CCS PROPERTIES LONDON LIMITED

Register to unlock more data on OkredoRegister

CCS PROPERTIES LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00821539

Incorporation date

01/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1964)
dot icon08/03/2026
Final Gazette dissolved following liquidation
dot icon08/12/2025
Return of final meeting in a members' voluntary winding up
dot icon21/02/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon25/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon28/09/2023
Satisfaction of charge 008215390009 in full
dot icon13/09/2023
Appointment of a voluntary liquidator
dot icon13/09/2023
Removal of liquidator by court order
dot icon11/09/2023
Satisfaction of charge 008215390010 in full
dot icon10/01/2023
Resolutions
dot icon10/01/2023
Declaration of solvency
dot icon10/01/2023
Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to 31st Floor 40 Bank Street London E14 5NR on 2023-01-10
dot icon10/01/2023
Appointment of a voluntary liquidator
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/05/2022
Compulsory strike-off action has been discontinued
dot icon27/05/2022
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon30/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon31/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2021
Confirmation statement made on 2020-11-02 with updates
dot icon08/01/2021
Director's details changed for Mr Ashish Kirtikumar Shah on 2020-11-02
dot icon08/01/2021
Director's details changed for Mr Ashish Kirtikumar Shah on 2020-11-02
dot icon08/01/2021
Director's details changed for Mr Michael Francis Cox on 2020-11-02
dot icon03/11/2020
Change of details for Good Investments Group Limited as a person with significant control on 2020-07-15
dot icon03/11/2020
Change of details for Felton & Farnworth Limited as a person with significant control on 2020-07-15
dot icon15/07/2020
Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 2020-07-15
dot icon15/11/2019
Registration of charge 008215390010, created on 2019-11-14
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon04/11/2019
Registration of charge 008215390009, created on 2019-11-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/01/2018
Director's details changed for Mr Ashish Kirtikumar Shah on 2018-01-02
dot icon02/01/2018
Satisfaction of charge 6 in full
dot icon02/01/2018
Satisfaction of charge 5 in full
dot icon02/01/2018
Satisfaction of charge 008215390007 in full
dot icon02/01/2018
Satisfaction of charge 008215390008 in full
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon11/10/2017
Resolutions
dot icon10/10/2017
Notification of Felton & Farnworth Limited as a person with significant control on 2017-10-09
dot icon10/10/2017
Notification of Good Investments Group Limited as a person with significant control on 2017-10-09
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon10/10/2017
Cessation of Helena Martha Landolfi as a person with significant control on 2017-10-09
dot icon10/10/2017
Termination of appointment of Helena Martha Landolfi as a director on 2017-10-09
dot icon10/10/2017
Appointment of Mr Ashish Kirtikumar Shah as a director on 2017-10-09
dot icon10/10/2017
Termination of appointment of Alfredo Landolfi as a director on 2017-10-09
dot icon10/10/2017
Appointment of Mr Michael Francis Cox as a director on 2017-10-09
dot icon10/10/2017
Registered office address changed from 76 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LP to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-10-10
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/01/2016
Registration of charge 008215390008, created on 2015-12-21
dot icon22/12/2015
Registration of charge 008215390007, created on 2015-12-21
dot icon10/11/2015
Satisfaction of charge 1 in full
dot icon31/10/2015
Satisfaction of charge 2 in full
dot icon31/10/2015
Satisfaction of charge 4 in full
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon11/09/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/03/2014
Director's details changed for Mrs Helena Landolfi on 2014-03-24
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Helena Landolfi as a secretary
dot icon05/02/2013
Appointment of Mrs Helena Landolfi as a director
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 30/05/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 30/05/08; full list of members
dot icon15/12/2008
Return made up to 30/05/07; full list of members
dot icon15/12/2008
Secretary's change of particulars / helena landolfi / 06/06/2006
dot icon15/12/2008
Director's change of particulars / alfredo landolfi / 06/06/2006
dot icon10/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/06/2006
Return made up to 30/05/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/06/2005
Return made up to 30/05/05; full list of members
dot icon03/12/2004
Registered office changed on 03/12/04 from: 455 whippendell road watford hertfordshire WD1 7PS
dot icon20/09/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/07/2004
Registered office changed on 13/07/04 from: 166 northwood way northwood middlesex HA6 1RB
dot icon14/06/2004
Return made up to 30/05/04; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/06/2003
Return made up to 30/05/03; full list of members
dot icon10/03/2003
Return made up to 30/05/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon30/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon13/06/2001
Return made up to 30/05/01; full list of members
dot icon01/09/2000
Full accounts made up to 1999-09-30
dot icon13/07/2000
Return made up to 30/05/00; full list of members
dot icon21/10/1999
Return made up to 30/05/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon13/01/1999
Return made up to 30/05/98; full list of members
dot icon22/09/1998
Full accounts made up to 1997-09-30
dot icon20/06/1997
Return made up to 30/05/97; no change of members
dot icon14/06/1997
Declaration of satisfaction of mortgage/charge
dot icon29/05/1997
Particulars of mortgage/charge
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Secretary resigned
dot icon21/04/1997
Full accounts made up to 1996-09-30
dot icon26/05/1996
Full accounts made up to 1995-09-30
dot icon26/05/1996
Return made up to 30/05/96; no change of members
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon17/07/1995
Return made up to 30/05/95; full list of members
dot icon15/11/1994
Full accounts made up to 1993-09-30
dot icon16/06/1993
Full accounts made up to 1992-09-30
dot icon10/06/1993
Return made up to 30/05/93; no change of members
dot icon01/10/1992
Full accounts made up to 1991-09-30
dot icon01/10/1992
Return made up to 30/05/92; no change of members
dot icon19/01/1992
Registered office changed on 19/01/92 from: c/o alfredo landolfi 455 whippendell road watford herts WD1 7P
dot icon07/11/1991
Return made up to 20/09/91; full list of members
dot icon03/10/1991
Registered office changed on 03/10/91 from: alan solomons and co computer house 390-394 kenton house,harrow middx HA3 9HB
dot icon05/06/1991
Full accounts made up to 1990-09-30
dot icon17/10/1990
Registered office changed on 17/10/90 from: sterlings lawford house albert place london N3 1QA
dot icon17/10/1990
Return made up to 08/08/90; full list of members
dot icon03/09/1990
Full accounts made up to 1989-09-30
dot icon20/11/1989
Full accounts made up to 1988-09-25
dot icon24/10/1989
Return made up to 30/05/89; full list of members
dot icon01/03/1989
Accounts for a small company made up to 1987-09-30
dot icon09/08/1988
Particulars of mortgage/charge
dot icon19/05/1988
Registered office changed on 19/05/88 from: elizabeth house 4-7 fulwood place london WC1V 6HG
dot icon18/04/1988
Return made up to 01/03/88; full list of members
dot icon25/10/1987
Registered office changed on 25/10/87 from: 23 belmont circle kenton lane harrow middlesex HA3 8RF
dot icon11/04/1987
Accounts for a small company made up to 1986-09-30
dot icon02/04/1987
Return made up to 10/02/87; full list of members
dot icon15/09/1986
Accounts for a small company made up to 1985-09-30
dot icon11/08/1986
Return made up to 30/05/86; full list of members
dot icon25/06/1986
Director resigned
dot icon02/10/1978
Certificate of change of name
dot icon01/10/1964
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£23,084.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
02/11/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
375.05K
-
0.00
23.08K
-
2021
0
375.05K
-
0.00
23.08K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

375.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Michael Francis
Director
09/10/2017 - Present
80
Landolfi, Helena Martha
Director
14/01/2013 - 09/10/2017
-
Shah, Ashish Kirtikumar
Director
09/10/2017 - Present
36
Landolfi, Helena Martha
Secretary
28/04/1997 - 13/01/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCS PROPERTIES LONDON LIMITED

CCS PROPERTIES LONDON LIMITED is an(a) Dissolved company incorporated on 01/10/1964 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CCS PROPERTIES LONDON LIMITED?

toggle

CCS PROPERTIES LONDON LIMITED is currently Dissolved. It was registered on 01/10/1964 and dissolved on 08/03/2026.

Where is CCS PROPERTIES LONDON LIMITED located?

toggle

CCS PROPERTIES LONDON LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does CCS PROPERTIES LONDON LIMITED do?

toggle

CCS PROPERTIES LONDON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CCS PROPERTIES LONDON LIMITED?

toggle

The latest filing was on 08/03/2026: Final Gazette dissolved following liquidation.