About

Registered Number: 02498745
Date of Incorporation: 03/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Trident House Lower Ground Floor, 46 - 48 Webber Street, London, SE1 8QW

 

Based in London, Ccm Facilities Ltd was founded on 03 May 1990, it's status at Companies House is "Active". There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Richard Edward 07 July 2003 06 March 2007 1
WATT, Carol Anne N/A 06 February 1997 1
WATT, Jonathan David N/A 06 February 1997 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 08 January 2020
CH01 - Change of particulars for director 07 October 2019
CS01 - N/A 12 April 2019
CH01 - Change of particulars for director 31 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 April 2018
RESOLUTIONS - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 23 December 2016
MR04 - N/A 18 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 05 December 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 02 January 2014
MR01 - N/A 16 December 2013
MR01 - N/A 09 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 31 December 2010
TM02 - Termination of appointment of secretary 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 24 April 2002
395 - Particulars of a mortgage or charge 19 October 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 14 June 2001
395 - Particulars of a mortgage or charge 04 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 30 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1998
395 - Particulars of a mortgage or charge 11 August 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 30 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
353 - Register of members 09 July 1997
363b - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
395 - Particulars of a mortgage or charge 05 March 1997
395 - Particulars of a mortgage or charge 14 February 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 16 November 1995
288 - N/A 11 May 1995
363x - Annual Return 09 May 1995
353a - Register of members in non-legible form 09 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 October 1994
363x - Annual Return 12 May 1994
AA - Annual Accounts 02 December 1993
395 - Particulars of a mortgage or charge 24 July 1993
363x - Annual Return 20 July 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 14 May 1992
363x - Annual Return 23 October 1991
AA - Annual Accounts 16 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1991
288 - N/A 21 May 1990
288 - N/A 21 May 1990
NEWINC - New incorporation documents 03 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2013 Outstanding

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

Rent deposit deed 05 October 2001 Fully Satisfied

N/A

Mortgage debenture 30 March 2001 Fully Satisfied

N/A

Debenture 07 August 1998 Fully Satisfied

N/A

Fixed and floating charge 26 February 1997 Fully Satisfied

N/A

Mortgage debenture 06 February 1997 Fully Satisfied

N/A

Single debenture 19 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.