Laindon
Essex
SS15 4DB
Director Name | Mr Arran Bruce Henderson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(13 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 October 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Secretary Name | Tracy Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Castle View Road Canvey Island Essex SS8 9FD |
Director Name | Andrew Peter West |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 30 Soane Street Basildon Essex SS13 1QU |
Director Name | Mr Robert Lack |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2008(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 February 2018) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Unique Financial Solutions Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2016) |
Correspondence Address | The Old Granary Dunton Road Laindon Essex SS15 4DB |
Website | cssl.co.uk |
---|
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Dssl Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,612 |
Cash | £150,059 |
Current Liabilities | £210,588 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 April 2006 | Delivered on: 29 April 2006 Satisfied on: 30 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 brittania court basildon t/n EX417491. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 April 2006 | Delivered on: 6 April 2006 Satisfied on: 1 September 2012 Persons entitled: Hsbc 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 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 |
19 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2021 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
19 June 2020 | Liquidators' statement of receipts and payments to 9 May 2020 (24 pages) |
20 June 2019 | Liquidators' statement of receipts and payments to 9 May 2019 (20 pages) |
31 May 2018 | Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 76 New Cavendish Street London W1G 9TB on 31 May 2018 (2 pages) |
30 May 2018 | Appointment of a voluntary liquidator (3 pages) |
30 May 2018 | Resolutions
|
30 May 2018 | Statement of affairs (8 pages) |
5 March 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
21 February 2018 | Termination of appointment of Robert Lack as a director on 9 February 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Director's details changed for Mr Robert Lack on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 19 February 2016 (1 page) |
4 August 2016 | Director's details changed for Mr Robert Lack on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Arran Bruce Henderson on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Arran Bruce Henderson on 4 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 19 February 2016 (1 page) |
4 August 2016 | Director's details changed for Mr David Stephens on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr David Stephens on 4 August 2016 (2 pages) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of Mr Arran Bruce Henderson as a director (2 pages) |
22 March 2011 | Appointment of Mr Arran Bruce Henderson as a director (2 pages) |
15 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 March 2011 | Termination of appointment of Tracy Stephens as a secretary (1 page) |
15 March 2011 | Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages) |
15 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 March 2011 | Termination of appointment of Tracy Stephens as a secretary (1 page) |
15 March 2011 | Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Registered office address changed from 38 Castle View Road Canvey Island Essex SS8 9FD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 38 Castle View Road Canvey Island Essex SS8 9FD on 10 March 2010 (1 page) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
29 January 2009 | Director appointed robert brian lack (1 page) |
29 January 2009 | Director appointed robert brian lack (1 page) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
10 June 2008 | Appointment terminate, director andrew peter west logged form (1 page) |
10 June 2008 | Appointment terminate, director andrew peter west logged form (1 page) |
9 June 2008 | Appointment terminated director andrew west (1 page) |
9 June 2008 | Appointment terminated director andrew west (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
18 February 2004 | Return made up to 18/02/04; full list of members (5 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 February 2003 | Return made up to 18/02/03; no change of members (5 pages) |
27 February 2003 | Return made up to 18/02/03; no change of members (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 February 2002 | Return made up to 18/02/02; full list of members (5 pages) |
20 February 2002 | Return made up to 18/02/02; full list of members (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
23 February 2001 | Return made up to 18/02/01; no change of members (5 pages) |
23 February 2001 | Return made up to 18/02/01; no change of members (5 pages) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 38 castle view road canvey island essex SS8 9FD (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 38 castle view road canvey island essex SS8 9FD (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 19A cherry close canvey island essex SS8 9HT (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 19A cherry close canvey island essex SS8 9HT (1 page) |
4 July 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
18 February 2000 | Return made up to 18/02/00; no change of members (4 pages) |
18 February 2000 | Return made up to 18/02/00; no change of members (4 pages) |
1 May 1999 | Full accounts made up to 28 February 1999 (10 pages) |
1 May 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 March 1999 | Location of register of members (1 page) |
26 March 1999 | Location of register of members (1 page) |
26 March 1999 | Return made up to 18/02/99; full list of members (5 pages) |
26 March 1999 | Return made up to 18/02/99; full list of members (5 pages) |
20 March 1998 | Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1998 | Ad 18/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 372 old street london EC1V 9LT (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Incorporation (12 pages) |
18 February 1998 | Incorporation (12 pages) |