London
W1B 4BT
Director Name | Philip Croft |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mrs Lucie Rebecca Saint |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Kenneth John Cowan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2011(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Ms Jessica May Susan Rose |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Secretary Name | Ms Holly Iris Glas |
---|---|
Status | Current |
Appointed | 01 March 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Ms Jessica May Susan Rose |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 107 Lennard Road Beckenham Kent BR3 1QR |
Secretary Name | Mr Paul William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Cholmeley Park Highgate London N6 5EL |
Director Name | Susan Arnott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2004(2 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 31 May 2018) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 3rd Floor 158-160 North Gower Street London NW1 2ND |
Secretary Name | Jenny Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 July 2016) |
Role | Market Research |
Correspondence Address | 3rd Floor 158-160 North Gower Street London NW1 2ND |
Secretary Name | Ms Lucie Rebecca Saint |
---|---|
Status | Resigned |
Appointed | 29 July 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor 158-160 North Gower Street London NW1 2ND |
Secretary Name | Mrs Carly Da Cunha |
---|---|
Status | Resigned |
Appointed | 01 October 2018(17 years after company formation) |
Appointment Duration | 6 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor 158-160 North Gower Street London NW1 2ND |
Secretary Name | Ms Lucie Rebecca Saint |
---|---|
Status | Resigned |
Appointed | 01 April 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 158-160 North Gower Street London NW1 2ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | csrinternational.com |
---|---|
Telephone | 020 75800277 |
Telephone region | London |
Registered Address | 6 Heddon Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Mr Paul William Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,071 |
Cash | £313,783 |
Current Liabilities | £505,570 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
26 February 2014 | Delivered on: 28 February 2014 Persons entitled: Paul William Smith Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Philip Croft Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the company to the chargee. Particulars: All buildings fixtures fixedplant and machinery all sotcks shares rights the goodwill and the uncalled capital see image for full details. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Paul William Smith Classification: Legal charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: All buildings fixtures fixed plant and machinery all book debts all stocks and shares goodwill and the uncalled capital see image for full details. Outstanding |
26 January 2010 | Delivered on: 10 February 2010 Persons entitled: Paul William Smith Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 September 2002 | Delivered on: 13 September 2002 Persons entitled: Barclays 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. Outstanding |
21 January 2021 | Notification of Meringue Holdings Limited as a person with significant control on 11 December 2020 (2 pages) |
---|---|
23 December 2020 | Cessation of Paul William Smith as a person with significant control on 11 December 2020 (1 page) |
23 December 2020 | Appointment of Ms Jessica May Susan Rose as a director on 11 December 2020 (2 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Memorandum and Articles of Association (22 pages) |
15 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
17 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
2 April 2019 | Appointment of Ms Lucie Rebecca Saint as a secretary on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Carly Da Cunha as a secretary on 31 March 2019 (1 page) |
18 October 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
18 October 2018 | Secretary's details changed for Mrs Carly Da Cunha on 1 October 2018 (1 page) |
17 October 2018 | Appointment of Mrs Carly Da Cunha as a secretary on 1 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Ms Lucie Rebecca Saint on 1 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Philip Croft on 1 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Kenneth John Cowan on 1 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Paul William Smith on 1 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Philip Croft on 1 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Lucie Rebecca Saint as a secretary on 1 October 2018 (1 page) |
21 September 2018 | Termination of appointment of Susan Arnott as a director on 31 May 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
22 September 2017 | Director's details changed for Susan Arnott on 20 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Susan Arnott on 20 September 2017 (2 pages) |
14 June 2017 | Satisfaction of charge 2 in full (1 page) |
14 June 2017 | Satisfaction of charge 042841710005 in full (1 page) |
14 June 2017 | Satisfaction of charge 3 in full (1 page) |
14 June 2017 | Satisfaction of charge 042841710005 in full (1 page) |
14 June 2017 | Satisfaction of charge 4 in full (1 page) |
14 June 2017 | Satisfaction of charge 3 in full (1 page) |
14 June 2017 | Satisfaction of charge 4 in full (1 page) |
14 June 2017 | Satisfaction of charge 2 in full (1 page) |
24 May 2017 | Secretary's details changed for Ms Lucie Rebecca Saint on 23 May 2017 (1 page) |
24 May 2017 | Secretary's details changed for Ms Lucie Rebecca Saint on 23 May 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
16 September 2016 | Appointment of Ms Lucie Rebecca Saint as a secretary on 29 July 2016 (2 pages) |
16 September 2016 | Termination of appointment of Jenny Cornish as a secretary on 29 July 2016 (1 page) |
16 September 2016 | Termination of appointment of Jenny Cornish as a secretary on 29 July 2016 (1 page) |
16 September 2016 | Appointment of Ms Lucie Rebecca Saint as a secretary on 29 July 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Director's details changed for Paul William Smith on 20 August 2015 (2 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Paul William Smith on 20 August 2015 (2 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 February 2014 | Registration of charge 042841710005 (8 pages) |
28 February 2014 | Registration of charge 042841710005 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 September 2013 | Director's details changed for Paul William Smith on 12 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Paul William Smith on 12 September 2013 (2 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 December 2012 | Director's details changed for Susan Arnott on 11 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Susan Arnott on 11 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Philip Croft on 11 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Philip Croft on 11 December 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Jenny Cornish on 1 September 2012 (1 page) |
11 October 2012 | Secretary's details changed for Jenny Cornish on 1 September 2012 (1 page) |
11 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Secretary's details changed for Jenny Cornish on 1 September 2012 (1 page) |
21 September 2012 | Registered office address changed from the Heals Building 22-24 Torrington Place London WC1E 7HJ on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from the Heals Building 22-24 Torrington Place London WC1E 7HJ on 21 September 2012 (1 page) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Director's details changed for Ms Lucie Rebecca Saint on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Ms Lucie Rebecca Saint on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Kenneth John Cowan on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Ms Lucie Rebecca Saint on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Kenneth John Cowan on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Kenneth John Cowan on 1 September 2011 (2 pages) |
18 February 2011 | Appointment of Kenneth John Cowan as a director (2 pages) |
18 February 2011 | Appointment of Kenneth John Cowan as a director (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (8 pages) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / lucie coote / 22/09/2008 (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Director's change of particulars / lucie coote / 22/09/2008 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 September 2005 | Return made up to 10/09/05; full list of members
|
15 September 2005 | Return made up to 10/09/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
29 September 2004 | Return made up to 10/09/04; full list of members
|
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Return made up to 10/09/04; full list of members
|
27 April 2004 | Ad 05/03/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
27 April 2004 | £ nc 1000/20000 05/03/04 (1 page) |
27 April 2004 | £ nc 1000/20000 05/03/04 (1 page) |
27 April 2004 | Resolutions
|
27 April 2004 | Ad 05/03/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
27 April 2004 | Resolutions
|
20 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
14 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: nexus house, 2 cray road sidcup kent DA14 5DA (1 page) |
10 October 2002 | Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2002 | Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: nexus house, 2 cray road sidcup kent DA14 5DA (1 page) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
21 July 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
21 July 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 September 2001 | Incorporation (17 pages) |
10 September 2001 | Incorporation (17 pages) |