Gidea Park
Romford
Essex
RM2 5QT
Secretary Name | Nicky Paul Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Avon Road Upminster Essex RM14 1QU |
Director Name | Mr Nicky Paul Morton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Archive Manager |
Country of Residence | England |
Correspondence Address | C/O Perry Road Chequers Lane Dagenham Docks Dagenham Essex RM9 6DT |
Director Name | Mr Lee Harris |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Achive Manager |
Country of Residence | United Kingdom |
Correspondence Address | Csm Haulage Perry Road Chequers Lane Dagenham Docks Dagenham Essex RM9 6DT |
Director Name | Miss Lisa Morton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Dagenham Dock Chequers Lane Dagenham Essex RM9 6PR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | csmarchives.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85960088 |
Telephone region | London |
Registered Address | 609 London Road Grays Essex RM20 3BJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Colin Sydney Morton 50.00% Ordinary |
---|---|
500 at £1 | Nicky Paul Morton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £541,479 |
Cash | £531,127 |
Current Liabilities | £312,157 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Colin Sydney Morton Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Nicky Paul Morton Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
15 September 2020 | Satisfaction of charge 043729840002 in full (1 page) |
15 September 2020 | Satisfaction of charge 043729840001 in full (1 page) |
15 September 2020 | Satisfaction of charge 043729840004 in full (1 page) |
15 September 2020 | Satisfaction of charge 043729840003 in full (1 page) |
25 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 December 2013 | Registration of charge 043729840004 (20 pages) |
20 December 2013 | Registration of charge 043729840003 (20 pages) |
20 December 2013 | Registration of charge 043729840001 (20 pages) |
20 December 2013 | Registration of charge 043729840002 (20 pages) |
20 December 2013 | Registration of charge 043729840003 (20 pages) |
20 December 2013 | Registration of charge 043729840001 (20 pages) |
20 December 2013 | Registration of charge 043729840004 (20 pages) |
20 December 2013 | Registration of charge 043729840002 (20 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Director's details changed for Mr Lee Harris on 1 November 2011 (3 pages) |
2 December 2011 | Director's details changed for Mr Lee Harris on 1 November 2011 (3 pages) |
2 December 2011 | Director's details changed for Mr Lee Harris on 1 November 2011 (3 pages) |
8 November 2011 | Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages) |
8 November 2011 | Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages) |
8 November 2011 | Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Appointment of Mr Lee Harris as a director (2 pages) |
30 November 2009 | Appointment of Mr Lee Harris as a director (2 pages) |
26 November 2009 | Appointment of Miss Lisa Morton as a director (2 pages) |
26 November 2009 | Appointment of Miss Lisa Morton as a director (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
4 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
4 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
26 June 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
21 June 2006 | Return made up to 13/02/06; full list of members (6 pages) |
24 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
24 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
23 May 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
23 May 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members
|
19 February 2004 | Return made up to 13/02/04; full list of members
|
14 March 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
14 March 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
27 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
23 April 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 February 2002 | Incorporation (15 pages) |
13 February 2002 | Incorporation (15 pages) |