Company NameCSA Financial (UK) Ltd
DirectorJohn Francis Keohane
Company StatusActive
Company Number03728695
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Francis Keohane
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 1999(6 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ennismore Gardens
Flat 5
London
SW7 1NL
Director NameMr J Frank Keohane
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1999(6 days after company formation)
Appointment Duration24 years, 2 months (resigned 27 May 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address359 Summer Street
Westwood
Mass 02090
United States
Secretary NameMr Reginald Alfred Victor Lewthwaite
NationalityBritish
StatusResigned
Appointed15 March 1999(6 days after company formation)
Appointment Duration23 years, 4 months (resigned 30 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBekken Cottage 41 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecsafinancial.com
Telephone020 32303003
Telephone regionLondon

Location

Registered Address53/54 Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1C S A Financial Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,358,602
Cash£30,209
Current Liabilities£5,908,341

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2004Delivered on: 14 April 2004
Satisfied on: 19 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 14 April 2004
Satisfied on: 18 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Fully Satisfied
12 June 2003Delivered on: 20 June 2003
Satisfied on: 18 October 2018
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's title rights and interest in and to all the sub hire agreements including, without limitation, the right to receive the sub hire debts.
Fully Satisfied
1 April 2003Delivered on: 3 April 2003
Satisfied on: 18 October 2018
Persons entitled: Ing Lease (UK) LTD

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the company's right title and interest in all the sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
20 March 2003Delivered on: 27 March 2003
Satisfied on: 18 October 2018
Persons entitled: International Nederlanden Lease (UK) Limited

Classification: Security assignment
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: All of the company's title rights and interest of whatever nature in and to all the sub hire agreements including without limitation the right to receive the sub hire debts. See the mortgage charge document for full details.
Fully Satisfied
28 March 2002Delivered on: 9 April 2002
Satisfied on: 18 October 2018
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
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: By way of fixed charge all the equipment, the subject of the relevant lease and the company assigns all of its right title benefit and interest present and future under or arising out of the relevant lease. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 10 January 2002
Satisfied on: 18 October 2018
Persons entitled: Hsbc Equipment Finance (UK) Limited, Swan National Limited, Assetfinancedecember (O) Limited (for Further Chargees Refer to Form 395)

Classification: A charge over a 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: Certain deposits made/to be made by the mortgagor with hsbc investment bank PLC.
Fully Satisfied
18 May 2001Delivered on: 18 May 2001
Satisfied on: 18 October 2018
Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited Andswan International Limited (for Further Detailsof Chargee Please Refer to Form 395)

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Certain deposits made/to be made by the mortgagor with hsbc investment bank PLC.
Fully Satisfied
1 November 2004Delivered on: 2 November 2004
Satisfied on: 18 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Fully Satisfied
1 November 2004Delivered on: 2 November 2004
Satisfied on: 18 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Fully Satisfied
1 November 2004Delivered on: 2 November 2004
Satisfied on: 18 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Fully Satisfied
1 November 2004Delivered on: 2 November 2004
Satisfied on: 18 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Fully Satisfied
21 April 2004Delivered on: 22 April 2004
Satisfied on: 18 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right title benefit and interest under or arising out of or in respect of the relevant lease, in to and in respect of the equipment, in to and in respect of all and any proceeds of claims made under the insurance in respect of the equipment.. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 14 April 2004
Satisfied on: 18 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Fully Satisfied
22 October 1999Delivered on: 28 October 1999
Satisfied on: 18 October 2018
Persons entitled: Hsbc Equipment Finance (UK) Limited and the Fifty-Eight Other Companies Listed as the Chargee

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement dated 19TH october 1999.
Particulars: Certain deposits made / to be made by the chargee with hsbc investment bank PLC.
Fully Satisfied
26 July 2016Delivered on: 28 July 2016
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
7 March 2016Delivered on: 16 March 2016
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
8 September 2015Delivered on: 12 September 2015
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 2 September 2015
Persons entitled: Sqn Asset Finance Income Fund Limited (Registered in Guernsey with Number 58519)

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 30 December 2014
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 30 December 2014
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 30 December 2014
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 27 November 2014
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding
25 March 2013Delivered on: 30 March 2013
Persons entitled: Investec Asset Finance PLC

Classification: Security assignment
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: All rights, title, benefit and interest under or arising out of or in respect of the rental agreement and all claims. Rental agreement number UK-112-5403.
Outstanding
1 June 2011Delivered on: 7 June 2011
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the equipment the subject of the relevant lease and assigned to the purchaser. With full title guarantee all of its right title benefit and interest present and future see image for full details.
Outstanding
2 May 2011Delivered on: 21 May 2011
Persons entitled: Close Asset Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the equipment, all right title and interest arising out of or in respect of the relevant lease, all and any proceeds of claims made under the insurance in respect of the equipment see image for full details.
Outstanding
12 May 2010Delivered on: 27 May 2010
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from wh smiths high street LTD under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the equipment, all right title and interest arising out of or in respect of the relevant lease, all and any proceeds of claims made under the insurance in respect of the equipment see image for full details.
Outstanding
23 March 2010Delivered on: 30 March 2010
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from wh smith high street limited under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the equipment, all right title and interest arising out of or in respect of the relevant lease, all and any proceeds of claims made under the insurance in respect of the equipment. See image for full details.
Outstanding
5 February 2010Delivered on: 10 February 2010
Persons entitled: Close Leasing Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company and the relevant lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the equipment the subject of the relevant lease, all right under the relevant lease, insurance, see image for full details.
Outstanding
29 December 2009Delivered on: 14 January 2010
Persons entitled: Ing Lease (UK) Limited (the Purchaser)

Classification: A security assignment
Secured details: All monies due or to become due from the vendor to the purchaser under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee fixed charge all the equipment the subject of the relevant lease all moneys due or owing see image for full details.
Outstanding
23 January 2007Delivered on: 3 February 2007
Persons entitled: S I Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £10,442.81 due or to become due from the company to.
Particulars: The deposit account,. See the mortgage charge document for full details.
Outstanding
27 June 2005Delivered on: 28 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Security assignment
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: All of its right title benefit and interest under or arising out of or in respect of the relevant lease the equipment all and any proceeds of claims made under the insurance in respect of the equipment. See the mortgage charge document for full details.
Outstanding
6 April 2005Delivered on: 7 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Security assignment
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: By way of assignment all of its right title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of the relevant lease including all moneys and the full benefit of any guarantees indemnities debentures mortgages charges and other securities. See the mortgage charge document for full details.
Outstanding
14 January 2005Delivered on: 15 January 2005
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease,. See the mortgage charge document for full details.
Outstanding
10 December 2004Delivered on: 15 December 2004
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Outstanding
1 November 2004Delivered on: 2 November 2004
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Outstanding
25 July 2005Delivered on: 27 July 2005
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right,title,benefit and interest under and arising out or in respect of the relevant lease,all moneys now or may be due. See the mortgage charge document for full details.
Part Satisfied
27 June 2005Delivered on: 28 June 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Security assignment
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: All of its right title benefit and interest under or arising out of or in respect of the relevant lease the equipment all and any proceeds of claims made under the insurance in respect of the equipment. See the mortgage charge document for full details.
Part Satisfied
6 April 2005Delivered on: 7 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Security assignment
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: By way of assignment all of its right title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of the relevant lease including all moneys and the full benefit of any guarantees indemnities debentures mortgages charges and other securities. See the mortgage charge document for full details.
Part Satisfied
7 March 2005Delivered on: 8 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right,title,benefit and interest present and future under or arising out of or in respect of the relevant lease. See the mortgage charge document for full details.
Part Satisfied
7 March 2005Delivered on: 8 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right,title benefit and interest present and future under or arising out of or in respect of the relevant lease. See the mortgage charge document for full details.
Part Satisfied
1 November 2004Delivered on: 2 November 2004
Persons entitled: Clydesdale Bank PLC

Classification: Security assignment
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: All of its right, title, benefit and interest, present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the relevant lease including, but not limited to, all claims for damages and other rights and remedies in respect of the relevant lease. See the mortgage charge document for full details.
Part Satisfied

Filing History

16 March 2023Accounts for a small company made up to 31 December 2021 (9 pages)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 March 2022Accounts for a small company made up to 31 December 2020 (9 pages)
31 March 2021Accounts for a small company made up to 31 December 2019 (10 pages)
23 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
19 October 2018Satisfaction of charge 32 in full (1 page)
19 October 2018Satisfaction of charge 34 in full (1 page)
19 October 2018Satisfaction of charge 35 in full (1 page)
19 October 2018Satisfaction of charge 30 in full (1 page)
19 October 2018Satisfaction of charge 9 in full (2 pages)
19 October 2018Satisfaction of charge 33 in full (1 page)
19 October 2018Satisfaction of charge 31 in full (1 page)
19 October 2018Satisfaction of charge 29 in full (1 page)
19 October 2018Satisfaction of charge 037286950037 in full (1 page)
19 October 2018Satisfaction of charge 037286950039 in full (1 page)
19 October 2018Satisfaction of charge 037286950041 in full (1 page)
19 October 2018Satisfaction of charge 037286950036 in full (1 page)
19 October 2018Satisfaction of charge 037286950038 in full (1 page)
19 October 2018Satisfaction of charge 18 in full (2 pages)
18 October 2018Satisfaction of charge 7 in full (1 page)
18 October 2018Satisfaction of charge 8 in full (2 pages)
18 October 2018Satisfaction of charge 2 in full (1 page)
18 October 2018Satisfaction of charge 19 in full (2 pages)
18 October 2018Satisfaction of charge 15 in full (2 pages)
18 October 2018Satisfaction of charge 26 in full (1 page)
18 October 2018Satisfaction of charge 1 in full (1 page)
18 October 2018Satisfaction of charge 13 in full (2 pages)
18 October 2018Satisfaction of charge 25 in full (1 page)
18 October 2018Satisfaction of charge 22 in full (1 page)
18 October 2018Satisfaction of charge 6 in full (1 page)
18 October 2018Satisfaction of charge 3 in full (1 page)
18 October 2018Satisfaction of charge 11 in full (2 pages)
18 October 2018Satisfaction of charge 24 in full (2 pages)
18 October 2018Satisfaction of charge 16 in full (2 pages)
18 October 2018Satisfaction of charge 5 in full (1 page)
18 October 2018Satisfaction of charge 17 in full (2 pages)
18 October 2018Satisfaction of charge 12 in full (2 pages)
18 October 2018Satisfaction of charge 20 in full (2 pages)
18 October 2018Satisfaction of charge 27 in full (1 page)
18 October 2018Satisfaction of charge 4 in full (1 page)
18 October 2018Satisfaction of charge 10 in full (2 pages)
18 October 2018Satisfaction of charge 21 in full (1 page)
18 October 2018Satisfaction of charge 23 in full (2 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (9 pages)
8 November 2016Full accounts made up to 31 December 2015 (9 pages)
28 July 2016Registration of charge 037286950043, created on 26 July 2016 (17 pages)
28 July 2016Registration of charge 037286950043, created on 26 July 2016 (17 pages)
22 March 2016Accounts for a small company made up to 31 December 2014 (7 pages)
22 March 2016Accounts for a small company made up to 31 December 2014 (7 pages)
16 March 2016Registration of charge 037286950042, created on 7 March 2016 (16 pages)
16 March 2016Registration of charge 037286950042, created on 7 March 2016 (16 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
12 September 2015Registration of charge 037286950041, created on 8 September 2015 (16 pages)
12 September 2015Registration of charge 037286950041, created on 8 September 2015 (16 pages)
12 September 2015Registration of charge 037286950041, created on 8 September 2015 (16 pages)
2 September 2015Registration of charge 037286950040, created on 24 August 2015 (16 pages)
2 September 2015Registration of charge 037286950040, created on 24 August 2015 (16 pages)
23 July 2015Amended accounts for a small company made up to 31 December 2013 (7 pages)
23 July 2015Amended accounts for a small company made up to 31 December 2013 (7 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
30 December 2014Registration of charge 037286950039, created on 17 December 2014 (16 pages)
30 December 2014Registration of charge 037286950037, created on 12 December 2014 (16 pages)
30 December 2014Registration of charge 037286950038, created on 17 December 2014 (16 pages)
30 December 2014Registration of charge 037286950038, created on 17 December 2014 (16 pages)
30 December 2014Registration of charge 037286950037, created on 12 December 2014 (16 pages)
30 December 2014Registration of charge 037286950039, created on 17 December 2014 (16 pages)
27 November 2014Registration of charge 037286950036, created on 7 November 2014 (16 pages)
27 November 2014Registration of charge 037286950036, created on 7 November 2014 (16 pages)
27 November 2014Registration of charge 037286950036, created on 7 November 2014 (16 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 April 2013Registered office address changed from 53-54 Grosvenor Street London WK1 3HU United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 53-54 Grosvenor Street London WK1 3HU United Kingdom on 15 April 2013 (1 page)
30 March 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
7 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Mr John Francis Keohane on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Mr John Francis Keohane on 24 May 2012 (2 pages)
3 January 2012Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 53/54 Grosvenor Street London W1K 3HU United Kingdom on 3 January 2012 (1 page)
19 December 2011Registered office address changed from 81 Piccadilly London W1J 8HY on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 81 Piccadilly London W1J 8HY on 19 December 2011 (1 page)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 34 (7 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 34 (7 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 33 (8 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 33 (8 pages)
17 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr J Frank Keohane on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Mr J Frank Keohane on 16 May 2011 (2 pages)
14 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
14 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 32 (7 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 32 (7 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for J Frank Keohane on 9 March 2010 (2 pages)
24 May 2010Director's details changed for J Frank Keohane on 9 March 2010 (2 pages)
24 May 2010Director's details changed for J Frank Keohane on 9 March 2010 (2 pages)
21 April 2010Director's details changed for John Francis Keohane on 29 March 2010 (2 pages)
21 April 2010Director's details changed for John Francis Keohane on 29 March 2010 (2 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 31 (9 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 31 (9 pages)
26 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
26 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 30 (9 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 30 (9 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
28 May 2009Return made up to 09/03/09; full list of members (3 pages)
28 May 2009Return made up to 09/03/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
3 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
16 April 2008Return made up to 09/03/08; no change of members (7 pages)
16 April 2008Return made up to 09/03/08; no change of members (7 pages)
8 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
8 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
21 March 2007Return made up to 09/03/07; full list of members (7 pages)
21 March 2007Return made up to 09/03/07; full list of members (7 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
21 December 2006Registered office changed on 21/12/06 from: 43 portland place london W1B 1QH (1 page)
21 December 2006Registered office changed on 21/12/06 from: 43 portland place london W1B 1QH (1 page)
5 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 December 2004 (6 pages)
31 March 2006Accounts for a small company made up to 31 December 2004 (6 pages)
22 March 2006Return made up to 09/03/06; full list of members (7 pages)
22 March 2006Return made up to 09/03/06; full list of members (7 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Particulars of mortgage/charge (9 pages)
27 July 2005Particulars of mortgage/charge (9 pages)
28 June 2005Particulars of mortgage/charge (9 pages)
28 June 2005Particulars of mortgage/charge (9 pages)
28 June 2005Particulars of mortgage/charge (9 pages)
28 June 2005Particulars of mortgage/charge (9 pages)
22 April 2005Return made up to 09/03/05; full list of members (7 pages)
22 April 2005Return made up to 09/03/05; full list of members (7 pages)
7 April 2005Particulars of mortgage/charge (9 pages)
7 April 2005Particulars of mortgage/charge (9 pages)
7 April 2005Particulars of mortgage/charge (9 pages)
7 April 2005Particulars of mortgage/charge (9 pages)
8 March 2005Particulars of mortgage/charge (9 pages)
8 March 2005Particulars of mortgage/charge (9 pages)
8 March 2005Particulars of mortgage/charge (9 pages)
8 March 2005Particulars of mortgage/charge (9 pages)
15 January 2005Particulars of mortgage/charge (9 pages)
15 January 2005Particulars of mortgage/charge (9 pages)
15 December 2004Particulars of mortgage/charge (9 pages)
15 December 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (8 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (8 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (8 pages)
2 November 2004Particulars of mortgage/charge (8 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 April 2004Particulars of mortgage/charge (8 pages)
22 April 2004Particulars of mortgage/charge (8 pages)
14 April 2004Particulars of mortgage/charge (8 pages)
14 April 2004Particulars of mortgage/charge (8 pages)
14 April 2004Particulars of mortgage/charge (8 pages)
14 April 2004Particulars of mortgage/charge (8 pages)
14 April 2004Particulars of mortgage/charge (8 pages)
14 April 2004Particulars of mortgage/charge (8 pages)
3 April 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
(7 pages)
3 April 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
(7 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
20 June 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
19 March 2002Return made up to 09/03/02; full list of members (6 pages)
19 March 2002Return made up to 09/03/02; full list of members (6 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
10 January 2002Particulars of mortgage/charge (4 pages)
8 November 2001Amended accounts made up to 31 December 2000 (1 page)
8 November 2001Amended accounts made up to 31 December 2000 (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Particulars of mortgage/charge (4 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Return made up to 09/03/00; full list of members (6 pages)
21 March 2000Return made up to 09/03/00; full list of members (6 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
14 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 April 1999Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1999Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 43 portland place london W1N 3AG (1 page)
7 April 1999Registered office changed on 07/04/99 from: 43 portland place london W1N 3AG (1 page)
7 April 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
9 March 1999Incorporation (14 pages)
9 March 1999Incorporation (14 pages)