London
N3 1XW
Secretary Name | Anne Caspi |
---|---|
Status | Current |
Appointed | 28 May 2015(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Christopher Ogden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Mary Elizabeth Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fullers Road South Woodford London E18 2QA |
Secretary Name | Tina Percival |
---|---|
Status | Resigned |
Appointed | 28 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | Unit 1b 15-16 Rushworth Street Blackfriars London SE1 0RB |
Website | csmlogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77407830 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Chain Supply Management & Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 6 days from now) |
31 October 2013 | Delivered on: 6 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 December 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
8 May 2018 | Notification of Chain Supply Management and Logistics Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 June 2016 | Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages) |
17 June 2016 | Secretary's details changed for Anne Caspi on 1 April 2016 (3 pages) |
17 June 2016 | Secretary's details changed for Anne Caspi on 1 April 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages) |
7 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 January 2016 | Termination of appointment of Tina Percival as a secretary on 28 May 2015 (1 page) |
5 January 2016 | Termination of appointment of Tina Percival as a secretary on 28 May 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 June 2015 | Appointment of Anne Caspi as a secretary on 28 May 2015 (2 pages) |
18 June 2015 | Appointment of Anne Caspi as a secretary on 28 May 2015 (2 pages) |
25 June 2014 | Director's details changed for Michael Ogden on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Michael Ogden on 25 June 2014 (2 pages) |
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
6 November 2013 | Registration of charge 054280010001 (29 pages) |
6 November 2013 | Registration of charge 054280010001 (29 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Tina Toms on 17 January 2013 (1 page) |
11 February 2013 | Secretary's details changed for Tina Toms on 17 January 2013 (1 page) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
7 December 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Michael Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Tina Toms on 13 October 2009 (1 page) |
21 October 2009 | Director's details changed for Michael Ogden on 13 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Tina Toms on 13 October 2009 (1 page) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
4 December 2008 | Secretary appointed tina toms (1 page) |
4 December 2008 | Appointment terminated secretary mary imber (1 page) |
4 December 2008 | Appointment terminated secretary mary imber (1 page) |
4 December 2008 | Secretary appointed tina toms (1 page) |
21 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
13 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 18/04/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Location of register of members (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: unit 1B, 15-16 rushworth street blackfriars london SE1 0RB (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: unit 1B, 15-16 rushworth street blackfriars london SE1 0RB (1 page) |
20 July 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
20 July 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
10 July 2006 | Return made up to 18/04/06; full list of members (2 pages) |
10 July 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 April 2005 | Incorporation (9 pages) |
18 April 2005 | Incorporation (9 pages) |