Company NameCSA Consulting Engineers Limited
Company StatusDissolved
Company Number03655063
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Harold Richardson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(10 years, 10 months after company formation)
Appointment Duration11 years (closed 22 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameJohn Edwin Rhodes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed26 November 2018(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 September 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameSandra Harmer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleSecretary
Correspondence Address13 Hazelmere Road
Stevenage
Hertfordshire
SG2 8RY
Director NameClive Samuels
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(1 week after company formation)
Appointment Duration10 years, 3 months (resigned 16 February 2009)
RoleCons Engineer
Correspondence Address6 Windermere Way
Princton
New Jersey
08540
Director NameAllan Brian Samuels
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(1 week after company formation)
Appointment Duration10 years, 3 months (resigned 16 February 2009)
RoleEngineer
Correspondence Address26 Teaberry Lane
Newtown
P A 18940
United States
Secretary NameTeresa Samuels
NationalityBritish
StatusResigned
Appointed26 October 1998(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2001)
RoleBusiness Manager
Correspondence AddressSix Windermere Way
Princeton Nj 08540
Usa
Foreign
Director NamePeter David Godfrey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1998(2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2004)
RoleConsulting Eng.Building Servic
Correspondence Address7 Knowsley Close
Pinkneys Green
Maidenhead
Berkshire
SL6 6QA
Director NameEric Evans
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2004)
RoleExecutive
Correspondence Address1545 Ridgeway Road
Oakwood
Ohio 45419
United States
Director NameHarley Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2001(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2006)
RoleAttorney
Correspondence Address7025 Washington
St Louis
63130
Foreign
Director NamePaul Wickberg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2003)
RoleExecutive
Correspondence Address570 Atlanta County Club Drive
Marietta
30067
Foreign
Georgia
Secretary NamePaul Wickberg
NationalityAmerican
StatusResigned
Appointed05 July 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2003)
RoleExecutive
Correspondence Address570 Atlanta County Club Drive
Marietta
30067
Foreign
Georgia
Director NameTerry Neal Starling
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2006)
RoleGeneral Manager
Correspondence Address664 Gold Valley Pass
Canton
Ga 30114
Georgia
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed09 October 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Director NameWilliam Alfred Coulombe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2009)
RoleBus Executive President
Correspondence Address1249 Antietarn Drive
Long Grove
Illinois 60047
United States
Director NamePraful Tank
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 November 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameAlan Bruce Abramson
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2008(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Juneau Boulevard
Woodbury
New York 11797
U. S. A.
Secretary NameMs Teresa Field
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Peter Thomas Garner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 2009(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address99 Finborough Road
Stowmarket
Suffolk
IP14 1QB
Director NameAlan Bruce Abramson
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2009(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMark Daniel Dunson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2009(11 years, 1 month after company formation)
Appointment Duration9 years (resigned 26 November 2018)
RoleDivision President
Country of ResidenceUnited States
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Keith Bertie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameGrange Trustees Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF

Contact

Websitecsa-eng.co.uk

Location

Registered Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Emerson Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

24 May 2006Delivered on: 30 May 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: The sum of £34,742.40 and all other monies due or to become due.
Particulars: The companys interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed as security for moneys payable.
Outstanding
21 December 2005Delivered on: 23 December 2005
Persons entitled: Zurich Assurance LTD

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: The sum of £32,160.00 or such amount equal to six months' rent from time to time reserved by the lease plus a sum equivalent to value added tax thereon.
Outstanding

Filing History

21 June 2017Full accounts made up to 30 September 2016 (14 pages)
28 December 2016Confirmation statement made on 27 December 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
4 August 2016Full accounts made up to 30 September 2015 (18 pages)
18 July 2016Termination of appointment of Keith Bertie as a director on 20 May 2016 (1 page)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,001
(4 pages)
27 April 2015Full accounts made up to 30 September 2014 (19 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
30 June 2014Full accounts made up to 30 September 2013 (21 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
5 June 2013Full accounts made up to 30 September 2012 (21 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
16 November 2012Termination of appointment of Praful Tank as a director (1 page)
16 November 2012Registered office address changed from 2Nd Floor Accurist House 44 Baker Street London W1U 7AL on 16 November 2012 (1 page)
22 August 2012Termination of appointment of Alan Abramson as a director (1 page)
16 January 2012Full accounts made up to 30 September 2011 (18 pages)
15 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 February 2011Full accounts made up to 30 September 2010 (20 pages)
28 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
31 August 2010Appointment of Mr Keith Bertie as a director (2 pages)
19 August 2010Director's details changed for Alan Bruce Abramson on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Praful Tank on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Mark Daniel Dunson on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Robert Charles Harold Richardson on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page)
19 August 2010Director's details changed for Robert Charles Harold Richardson on 1 October 2009 (2 pages)
19 August 2010Termination of appointment of Peter Garner as a director (1 page)
19 August 2010Director's details changed for Alan Bruce Abramson on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mark Daniel Dunson on 1 July 2010 (2 pages)
19 August 2010Secretary's details changed for Ms Teresa Field on 1 October 2009 (1 page)
19 August 2010Director's details changed for Praful Tank on 1 July 2010 (2 pages)
9 February 2010Full accounts made up to 30 September 2009 (18 pages)
30 November 2009Appointment of Mark Daniel Dunson as a director (3 pages)
6 November 2009Director's details changed for Alan Bruce Abramson on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Alan Bruce Abramson on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Praful Tank on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Robert Charles Harold Richardson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Garner on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Robert Charles Harold Richardson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Praful Tank on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Garner on 5 November 2009 (2 pages)
3 November 2009Termination of appointment of William Coulombe as a director (1 page)
1 October 2009Director appointed robert charles harold richardson (2 pages)
1 October 2009Director appointed peter garner (2 pages)
1 October 2009Director appointed alan bruce abramson (2 pages)
12 March 2009Secretary's change of particulars / teresa field / 01/03/2009 (1 page)
6 March 2009Appointment terminated director clive samuels (1 page)
6 March 2009Appointment terminated director alan abramson (1 page)
24 February 2009Appointment terminated director allan samuels (1 page)
17 February 2009Full accounts made up to 30 September 2008 (19 pages)
8 December 2008Secretary appointed teresa field (2 pages)
8 December 2008Appointment terminated secretary william lyall (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Return made up to 19/10/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 2ND floor accurist house 44 baker street london W1U 7AL (1 page)
10 November 2008Director appointed alan bruce abramson (2 pages)
27 November 2007Full accounts made up to 30 September 2007 (18 pages)
19 November 2007Return made up to 19/10/07; full list of members (8 pages)
19 August 2007New director appointed (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
4 January 2007Return made up to 19/10/06; full list of members (7 pages)
19 October 2006Registered office changed on 19/10/06 from: 2ND floor 2 falcon way, shire park, welwyn garden city hertfordshire AL7 1TW (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
1 June 2006Full accounts made up to 30 September 2005 (16 pages)
30 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: suite 1 studio 4 37 broadwater road welwyn garden city hertfordshire AL7 3AX (1 page)
16 February 2006Return made up to 19/10/05; full list of members (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
29 March 2005Full accounts made up to 30 September 2004 (17 pages)
8 November 2004Return made up to 19/10/04; full list of members (8 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
20 January 2004Full accounts made up to 30 September 2003 (16 pages)
23 December 2003Return made up to 19/10/03; full list of members (9 pages)
12 December 2003Auditor's resignation (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 30 September 2002 (17 pages)
28 October 2002Return made up to 19/10/02; full list of members (9 pages)
2 August 2002Full accounts made up to 30 September 2001 (17 pages)
28 November 2001New secretary appointed (3 pages)
13 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 August 2001Registered office changed on 09/08/01 from: suite 3 middlesex house rutherford close stevenage hertfordshire SG1 2EF (1 page)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 August 2001New director appointed (3 pages)
9 August 2001Secretary resigned (1 page)
25 October 2000Return made up to 19/10/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
8 January 1999New director appointed (2 pages)
10 November 1998New secretary appointed (4 pages)
10 November 1998Secretary resigned (1 page)
29 October 1998Ad 26/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 October 1998Incorporation (21 pages)