Company Information for CINQUANTE CINQ CAPITAL LIMITED
35 Ballards Lane, London, N3 1XW,
|
Company Registration Number
07240781
Private Limited Company
Active |
Company Name | |
---|---|
CINQUANTE CINQ CAPITAL LIMITED | |
Legal Registered Office | |
35 Ballards Lane London N3 1XW Other companies in N3 | |
Company Number | 07240781 | |
---|---|---|
Company ID Number | 07240781 | |
Date formed | 2010-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-03-31 | |
Account next due | 2023-06-24 | |
Latest return | 2023-04-04 | |
Return next due | 2024-04-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-17 04:20:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAIN ICHOUA FELLOUS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAKER 55 LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
KYTE BROKING (HOLDINGS) LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
SALBEN LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
KYTE BROKING GROUP LIMITED | Director | 2010-07-22 | CURRENT | 2007-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES | ||
Current accounting period shortened from 25/03/22 TO 24/03/22 | ||
Current accounting period shortened from 25/03/22 TO 24/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Alain Ichoua Fellous as a person with significant control on 2022-02-15 | ||
Director's details changed for Mr Alain Ichoua Fellous on 2022-02-15 | ||
CH01 | Director's details changed for Mr Alain Ichoua Fellous on 2022-02-15 | |
PSC04 | Change of details for Mr Alain Ichoua Fellous as a person with significant control on 2022-02-15 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 26/03/20 TO 25/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/03/18 TO 26/03/18 | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/03/17 TO 27/03/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 16/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 16/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 16/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 16/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 16/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 16/11/2017 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 01/04/2016 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 FULL LIST | |
AR01 | 30/04/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:<ul><li>Subscriber address of corporate shareholder 17/02/2015</ul> | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ICHOUA FELLOUS / 15/11/2011 | |
AA01 | PREVSHO FROM 30/04/2011 TO 31/03/2011 | |
AR01 | 30/04/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 208,246 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINQUANTE CINQ CAPITAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 113 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 59,761 |
Current Assets | 2012-04-01 | £ 835,013 |
Debtors | 2012-04-01 | £ 775,252 |
Fixed Assets | 2012-04-01 | £ 5,341 |
Shareholder Funds | 2012-04-01 | £ 632,108 |
Tangible Fixed Assets | 2012-04-01 | £ 5,221 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CINQUANTE CINQ CAPITAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |