Company NameCSTM Limited
DirectorsPeter Michael Brown and Robert Cameron-Clarke
Company StatusActive
Company Number01737055
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(7 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameMr Robert Cameron-Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(33 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Berrydale
16 Bedfordwell Road
Eastbourne
East Sussex
BN21 2BP
Secretary NameMr Robert Cameron-Clarke
StatusCurrent
Appointed01 March 2021(37 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressFlat 8 Berrydale
16 Bedfordwell Road
Eastbourne
East Sussex
BN21 2BP
Director NameAnnabel Campbell
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(7 years, 12 months after company formation)
Appointment Duration11 years (resigned 10 July 2002)
RoleFashion Advisor
Correspondence AddressThe Stables Everlands
Sevenoaks
Kent
TN14 6HU
Director NameMrs Rosemary Anne Brown
Date of BirthOctober 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(7 years, 12 months after company formation)
Appointment Duration24 years, 8 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Secretary NameMr Peter Michael Brown
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years, 12 months after company formation)
Appointment Duration29 years, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH

Contact

Websiteenterprisedynamics.co.uk

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Synergy Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

3 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
2 March 2021Termination of appointment of Peter Michael Brown as a secretary on 1 March 2021 (1 page)
2 March 2021Appointment of Mr Robert Cameron-Clarke as a secretary on 1 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Robert Cameron-Clarke on 1 March 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 August 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 October 2016Appointment of Mr Robert Cameron-Clarke as a director on 21 September 2016 (2 pages)
3 October 2016Appointment of Mr Robert Cameron-Clarke as a director on 21 September 2016 (2 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 March 2016Termination of appointment of Rosemary Anne Brown as a director on 16 March 2016 (1 page)
21 March 2016Termination of appointment of Rosemary Anne Brown as a director on 16 March 2016 (1 page)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 16 October 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 30/06/07; full list of members (7 pages)
25 July 2007Return made up to 30/06/07; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (7 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 November 2005Registered office changed on 15/11/05 from: norwood grange norwood lane iver bucks. SL0 0EW (1 page)
15 November 2005Registered office changed on 15/11/05 from: norwood grange norwood lane iver bucks. SL0 0EW (1 page)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (2 pages)
12 July 2005Return made up to 30/06/05; full list of members (2 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
3 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 30/06/01; full list of members (7 pages)
3 July 2001Return made up to 30/06/01; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 July 1999Return made up to 30/06/99; full list of members (8 pages)
12 July 1999Return made up to 30/06/99; full list of members (8 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 July 1997Return made up to 30/06/97; full list of members (8 pages)
9 July 1997Return made up to 30/06/97; full list of members (8 pages)
26 June 1996Return made up to 30/06/96; no change of members (5 pages)
26 June 1996Return made up to 30/06/96; no change of members (5 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)