London
SW1P 1PH
Director Name | Mr Nicholas Andrew Green |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(68 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Greencoat Place London SW1P 1PH |
Secretary Name | Mrs Jirina Buckland |
---|---|
Status | Current |
Appointed | 01 May 2023(74 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 10a Greencoat Place London SW1P 1PH |
Director Name | Christopher Frances Callaghan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 1992) |
Role | Sales Director |
Correspondence Address | 35 Claremont Gardens Upminster Essex RM14 1DW |
Director Name | Mr Julian Peter Dunlop Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Dawslea Barn Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Christopher John Daniel Lowe |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Laurel House Beneden Kent TN17 4DG |
Secretary Name | John Leslie Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(42 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 11 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Frankfield Sevenoaks Road Seal Chart Sevenoaks TN15 0HB |
Director Name | Andrew Hodson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(45 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hurstwood Avenue Bexley Kent DA5 3PH |
Director Name | Keith Goodwin |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(45 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trees St Johns Road Mortimer Berkshire Rg7 |
Director Name | Sally-Ann Vine |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(51 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 01 May 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Kevin Granville Rose |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(55 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 32 Hannell Road Fulham London SW6 7RB |
Director Name | Mr David Kenneth Weller |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Mountnessing Road Billericay Essex CM12 9HA |
Director Name | Giles Stanford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(62 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 May 2017) |
Role | Logistics Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cowdown Cottages Micheldever Winchester Hampshire SO21 3DN |
Director Name | Mr Edward Peter Shephard Leask |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Boyd The Admirals Gunwharf Quays Portsmouth Hampshire PO1 3TW |
Secretary Name | Robert Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr James Philip John Glover |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dealtry Road London SW15 6NL |
Director Name | Mr Roopesh Prashar |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(68 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mr David Crowther |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(69 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Status | Resigned |
Appointed | 19 May 2021(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2023) |
Role | Company Director |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Director Name | Mr Thomas George Tolliss |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(62 years after company formation) |
Appointment Duration | 3 months (resigned 11 April 2011) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | icon-world.com |
---|
Registered Address | 10a Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150k at £1 | Csm Sport & Entertainment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
19 May 2011 | Delivered on: 2 June 2011 Satisfied on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 May 2009 | Delivered on: 4 June 2009 Satisfied on: 18 January 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 47010924 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
24 October 2008 | Delivered on: 29 October 2008 Satisfied on: 15 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 October 2008 | Delivered on: 29 October 2008 Satisfied on: 15 April 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 130/140 maidstone road sidcup kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 2001 | Delivered on: 27 November 2001 Satisfied on: 28 October 2008 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 1999 | Delivered on: 13 May 1999 Satisfied on: 17 October 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 1991 | Delivered on: 8 November 1991 Satisfied on: 23 February 2001 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate in all freehold or leasehold properties for the time being belonging to the company other than the property hereinafter described and the proceeds of sale thereof (see 395 for full detils). Fully Satisfied |
17 December 1986 | Delivered on: 27 December 1986 Persons entitled: C.S.S. Promotions Limited. Classification: A registered charge Secured details: £300,026. Particulars: Floating charge over undertaking and assets present and future including uncalled capital. Fully Satisfied |
18 March 2024 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 15 March 2024 (2 pages) |
---|---|
1 March 2024 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 1 March 2024 (2 pages) |
1 March 2024 | Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 1 March 2024 (1 page) |
15 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
5 October 2023 | Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 5 October 2023 (1 page) |
5 October 2023 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2 October 2023 (2 pages) |
4 August 2023 | Termination of appointment of Thomas George Tolliss as a director on 1 August 2023 (1 page) |
15 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
2 May 2023 | Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023 (1 page) |
2 May 2023 | Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
5 October 2022 | Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 5 October 2022 (2 pages) |
2 June 2022 | Termination of appointment of David Crowther as a director on 31 May 2022 (1 page) |
2 June 2022 | Appointment of Mr Thomas George Tolliss as a director on 31 May 2022 (2 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
21 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
15 October 2021 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page) |
23 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 May 2021 | Appointment of Mr Thomas George Tolliss as a secretary on 19 May 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
5 February 2018 | Director's details changed for Sally-Ann Vine on 1 January 2018 (2 pages) |
5 February 2018 | Register(s) moved to registered office address PO Box 70693 62 Buckingham Gate London SW1P 9ZP (1 page) |
5 February 2018 | Director's details changed for John Leslie Francis on 1 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Sally-Ann Vine as a director on 1 May 2017 (1 page) |
5 February 2018 | Register(s) moved to registered office address PO Box 70693 62 Buckingham Gate London SW1P 9ZP (1 page) |
5 February 2018 | Register(s) moved to registered office address PO Box 70693 62 Buckingham Gate London SW1P 9ZP (1 page) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 May 2017 | Appointment of Mr Nicholas Andrew Green as a director on 1 May 2017 (2 pages) |
24 May 2017 | Appointment of Fiona Mary Sharp as a director on 1 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Keith Goodwin as a director on 1 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Andrew Hodson as a director on 1 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Andrew Hodson as a director on 1 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Roopesh Prashar as a director on 1 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Giles Stanford as a director on 1 May 2017 (1 page) |
24 May 2017 | Appointment of Fiona Mary Sharp as a director on 1 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Keith Goodwin as a director on 1 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Nicholas Andrew Green as a director on 1 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Giles Stanford as a director on 1 May 2017 (1 page) |
19 April 2017 | Termination of appointment of Robert Davison as a secretary on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Robert Davison as a secretary on 31 March 2017 (1 page) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016 (1 page) |
26 November 2015 | Satisfaction of charge 8 in full (5 pages) |
26 November 2015 | Satisfaction of charge 9 in full (9 pages) |
26 November 2015 | Satisfaction of charge 8 in full (5 pages) |
26 November 2015 | Satisfaction of charge 9 in full (9 pages) |
31 July 2015 | Appointment of Mr Roopesh Prashar as a director on 15 July 2015 (3 pages) |
31 July 2015 | Appointment of Mr Roopesh Prashar as a director on 15 July 2015 (3 pages) |
15 July 2015 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page) |
15 July 2015 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 June 2015 | Termination of appointment of David Kenneth Weller as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of David Kenneth Weller as a director on 9 June 2015 (1 page) |
11 June 2015 | Termination of appointment of David Kenneth Weller as a director on 9 June 2015 (1 page) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
17 December 2012 | Appointment of James Philip John Glover as a director (3 pages) |
17 December 2012 | Appointment of James Philip John Glover as a director (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (10 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
2 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 May 2011 | Auditor's resignation (1 page) |
31 May 2011 | Auditor's resignation (1 page) |
16 May 2011 | Appointment of Mr Edward Peter Shephard Leask as a director (3 pages) |
16 May 2011 | Appointment of Robert Davison as a secretary (3 pages) |
16 May 2011 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
16 May 2011 | Termination of appointment of John Francis as a secretary (2 pages) |
16 May 2011 | Registered office address changed from 130-136 Maidstone Road Sidcup Kent DA14 5HS on 16 May 2011 (2 pages) |
16 May 2011 | Appointment of Robert Davison as a secretary (3 pages) |
16 May 2011 | Termination of appointment of John Francis as a secretary (2 pages) |
16 May 2011 | Appointment of Mr Edward Peter Shephard Leask as a director (3 pages) |
16 May 2011 | Registered office address changed from 130-136 Maidstone Road Sidcup Kent DA14 5HS on 16 May 2011 (2 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 April 2011 | Auditor's resignation (1 page) |
18 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
2 March 2011 | Director's details changed for David Kenneth Weller on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Andrew Hodson on 1 April 2009 (2 pages) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Director's details changed for David Kenneth Weller on 1 March 2010 (2 pages) |
2 March 2011 | Director's details changed for David Kenneth Weller on 1 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Andrew Hodson on 1 April 2009 (2 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Register inspection address has been changed (1 page) |
2 March 2011 | Director's details changed for David Kenneth Weller on 1 March 2011 (2 pages) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Director's details changed for David Kenneth Weller on 1 March 2010 (2 pages) |
2 March 2011 | Director's details changed for Andrew Hodson on 1 April 2009 (2 pages) |
2 March 2011 | Director's details changed for David Kenneth Weller on 1 March 2011 (2 pages) |
2 March 2011 | Register inspection address has been changed (1 page) |
16 February 2011 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
16 February 2011 | Appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
9 February 2011 | Appointment of Giles Stanford as a director (3 pages) |
9 February 2011 | Appointment of Giles Stanford as a director (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 August 2010 | Auditor's resignation (1 page) |
13 August 2010 | Auditor's resignation (1 page) |
17 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
10 February 2010 | Director's details changed for David Kenneth Weller on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Sally-Ann Vine on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Keith Goodwin on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Hodson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Sally-Ann Vine on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Leslie Francis on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Hodson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Keith Goodwin on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Kenneth Weller on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Leslie Francis on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (5 pages) |
10 December 2008 | Return made up to 13/05/08; full list of members (5 pages) |
10 December 2008 | Return made up to 13/05/08; full list of members (5 pages) |
2 December 2008 | Return made up to 13/05/07; full list of members (5 pages) |
2 December 2008 | Return made up to 13/05/07; full list of members (5 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 October 2008 | Director appointed david kenneth weller (2 pages) |
20 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 October 2008 | Director appointed david kenneth weller (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 3RD floor 11 maiden lane london WC2E 7NA (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 3RD floor 11 maiden lane london WC2E 7NA (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: drury house 34-43 russell street london WC2B 5HA (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: drury house 34-43 russell street london WC2B 5HA (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 August 2006 | Return made up to 13/05/06; full list of members (9 pages) |
1 August 2006 | Return made up to 13/05/06; full list of members (9 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (9 pages) |
21 June 2005 | Return made up to 13/05/05; full list of members (9 pages) |
14 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
14 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
5 June 2003 | Return made up to 13/05/03; full list of members
|
5 June 2003 | Return made up to 13/05/03; full list of members
|
14 June 2002 | Return made up to 13/05/02; full list of members (9 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (9 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW (1 page) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
16 November 2001 | Amended accounts made up to 31 December 2000 (4 pages) |
16 November 2001 | Amended accounts made up to 31 December 2000 (4 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 130-136 maidstone road sidcup kent DA14 5HS (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: 130-136 maidstone road sidcup kent DA14 5HS (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
16 June 2000 | Return made up to 13/05/00; full list of members (8 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
19 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
19 May 1999 | Resolutions
|
13 May 1999 | Particulars of mortgage/charge (7 pages) |
13 May 1999 | Particulars of mortgage/charge (7 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
9 February 1999 | Company name changed css aerosigns LIMITED\certificate issued on 10/02/99 (4 pages) |
9 February 1999 | Company name changed css aerosigns LIMITED\certificate issued on 10/02/99 (4 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 July 1998 | Return made up to 13/05/98; no change of members (4 pages) |
3 July 1998 | Return made up to 13/05/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 August 1997 | Return made up to 13/05/97; no change of members (4 pages) |
1 August 1997 | Return made up to 13/05/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
26 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 July 1996 | Return made up to 13/05/96; full list of members (8 pages) |
26 July 1996 | Return made up to 13/05/96; full list of members (8 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 July 1995 | Return made up to 13/05/95; no change of members
|
7 July 1995 | Return made up to 13/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
22 July 1993 | Return made up to 13/05/93; full list of members
|
22 July 1993 | Return made up to 13/05/93; full list of members
|
25 November 1991 | Memorandum and Articles of Association (18 pages) |
25 November 1991 | Memorandum and Articles of Association (18 pages) |
8 November 1991 | Resolutions
|
8 November 1991 | Resolutions
|
7 August 1990 | Return made up to 25/06/90; full list of members (4 pages) |
7 August 1990 | Return made up to 25/06/90; full list of members (4 pages) |
10 January 1990 | New director appointed (2 pages) |
10 January 1990 | New director appointed (2 pages) |
17 August 1989 | Return made up to 31/05/89; full list of members (4 pages) |
17 August 1989 | Return made up to 31/05/89; full list of members (4 pages) |
18 July 1988 | Return made up to 24/06/88; full list of members (4 pages) |
18 July 1988 | Return made up to 24/06/88; full list of members (4 pages) |
22 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
12 November 1987 | Company name changed\certificate issued on 12/11/87 (2 pages) |
12 November 1987 | Company name changed\certificate issued on 12/11/87 (2 pages) |
5 November 1987 | Resolutions
|
5 November 1987 | Resolutions
|
24 August 1987 | Return made up to 02/06/87; full list of members (4 pages) |
24 August 1987 | Return made up to 02/06/87; full list of members (4 pages) |
12 August 1987 | Share capital (2 pages) |
12 August 1987 | Share capital (2 pages) |
2 February 1987 | Director resigned;new director appointed (2 pages) |
2 February 1987 | Director resigned;new director appointed (2 pages) |
23 October 1986 | Return made up to 27/06/86; full list of members (6 pages) |
23 October 1986 | Return made up to 27/06/86; full list of members (6 pages) |
4 January 1949 | Incorporation (13 pages) |
4 January 1949 | Incorporation (13 pages) |