Company NameCSM Property Services Ltd
DirectorsSinead Kotsialos and Dimitri Kotsialos
Company StatusActive
Company Number04511466
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 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 NameMrs Sinead Kotsialos
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address14 Gresham Road
Edgware
Middlesex
HA8 6NU
Secretary NameMrs Sinead Kotsialos
NationalityIrish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address14 Gresham Road
Edgware
Middlesex
HA8 6NU
Director NameMr Dimitri Kotsialos
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed14 November 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address14 Gresham Road
Edgware
Middlesex
HA8 6NU
Director NameMarian Feehan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Aldridge Avenue
Stanmore
Middlesex
HA7 1DB
Director NameCaroline Martina Traini
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2002(same day as company formation)
RoleTeacher
Correspondence Address158 Springwood Crescent
Edgware
Middlesex
HA8 8SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mrs Caroline Martina Traini
50.00%
Ordinary
50 at £1Mrs Sinead Kotsialos
50.00%
Ordinary

Financials

Year2014
Net Worth£545,968
Cash£32,431
Current Liabilities£172,070

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

18 December 2008Delivered on: 20 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 durrington gardens the causeway goring by sea worthing and garage 20 durrington gardens and any other interest in the property,all rents and proceeds of any insurance.
Outstanding
21 December 2006Delivered on: 22 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 rochester court wakemans hill avenue london t/no NGL471742. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2006Delivered on: 8 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 292 everton court honeypot lane stanmore middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 30 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 howard road tottenham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 March 2005Delivered on: 16 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 everton court honeypot lane stanmore. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 March 2005Delivered on: 8 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Everton court honeypot lane stanmore middlesex t/ns MX94034 and NGL817280 together with 268, 272 and 276 and part of 266, 270 and 274 everton court,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2005Delivered on: 5 February 2005
Persons entitled: National Westminster 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
6 October 2017Delivered on: 20 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 38 hillingdon hill uxbridge land reg. No.NGL327759.
Outstanding
10 March 2016Delivered on: 19 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property 41 aldridge avenue stanmore middlesex t/no. MX160451.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 durrington gardens the causeway goring by sea worthing by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 durrington gardens the causeway goring by sea worthing by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
21 May 2004Delivered on: 25 May 2004
Satisfied on: 5 December 2008
Persons entitled: Abbey National PLC

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights title benefits and interest whether present or future of the obligor to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof together with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
1 May 2003Delivered on: 2 May 2003
Satisfied on: 5 December 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Everton court honeypot lane stanmore harrow HA7 1DZ all uncalled capital and all intellectual property rights and all other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant and book debts.
Fully Satisfied

Filing History

7 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
24 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
29 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
4 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 October 2017Registration of charge 045114660013, created on 6 October 2017 (9 pages)
20 October 2017Registration of charge 045114660013, created on 6 October 2017 (9 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
28 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 March 2016Registration of charge 045114660012, created on 10 March 2016 (8 pages)
19 March 2016Registration of charge 045114660012, created on 10 March 2016 (8 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Dimitri Kotsialos on 14 August 2010 (2 pages)
30 September 2010Director's details changed for Dimitri Kotsialos on 14 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 September 2009Return made up to 14/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 November 2008Return made up to 14/08/08; no change of members (7 pages)
1 November 2008Return made up to 14/08/08; no change of members (7 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
21 September 2007Return made up to 14/08/07; no change of members (7 pages)
21 September 2007Return made up to 14/08/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
19 September 2006Return made up to 14/08/06; full list of members (7 pages)
19 September 2006Return made up to 14/08/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
3 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 September 2005Return made up to 14/08/05; full list of members (7 pages)
8 September 2005Return made up to 14/08/05; full list of members (7 pages)
28 June 2005Registered office changed on 28/06/05 from: the grange 100 high street london N14 6TG (1 page)
28 June 2005Registered office changed on 28/06/05 from: the grange 100 high street london N14 6TG (1 page)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
17 January 2005Registered office changed on 17/01/05 from: the grange 100 high street london N14 6TG (1 page)
17 January 2005Registered office changed on 17/01/05 from: the grange 100 high street london N14 6TG (1 page)
15 December 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
15 December 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Return made up to 14/08/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
26 October 2004Return made up to 14/08/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/04
(7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
12 July 2004Return made up to 14/08/03; full list of members (7 pages)
12 July 2004Return made up to 14/08/03; full list of members (7 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
30 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
9 October 2002Registered office changed on 09/10/02 from: 1 admiral house, cardinal way, wealdstone harrow middx HA3 5TE (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 1 admiral house, cardinal way, wealdstone harrow middx HA3 5TE (1 page)
9 October 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
14 August 2002Incorporation (9 pages)
14 August 2002Incorporation (9 pages)