Company NameCSS Gp 2006 Limited
DirectorGerard Isaac Mizrahi
Company StatusActive
Company Number05722863
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Previous NameForsters Shelfco 249 Limited

Business Activity

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

Directors

Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(3 days after company formation)
Appointment Duration18 years, 2 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Secretary NameMr Gerard Isaac Mizrahi
NationalityBritish
StatusCurrent
Appointed02 March 2006(3 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Director NameCraig Farquhar (Corporation)
Date of BirthApril 1955 (Born 69 years ago)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address2 Home Farm
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PT
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitecharlesstreetsecurities.co.uk

Location

Registered Address1 Wilton Crescent
London
SW1X 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Charles Street Securities Europe LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

11 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
18 March 2020Director's details changed for Mr Gerard Isaac Mizrahi on 18 March 2020 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
15 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
16 March 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
15 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Return made up to 27/02/09; full list of members (5 pages)
16 March 2009Return made up to 27/02/09; full list of members (5 pages)
14 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
20 March 2008Return made up to 27/02/08; full list of members (3 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 May 2007Return made up to 27/02/07; full list of members (2 pages)
9 May 2007Return made up to 27/02/07; full list of members (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
14 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 March 2006Registered office changed on 15/03/06 from: 31 hill street london W1J 5LS (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 31 hill street london W1J 5LS (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
2 March 2006Company name changed forsters shelfco 249 LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed forsters shelfco 249 LIMITED\certificate issued on 02/03/06 (2 pages)
27 February 2006Incorporation (20 pages)
27 February 2006Incorporation (20 pages)