of capital following an allotment of shares on 24 May 2016
  • GBP 370

10 Jun 2016
Particulars of variation of rights attached to shares
...
... and 10 more events
02 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

26 Sep 2014
Appointment of Solar Secretaries Limited as a secretary on 17 September 2014
07 Aug 2014
Registered office address changed from 19-21 Clerkenwell Close London EC1R 0RR United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 7 August 2014
14 Apr 2014
Current accounting period extended from 31 March 2015 to 30 June 2015
28 Mar 2014
Incorporation
Statement of capital on 2014-03-28
  • GBP 100

CCL DEVELCO 5 LIMITED Charges

27 May 2016
Charge code 0896 4600 0003
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Titlestone Real Estate Limited
Description: 29-35 station road reading berkshire t/no. Absolute…
27 May 2016
Charge code 0896 4600 0002
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Titlestone Real Estate Limited
Description: 29-35 station road reading berkshire t/no. Absolute…
27 May 2016
Charge code 0896 4600 0001
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Corviglia Capital LTD
Description: A legal mortgage over the freehold property known as 29-35…