Company NameCSM Storage & Archives Limited
Company StatusActive
Company Number04372984
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Sidney Morton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address50 Brook Road
Gidea Park
Romford
Essex
RM2 5QT
Secretary NameNicky Paul Morton
NationalityBritish
StatusCurrent
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Avon Road
Upminster
Essex
RM14 1QU
Director NameMr Nicky Paul Morton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleArchive Manager
Country of ResidenceEngland
Correspondence AddressC/O Perry Road
Chequers Lane Dagenham Docks
Dagenham
Essex
RM9 6DT
Director NameMr Lee Harris
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(7 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleAchive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCsm Haulage Perry Road Chequers Lane
Dagenham Docks
Dagenham
Essex
RM9 6DT
Director NameMiss Lisa Morton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(7 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressDagenham Dock Chequers Lane
Dagenham
Essex
RM9 6PR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitecsmarchives.co.uk
Email address[email protected]
Telephone020 85960088
Telephone regionLondon

Location

Registered Address609 London Road
Grays
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Colin Sydney Morton
50.00%
Ordinary
500 at £1Nicky Paul Morton
50.00%
Ordinary

Financials

Year2014
Net Worth£541,479
Cash£531,127
Current Liabilities£312,157

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

17 December 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered on: 20 December 2013
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 September 2020Satisfaction of charge 043729840002 in full (1 page)
15 September 2020Satisfaction of charge 043729840001 in full (1 page)
15 September 2020Satisfaction of charge 043729840004 in full (1 page)
15 September 2020Satisfaction of charge 043729840003 in full (1 page)
25 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(7 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(7 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(7 pages)
20 December 2013Registration of charge 043729840004 (20 pages)
20 December 2013Registration of charge 043729840003 (20 pages)
20 December 2013Registration of charge 043729840001 (20 pages)
20 December 2013Registration of charge 043729840002 (20 pages)
20 December 2013Registration of charge 043729840003 (20 pages)
20 December 2013Registration of charge 043729840001 (20 pages)
20 December 2013Registration of charge 043729840004 (20 pages)
20 December 2013Registration of charge 043729840002 (20 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
2 December 2011Director's details changed for Mr Lee Harris on 1 November 2011 (3 pages)
2 December 2011Director's details changed for Mr Lee Harris on 1 November 2011 (3 pages)
2 December 2011Director's details changed for Mr Lee Harris on 1 November 2011 (3 pages)
8 November 2011Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages)
8 November 2011Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages)
8 November 2011Director's details changed for Nicky Paul Morton on 4 October 2011 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
10 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
30 November 2009Appointment of Mr Lee Harris as a director (2 pages)
30 November 2009Appointment of Mr Lee Harris as a director (2 pages)
26 November 2009Appointment of Miss Lisa Morton as a director (2 pages)
26 November 2009Appointment of Miss Lisa Morton as a director (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Return made up to 13/02/08; full list of members (4 pages)
3 April 2008Return made up to 13/02/08; full list of members (4 pages)
4 January 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
4 January 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 March 2007Return made up to 13/02/07; full list of members (2 pages)
28 March 2007Return made up to 13/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
26 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2006Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2006Return made up to 13/02/06; full list of members (6 pages)
21 June 2006Return made up to 13/02/06; full list of members (6 pages)
24 May 2005Return made up to 13/02/05; full list of members (6 pages)
24 May 2005Return made up to 13/02/05; full list of members (6 pages)
23 May 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
23 May 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
27 May 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
27 May 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
14 March 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
27 February 2003Return made up to 13/02/03; full list of members (6 pages)
27 February 2003Return made up to 13/02/03; full list of members (6 pages)
23 April 2002Secretary's particulars changed (1 page)
23 April 2002Secretary's particulars changed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
18 March 2002Registered office changed on 18/03/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 February 2002Incorporation (15 pages)
13 February 2002Incorporation (15 pages)