Company NameCSSD Enterprises Limited
Company StatusActive
Company Number03815275
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Edward Willis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Director NameMs Josette Vinella Xamina Bushell-Mingo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RolePrincipal
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Secretary NameMrs Kayley Joy Elizabeth Violet Darby-Philpotts
StatusCurrent
Appointed23 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Director NameMr Andrew Michael Haigh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(24 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Director NameAlbert Evans
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleBusiness Development Officer
Correspondence Address14 Red House Lane
Bexleyheath
Kent
DA6 8JD
Director NameProf Robert Stewart Fowler
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCollege Principal
Correspondence AddressLower House
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameMr Brian Norman Frederick Goodban
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleFinancial Services Regulator
Correspondence AddressThe Chantry 5 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RB
Director NameMs Deborah Patricia Scully
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCollege Deputy Principal
Country of ResidenceEngland
Correspondence AddressFlat B
17 Ponsonby Terrace
London
SW1P 4PZ
Secretary NameMs Deborah Patricia Scully
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCollege Deputy Principal
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Director NameProf Gary Crossley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2007)
RolePrincipal Chief Executive He C
Correspondence AddressThe Chestnuts
Bishops Sutton
Alresford
Hampshire
SO24 0AW
Director NameMr Paul George Taiano
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanda Barn Cold Harbour
Ashwell
Baldock
Hertfordshire
SG7 5NF
Director NameMr David Wolf Kaye
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2011)
RoleBusinessman Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Priory Avenue
London
W4 1TZ
Director NameProf Gavin Douglas Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(8 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 July 2020)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Director NameMr Charles John Perrin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(12 years, 3 months after company formation)
Appointment Duration7 years (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Director NameMs Clare Louise Waldegrave Collinge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2023)
RoleDirector Of Investments
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Director NameProf George Caird
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(21 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 August 2021)
RoleEducationalist And Musician
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitecssd.ac.uk
Telephone020 77228183
Telephone regionLondon

Location

Registered AddressEmbassy Theatre
64 Eton Avenue
London
NW3 3HY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Central School Of Speech & Drama
100.00%
Ordinary

Financials

Year2014
Turnover£91,048
Gross Profit£43,897
Net Worth-£43,243
Cash£38,217
Current Liabilities£86,125

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

20 February 2021Accounts for a small company made up to 31 July 2020 (12 pages)
17 December 2020Appointment of Professor George Caird as a director on 1 December 2020 (2 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Gavin Douglas Henderson as a director on 16 July 2020 (1 page)
3 February 2020Accounts for a small company made up to 31 July 2019 (12 pages)
14 October 2019Director's details changed for Professor Gavin Douglas Henderson on 14 October 2019 (2 pages)
14 October 2019Secretary's details changed for Ms Deborah Patricia Scully on 14 October 2019 (1 page)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
26 March 2019Full accounts made up to 31 July 2018 (12 pages)
30 October 2018Termination of appointment of Charles John Perrin as a director on 29 October 2018 (1 page)
30 October 2018Appointment of Ms Clare Louise Waldegrave Hennings as a director on 29 October 2018 (2 pages)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 31 July 2017 (13 pages)
31 October 2017Termination of appointment of Paul George Taiano as a director on 30 October 2017 (1 page)
31 October 2017Appointment of Mr John Edward Willis as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of Mr John Edward Willis as a director on 30 October 2017 (2 pages)
31 October 2017Termination of appointment of Paul George Taiano as a director on 30 October 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 July 2016 (11 pages)
22 December 2016Full accounts made up to 31 July 2016 (11 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
21 December 2015Full accounts made up to 31 July 2015 (11 pages)
21 December 2015Full accounts made up to 31 July 2015 (11 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(7 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(7 pages)
4 February 2015Full accounts made up to 31 July 2014 (11 pages)
4 February 2015Full accounts made up to 31 July 2014 (11 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(7 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(7 pages)
15 January 2014Full accounts made up to 31 July 2013 (11 pages)
15 January 2014Full accounts made up to 31 July 2013 (11 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
15 February 2013Full accounts made up to 31 July 2012 (11 pages)
15 February 2013Full accounts made up to 31 July 2012 (11 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
13 December 2011Full accounts made up to 31 July 2011 (10 pages)
13 December 2011Full accounts made up to 31 July 2011 (10 pages)
21 November 2011Appointment of Mr Charles John Perrin as a director (2 pages)
21 November 2011Appointment of Mr Charles John Perrin as a director (2 pages)
14 September 2011Termination of appointment of David Kaye as a director (1 page)
14 September 2011Termination of appointment of David Kaye as a director (1 page)
9 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
7 February 2011Full accounts made up to 31 July 2010 (13 pages)
7 February 2011Full accounts made up to 31 July 2010 (13 pages)
4 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Ms Deborah Patricia Scully on 23 July 2010 (2 pages)
4 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Ms Deborah Patricia Scully on 23 July 2010 (2 pages)
20 April 2010Full accounts made up to 31 July 2009 (11 pages)
20 April 2010Full accounts made up to 31 July 2009 (11 pages)
9 September 2009Return made up to 23/07/09; full list of members (8 pages)
9 September 2009Return made up to 23/07/09; full list of members (8 pages)
20 May 2009Full accounts made up to 31 July 2008 (12 pages)
20 May 2009Full accounts made up to 31 July 2008 (12 pages)
27 August 2008Return made up to 23/07/08; no change of members (8 pages)
27 August 2008Return made up to 23/07/08; no change of members (8 pages)
12 May 2008Full accounts made up to 31 July 2007 (12 pages)
12 May 2008Full accounts made up to 31 July 2007 (12 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
24 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2007Full accounts made up to 31 July 2006 (12 pages)
17 May 2007Full accounts made up to 31 July 2006 (12 pages)
24 August 2006Return made up to 23/07/06; full list of members (8 pages)
24 August 2006Return made up to 23/07/06; full list of members (8 pages)
12 May 2006Full accounts made up to 31 July 2005 (11 pages)
12 May 2006Full accounts made up to 31 July 2005 (11 pages)
8 February 2006New director appointed (3 pages)
8 February 2006New director appointed (3 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
18 July 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2005Full accounts made up to 31 July 2004 (10 pages)
27 June 2005Full accounts made up to 31 July 2004 (10 pages)
23 August 2004Return made up to 23/07/04; full list of members (8 pages)
23 August 2004Return made up to 23/07/04; full list of members (8 pages)
5 March 2004Full accounts made up to 31 July 2003 (11 pages)
5 March 2004Full accounts made up to 31 July 2003 (11 pages)
26 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2003Full accounts made up to 31 July 2002 (10 pages)
12 March 2003Full accounts made up to 31 July 2002 (10 pages)
13 August 2002Return made up to 23/07/02; full list of members (8 pages)
13 August 2002Return made up to 23/07/02; full list of members (8 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
8 April 2002Full accounts made up to 31 July 2001 (12 pages)
8 April 2002Full accounts made up to 31 July 2001 (12 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 May 2001Full accounts made up to 31 July 2000 (12 pages)
21 May 2001Full accounts made up to 31 July 2000 (12 pages)
6 September 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
6 September 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
16 August 1999New director appointed (3 pages)
16 August 1999Secretary resigned (2 pages)
16 August 1999New director appointed (3 pages)
16 August 1999Director resigned (2 pages)
16 August 1999Secretary resigned (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (2 pages)
16 August 1999Registered office changed on 16/08/99 from: hanover house 14 hanover square london W1R 0BE (1 page)
16 August 1999New director appointed (3 pages)
16 August 1999Registered office changed on 16/08/99 from: hanover house 14 hanover square london W1R 0BE (1 page)
16 August 1999New secretary appointed;new director appointed (3 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (3 pages)
16 August 1999New director appointed (3 pages)
23 July 1999Incorporation (21 pages)
23 July 1999Incorporation (21 pages)