UKBizDB.co.uk

CCL DEVELCO 4 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ccl Develco 4 Limited. The company was founded 10 years ago and was given the registration number 08964542. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CCL DEVELCO 4 LIMITED
Company Number:08964542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director28 March 2014Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director18 September 2015Active
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG

Director18 September 2015Active
3rd Floor, Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Corporate Secretary17 September 2014Active

People with Significant Control

Ssjr Limited
Notified on:13 March 2017
Status:Active
Country of residence:United Kingdom
Address:Gild House, 70-74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Michael Whyte
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:Australian
Address:Michelin House, 81 Fulham Road, London, SW3 6RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Corviglia Capital Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-07-14Auditors

Auditors resignation company.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.