About

Registered Number: 01915531
Date of Incorporation: 21/05/1985 (39 years and 10 months ago)
Company Status: Active
Registered Address: Ccc House, 11a West Halkin Street, London, SW1X 8JL

 

Established in 1985, Consolidated Contractors International (U.K.) Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAKHLE, Jamal 01 June 1997 - 1
HADDAD, Ibrahim Nimah N/A 10 May 1997 1
Secretary Name Appointed Resigned Total Appointments
HUME, Anahide N/A 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 October 2008
AUD - Auditor's letter of resignation 21 July 2008
363a - Annual Return 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363s - Annual Return 22 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2005
363s - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 01 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
AA - Annual Accounts 18 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 17 October 2003
395 - Particulars of a mortgage or charge 08 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 06 November 2002
AUD - Auditor's letter of resignation 21 August 2002
AUD - Auditor's letter of resignation 21 August 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 31 October 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 26 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 21 October 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 28 November 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 12 November 1993
MEM/ARTS - N/A 07 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1993
RESOLUTIONS - N/A 11 March 1993
RESOLUTIONS - N/A 11 March 1993
123 - Notice of increase in nominal capital 11 March 1993
AA - Annual Accounts 18 November 1992
363s - Annual Return 18 November 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 29 October 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 07 November 1990
395 - Particulars of a mortgage or charge 23 May 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
363 - Annual Return 24 November 1988
AA - Annual Accounts 27 October 1988
288 - N/A 15 December 1987
AA - Annual Accounts 11 December 1987
363 - Annual Return 24 November 1987
287 - Change in situation or address of Registered Office 16 March 1987
AA - Annual Accounts 26 February 1987
363 - Annual Return 17 February 1987
288 - N/A 03 December 1986
CERTNM - Change of name certificate 03 September 1985
NEWINC - New incorporation documents 21 May 1985
MISC - Miscellaneous document 21 May 1985

Mortgages & Charges

Description Date Status Charge by
Contracts proceeds assignment 07 October 2003 Outstanding

N/A

Agreement 21 May 1990 Outstanding

N/A

Deposit agreement 08 April 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.