London
EC1A 2AY
Secretary Name | Mark Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mark Skinner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Website | cscrecruitment.co.uk |
---|---|
Telephone | 020 70027878 |
Telephone region | London |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Mark Skinner 50.00% Ordinary |
---|---|
500 at £1 | Thomas Compton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,727 |
Cash | £132,347 |
Current Liabilities | £913,371 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
27 April 2012 | Delivered on: 28 April 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever. 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 |
---|---|
12 October 2010 | Delivered on: 16 October 2010 Satisfied on: 10 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
17 March 2005 | Delivered on: 2 April 2005 Satisfied on: 10 May 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 August 2019 | Register inspection address has been changed from Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX England to Asset House 26-28 Thorpe Wood Peterborough PE3 6SR (1 page) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Register(s) moved to registered office address 6 Snow Hill London EC1A 2AY (1 page) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Register(s) moved to registered office address 6 Snow Hill London EC1A 2AY (1 page) |
20 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Register(s) moved to registered inspection location Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX (1 page) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Register(s) moved to registered inspection location Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX (1 page) |
18 August 2014 | Register inspection address has been changed to Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX (1 page) |
18 August 2014 | Register inspection address has been changed to Unit 1 Flag Business Exchange Vicarage Farm Road Peterborough PE1 5TX (1 page) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Director's details changed for Thomas Compton on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Secretary's details changed for Mark Skinner on 13 August 2012 (1 page) |
13 August 2012 | Director's details changed for Thomas Compton on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Skinner on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Skinner on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Secretary's details changed for Mark Skinner on 13 August 2012 (1 page) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 12-16 clerkenwell road london EC1M 5PQ (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 12-16 clerkenwell road london EC1M 5PQ (1 page) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 82 st john street london EC1M 4JN (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 82 st john street london EC1M 4JN (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 12-16 clerkenwell road london EC1M 5PQ (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
17 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
2 April 2005 | Particulars of mortgage/charge (5 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 4 clockhouse place london SW15 2EL (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 4 clockhouse place london SW15 2EL (1 page) |
6 August 2004 | Incorporation (8 pages) |
6 August 2004 | Incorporation (8 pages) |