London
W1H 7JG
Secretary Name | Michelle Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2005(8 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mrs Michelle Adala Lewis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Howard Mark Sherman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2000) |
Role | Financial Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 36 Crofters Road Northwood Middlesex HA6 3ED |
Secretary Name | Brian Edward John Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | Glenfield Crowhurst Lane West Kingsdown Sevenoaks Kent TN15 6JE |
Director Name | Richard William Sanders |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 May 2005) |
Role | Company Director |
Correspondence Address | 1 Burdett Road Richmond Surrey TW9 2EE |
Secretary Name | Mr Nigel Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 May 2005) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 3 Grasmere Road Thundersley Benfleet Essex SS7 3HF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | cstl.com |
---|
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | International Computer Security Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,888 |
Cash | £551,100 |
Current Liabilities | £776,496 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
27 September 2010 | Delivered on: 2 October 2010 Satisfied on: 17 December 2010 Persons entitled: Bell Microproducts Limited Classification: Legal charge on book debts Secured details: £408,912.40 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the book debts see image for full details. Fully Satisfied |
---|---|
6 January 2009 | Delivered on: 14 January 2009 Satisfied on: 8 December 2012 Persons entitled: The City of London Real Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account. Fully Satisfied |
7 September 2005 | Delivered on: 10 September 2005 Satisfied on: 8 December 2012 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £9,000.00 together with other sums to be advanced from time to time. Fully Satisfied |
25 October 2001 | Delivered on: 2 November 2001 Satisfied on: 8 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
28 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 4 July 2019
|
30 July 2019 | Resolutions
|
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 May 2014 | Secretary's details changed for Michelle Lewis on 1 January 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Nigel Lewis on 1 January 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Michelle Lewis on 1 January 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Nigel Lewis on 1 January 2014 (2 pages) |
7 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Michelle Lewis on 1 January 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Nigel Lewis on 1 January 2014 (2 pages) |
7 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 August 2013 | Appointment of Mrs Michelle Adala Lewis as a director (2 pages) |
28 August 2013 | Appointment of Mrs Michelle Adala Lewis as a director (2 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Nigel Lewis on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Nigel Lewis on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Nigel Lewis on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Return made up to 22/04/08; no change of members (6 pages) |
20 May 2008 | Return made up to 22/04/08; no change of members (6 pages) |
21 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
14 May 2007 | Return made up to 22/04/07; no change of members (6 pages) |
14 May 2007 | Return made up to 22/04/07; no change of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members
|
2 May 2006 | Return made up to 22/04/06; full list of members
|
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: farringdon house 105-107 farringdon road london EC1R 3BT (1 page) |
31 August 2005 | Return made up to 22/04/05; full list of members (6 pages) |
31 August 2005 | Return made up to 22/04/05; full list of members (6 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: farringdon house 105-107 farringdon road london EC1R 3BT (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | New secretary appointed (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
7 May 2002 | Return made up to 22/04/02; full list of members
|
7 May 2002 | Return made up to 22/04/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 November 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2001 | Particulars of mortgage/charge (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: denton house 40-44 wicklow street london WC1X 9HL (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: denton house 40-44 wicklow street london WC1X 9HL (1 page) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
26 July 2000 | Return made up to 22/04/00; full list of members (6 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
27 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
27 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
21 September 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
21 September 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 9-13 st andrew street london EC4A 3AE (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 9-13 st andrew street london EC4A 3AE (1 page) |
20 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New secretary appointed;new director appointed (2 pages) |
30 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 September 1997 | Company name changed ids solutions LTD\certificate issued on 24/09/97 (2 pages) |
23 September 1997 | Company name changed ids solutions LTD\certificate issued on 24/09/97 (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 9-13 st andrew street london EC4A 3AE (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 9-13 st andrew street london EC4A 3AE (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
26 June 1997 | New director appointed (2 pages) |
25 June 1997 | Company name changed topdown LIMITED\certificate issued on 23/06/97 (2 pages) |
25 June 1997 | Company name changed topdown LIMITED\certificate issued on 23/06/97 (2 pages) |
22 April 1997 | Incorporation (20 pages) |
22 April 1997 | Incorporation (20 pages) |