Company NameCS (London) Limited
DirectorCharles Saleh Shamash
Company StatusActive
Company Number04706833
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Saleh Shamash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameSue Shamash
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Charles Shamash
100.00%
Ordinary

Financials

Year2014
Net Worth£9,253
Cash£5,372
Current Liabilities£1,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 August 2018Director's details changed for Mr Charles Saleh Shamash on 25 July 2018 (2 pages)
1 August 2018Registered office address changed from 53 Gun Street London E1 6AH to Palladium House 1-4 Argyll Street London W1F 7LD on 1 August 2018 (1 page)
31 July 2018Director's details changed for Mr Charles Saleh Shamash on 31 July 2018 (2 pages)
5 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
19 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT United Kingdom on 16 September 2012 (1 page)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT United Kingdom on 16 September 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 April 2010Registered office address changed from 26 Brockley Avenue Stanmore Middlesex HA7 4LX on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 26 Brockley Avenue Stanmore Middlesex HA7 4LX on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Sue Shamash on 1 March 2010 (1 page)
27 April 2010Director's details changed for Charles Shamash on 1 March 2010 (2 pages)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Sue Shamash on 1 March 2010 (1 page)
27 April 2010Director's details changed for Charles Shamash on 1 March 2010 (2 pages)
27 April 2010Secretary's details changed for Sue Shamash on 1 March 2010 (1 page)
27 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Charles Shamash on 1 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 21/03/09; full list of members (3 pages)
27 April 2009Return made up to 21/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 April 2007Return made up to 21/03/07; full list of members (2 pages)
16 April 2007Return made up to 21/03/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 21/03/06; full list of members (2 pages)
18 April 2006Return made up to 21/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 May 2005Return made up to 21/03/05; full list of members (2 pages)
24 May 2005Return made up to 21/03/05; full list of members (2 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2004Return made up to 21/03/04; full list of members (6 pages)
29 March 2004Return made up to 21/03/04; full list of members (6 pages)
5 April 2003Director resigned (1 page)
5 April 2003Registered office changed on 05/04/03 from: 280 grays inn road london WC1X 8EB (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003Registered office changed on 05/04/03 from: 280 grays inn road london WC1X 8EB (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
21 March 2003Incorporation (17 pages)
21 March 2003Incorporation (17 pages)