CB RICHARD ELLIS CORPORATE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CB RICHARD ELLIS CORPORATE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02180403

Incorporation date

18/10/1987

Size

Full

Contacts

Registered address

Registered address

St Martin's Court, 10 Paternoster Row, London EC4M 7HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1987)
dot icon20/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2010
First Gazette notice for voluntary strike-off
dot icon23/08/2010
Application to strike the company off the register
dot icon17/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Edward Thomas David Luker on 2009-10-23
dot icon03/11/2009
Director's details changed for Alexis John Lowth on 2009-10-23
dot icon03/11/2009
Secretary's details changed for Alex Constantinos Naftis on 2009-01-23
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon19/09/2009
Resolutions
dot icon03/04/2009
Auditor's resignation
dot icon07/12/2008
Registered office changed on 08/12/2008 from st martin's court 10 paternoster row london EC4M 7HP
dot icon07/12/2008
Return made up to 07/12/08; full list of members
dot icon04/06/2008
Director appointed alexis john lowth
dot icon04/06/2008
Appointment Terminated Director martin lubieniecki
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 07/12/07; full list of members
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 07/12/06; full list of members
dot icon12/09/2006
Certificate of change of name
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 07/12/05; full list of members
dot icon25/10/2005
Secretary's particulars changed
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon30/01/2005
Return made up to 07/12/04; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon12/01/2004
Auditor's resignation
dot icon17/12/2003
Return made up to 07/12/03; full list of members
dot icon17/12/2003
Location of register of members
dot icon17/12/2003
Secretary's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU
dot icon03/03/2003
New secretary appointed
dot icon17/02/2003
Secretary resigned
dot icon02/01/2003
Return made up to 07/12/02; full list of members
dot icon06/08/2002
Registered office changed on 07/08/02 from: berkeley square house berkeley square london W1X 6AN
dot icon07/07/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned
dot icon13/01/2002
Director resigned
dot icon13/01/2002
New director appointed
dot icon23/12/2001
Return made up to 07/12/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Secretary's particulars changed
dot icon06/02/2001
Return made up to 07/12/00; full list of members
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
Secretary resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/02/2000
Certificate of change of name
dot icon21/02/2000
Full accounts made up to 1998-12-31
dot icon16/12/1999
Return made up to 07/12/99; no change of members
dot icon13/12/1998
Return made up to 07/12/98; no change of members
dot icon02/11/1998
Auditor's resignation
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Resolutions
dot icon18/03/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon02/02/1998
Full accounts made up to 1997-04-30
dot icon05/01/1998
Return made up to 07/12/97; full list of members
dot icon14/05/1997
Resolutions
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon23/12/1996
Return made up to 07/12/96; change of members
dot icon09/09/1996
Secretary's particulars changed
dot icon21/05/1996
Secretary resigned
dot icon21/05/1996
New secretary appointed
dot icon27/12/1995
Return made up to 07/12/95; no change of members
dot icon09/11/1995
Full accounts made up to 1995-04-30
dot icon06/11/1995
Director resigned
dot icon04/07/1995
Director resigned
dot icon25/04/1995
Certificate of change of name
dot icon26/02/1995
Full accounts made up to 1994-04-30
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/01/1995
Return made up to 07/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/01/1994
Return made up to 07/12/93; no change of members
dot icon19/01/1994
Registered office changed on 20/01/94
dot icon19/01/1994
Secretary's particulars changed
dot icon30/10/1993
Full accounts made up to 1993-04-30
dot icon01/08/1993
Director resigned
dot icon01/08/1993
Director resigned
dot icon01/08/1993
Director resigned
dot icon15/06/1993
Declaration of assistance for shares acquisition
dot icon18/05/1993
Director resigned
dot icon10/01/1993
Secretary resigned
dot icon10/01/1993
New secretary appointed
dot icon07/01/1993
Return made up to 07/12/92; no change of members
dot icon07/01/1993
Secretary's particulars changed;director's particulars changed
dot icon14/09/1992
Full accounts made up to 1992-04-30
dot icon02/06/1992
Director resigned
dot icon17/03/1992
Registered office changed on 18/03/92 from: bucklesbury house 3 queen victoria street london EC4N 8RE
dot icon22/12/1991
Return made up to 07/12/91; full list of members
dot icon10/11/1991
£ ic 5000000/4223498 10/10/91 £ sr 776502@1=776502
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Resolutions
dot icon23/10/1991
Director resigned
dot icon20/10/1991
Director resigned
dot icon20/10/1991
Full accounts made up to 1991-04-30
dot icon20/08/1991
Director resigned
dot icon22/07/1991
New director appointed
dot icon11/07/1991
Director resigned
dot icon10/06/1991
New director appointed
dot icon06/05/1991
Director resigned
dot icon19/02/1991
Director resigned
dot icon16/12/1990
Full accounts made up to 1990-04-30
dot icon16/12/1990
Return made up to 07/12/90; full list of members
dot icon29/10/1990
New director appointed
dot icon01/02/1990
Director resigned
dot icon13/12/1989
Full accounts made up to 1989-04-30
dot icon13/12/1989
Return made up to 07/12/89; full list of members
dot icon24/09/1989
Registered office changed on 25/09/89 from: 55 old broad street london EC2M 1RX
dot icon14/05/1989
Director resigned;new director appointed
dot icon07/05/1989
Nc inc already adjusted
dot icon07/05/1989
Memorandum and Articles of Association
dot icon19/04/1989
Wd 11/04/89 ad 03/01/89--------- £ si 4724750@1=4724750 £ ic 275250/5000000
dot icon19/04/1989
Nc inc already adjusted
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon01/03/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon23/02/1989
New director appointed
dot icon30/01/1989
Wd 10/01/89 ad 29/11/88--------- £ si 200250@1=200250 £ ic 75000/275250
dot icon29/01/1989
Memorandum and Articles of Association
dot icon15/01/1989
Nc inc already adjusted
dot icon15/01/1989
Resolutions
dot icon15/01/1989
Resolutions
dot icon15/01/1989
Resolutions
dot icon21/12/1988
Director resigned;new director appointed
dot icon23/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Full accounts made up to 1988-04-30
dot icon03/11/1988
Return made up to 13/10/88; full list of members
dot icon20/06/1988
Wd 17/05/88 ad 27/04/88--------- £ si 74998@1=74998 £ ic 2/75000
dot icon10/04/1988
Nc inc already adjusted
dot icon20/03/1988
Resolutions
dot icon20/03/1988
Resolutions
dot icon08/03/1988
Memorandum and Articles of Association
dot icon07/03/1988
New director appointed
dot icon06/03/1988
Accounting reference date notified as 30/04
dot icon03/03/1988
Director resigned;new director appointed
dot icon29/02/1988
Director resigned;new director appointed
dot icon29/02/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
Registered office changed on 01/03/88 from: 2 baches street london N1 6UB
dot icon22/02/1988
Certificate of change of name
dot icon22/02/1988
Resolutions
dot icon18/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowth, Alexis John
Director
19/05/2008 - Present
19
Lubieniecki, Martin Victor
Director
01/01/2002 - 19/05/2008
27
Naftis, Alex Constantinos
Secretary
17/08/2004 - Present
14
Dickson, Valerie Anne
Secretary
30/04/1996 - 20/09/2000
11
Allanson, Peter Bowyer
Secretary
30/11/1992 - 30/04/1996
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CB RICHARD ELLIS CORPORATE CAPITAL LIMITED

CB RICHARD ELLIS CORPORATE CAPITAL LIMITED is an(a) Dissolved company incorporated on 18/10/1987 with the registered office located at St Martin's Court, 10 Paternoster Row, London EC4M 7HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CB RICHARD ELLIS CORPORATE CAPITAL LIMITED?

toggle

CB RICHARD ELLIS CORPORATE CAPITAL LIMITED is currently Dissolved. It was registered on 18/10/1987 and dissolved on 20/12/2010.

Where is CB RICHARD ELLIS CORPORATE CAPITAL LIMITED located?

toggle

CB RICHARD ELLIS CORPORATE CAPITAL LIMITED is registered at St Martin's Court, 10 Paternoster Row, London EC4M 7HP.

What does CB RICHARD ELLIS CORPORATE CAPITAL LIMITED do?

toggle

CB RICHARD ELLIS CORPORATE CAPITAL LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CB RICHARD ELLIS CORPORATE CAPITAL LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved via voluntary strike-off.