About

Registered Number: 05954031
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Flat 2 18 Lawn Road, London, London, NW3 2XR,

 

Based in London, Ccb Fastmap Ltd was registered on 03 October 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Cole, David, Seabrook, Paul John Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, David 03 October 2006 - 1
SEABROOK, Paul John Stuart 03 October 2006 31 July 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 08 October 2014
SH06 - Notice of cancellation of shares 19 December 2013
SH03 - Return of purchase of own shares 19 December 2013
SH06 - Notice of cancellation of shares 11 December 2013
SH03 - Return of purchase of own shares 11 December 2013
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 02 December 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 November 2012
SH06 - Notice of cancellation of shares 06 November 2012
SH03 - Return of purchase of own shares 30 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 27 September 2010
SH01 - Return of Allotment of shares 05 July 2010
SH01 - Return of Allotment of shares 17 June 2010
SH01 - Return of Allotment of shares 17 June 2010
RESOLUTIONS - N/A 14 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
RESOLUTIONS - N/A 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
225 - Change of Accounting Reference Date 28 August 2007
395 - Particulars of a mortgage or charge 05 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.