Shoreham By Sea
West Sussex
BN43 6HF
Secretary Name | Jacqueline Ockenden |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 49 Downside Shoreham-By-Sea West Sussex BN43 6HF |
Director Name | Mr Michael Royce Cobbe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cascade Avenue Muswell Hill London N10 3PT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Nigel Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dell Walk New Malden Surrey KT3 4RF |
Director Name | John Marlin Terris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ardingly Close Shirley Croydon Surrey CR0 5EZ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Nigel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(same day as company formation) |
Role | Vice Chairman |
Correspondence Address | 8 Dell Walk New Malden Surrey KT3 4RF |
Secretary Name | Mr Michael Royce Cobbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 3 Cascade Avenue Muswell Hill London N10 3PT |
Director Name | Mr Adrian Richard O'Neill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1999) |
Role | Marketing And Technology Servi |
Correspondence Address | 14 Maryon Mews Hampstead London NW3 2PU |
Website | cst-group.com |
---|---|
Telephone | 01273 621393 |
Telephone region | Brighton |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.7k at £1 | Paul Timothy Ockenden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,353 |
Cash | £95,326 |
Current Liabilities | £32,882 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
3 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
27 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
29 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
13 July 2010 | Cancellation of shares. Statement of capital on 13 July 2010
|
13 July 2010 | Termination of appointment of Michael Cobbe as a director (2 pages) |
13 July 2010 | Purchase of own shares. (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Purchase of own shares. (2 pages) |
13 July 2010 | Termination of appointment of Michael Cobbe as a director (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Cancellation of shares. Statement of capital on 13 July 2010
|
6 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
30 April 2008 | Secretary's change of particulars / jacqueline ockenden / 21/04/2007 (1 page) |
30 April 2008 | Return made up to 21/04/07; full list of members (4 pages) |
30 April 2008 | Return made up to 21/04/07; full list of members (4 pages) |
30 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
30 April 2008 | Secretary's change of particulars / jacqueline ockenden / 21/04/2007 (1 page) |
30 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
10 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
27 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 21/04/05; full list of members
|
16 June 2005 | Return made up to 21/04/05; full list of members
|
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
21 June 2004 | Return made up to 21/04/04; full list of members (6 pages) |
21 June 2004 | Return made up to 21/04/04; full list of members (6 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
14 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
14 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
3 December 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 December 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members
|
26 April 2002 | Return made up to 21/04/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
2 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
2 May 2001 | Return made up to 21/04/01; full list of members (8 pages) |
9 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 August 2000 | £ ic 16000/13600 27/06/00 £ sr 2400@1=2400 (1 page) |
18 August 2000 | £ ic 16000/13600 27/06/00 £ sr 2400@1=2400 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
13 June 2000 | Return made up to 21/04/00; full list of members
|
13 June 2000 | Return made up to 21/04/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 May 1999 | Return made up to 21/04/99; full list of members
|
8 May 1999 | Return made up to 21/04/99; full list of members
|
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
15 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
20 October 1997 | Company name changed cobbe, smith, terris LIMITED\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed cobbe, smith, terris LIMITED\certificate issued on 21/10/97 (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
29 August 1997 | Ad 31/05/97--------- £ si 4000@1=4000 £ ic 1600/5600 (2 pages) |
29 August 1997 | Particulars of contract relating to shares (4 pages) |
29 August 1997 | Particulars of contract relating to shares (4 pages) |
29 August 1997 | Ad 31/05/97--------- £ si 4000@1=4000 £ ic 1600/5600 (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Return made up to 21/04/97; full list of members (6 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Return made up to 21/04/97; full list of members (6 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
10 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
10 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
30 October 1995 | Ad 21/04/95--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
30 October 1995 | Ad 21/04/95--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages) |
14 August 1995 | Accounting reference date notified as 31/05 (1 page) |
14 August 1995 | Accounting reference date notified as 31/05 (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
13 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
13 June 1995 | New secretary appointed;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
13 June 1995 | New secretary appointed;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
21 April 1995 | Incorporation (28 pages) |
21 April 1995 | Incorporation (28 pages) |