Kingston Upon Thames
Surrey
KT2 6LU
Director Name | Mr Jean-Pierre Anthony Permutt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cornwall Terrace Mews London NW1 5LL |
Secretary Name | Mr Robert Corlett |
---|---|
Status | Current |
Appointed | 01 July 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 102 Deacon Road Kingston Upon Thames Surrey KT2 6LU |
Director Name | Mr Kevin William Crighton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Onslow Road Hersham Walton-On-Thames Surrey KT12 5AY |
Secretary Name | Mr Kevin William Crighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Onslow Road Hersham Walton-On-Thames Surrey KT12 5AY |
Director Name | Mr Laurence Ian Permutt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bell Moor East Heath Road Hampstead London NW3 1DY |
Director Name | Mr John James Michael Fields |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 13 High Street Wanstead London E11 2AA |
Director Name | Mr Colin John French |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 13 High Street Wanstead London E11 2AA |
Director Name | Mr Peter Nichols |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 13 High Street Wanstead London E11 2AA |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | Summit House 13 High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Corlett Asset Management LTD 50.00% Ordinary |
---|---|
1 at £1 | London & Sterling Developments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,998 |
Cash | £3,839 |
Current Liabilities | £28,837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 27 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 27 December 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 5 April 2017 Persons entitled: Valcor Nominees (Dundee) 1 Limited Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 5 April 2017 Persons entitled: Aparthotel Dundee LLP Classification: A registered charge Outstanding |
5 April 2016 | Delivered on: 12 April 2016 Persons entitled: Valcor Nominees (Dundee) 1 Limited Classification: A registered charge Outstanding |
21 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 5 October 2023 with updates (6 pages) |
28 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
14 December 2022 | Confirmation statement made on 5 October 2022 with updates (6 pages) |
9 November 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 November 2021 | Confirmation statement made on 5 October 2021 with updates (7 pages) |
30 October 2021 | Second filing of a statement of capital following an allotment of shares on 1 October 2020
|
11 March 2021 | Statement of capital following an allotment of shares on 1 October 2020
|
10 March 2021 | Statement of capital following an allotment of shares on 1 October 2020
|
10 March 2021 | Statement of capital following an allotment of shares on 1 October 2020
|
9 March 2021 | Termination of appointment of Laurence Ian Permutt as a director on 1 October 2020 (1 page) |
12 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 October 2020 | Company name changed csam LIMITED\certificate issued on 13/10/20
|
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
20 May 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 May 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 May 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
27 December 2017 | Registration of charge 057758670004, created on 14 December 2017 (20 pages) |
27 December 2017 | Registration of charge 057758670008, created on 15 December 2017 (22 pages) |
27 December 2017 | Registration of charge 057758670006, created on 14 December 2017 (20 pages) |
27 December 2017 | Registration of charge 057758670005, created on 15 December 2017 (6 pages) |
27 December 2017 | Registration of charge 057758670007, created on 15 December 2017 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
8 May 2017 | Director's details changed for Jean Pierre Anthony Permutt on 8 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
8 May 2017 | Director's details changed for Jean Pierre Anthony Permutt on 8 May 2017 (2 pages) |
5 April 2017 | Registration of charge 057758670002, created on 5 April 2017 (17 pages) |
5 April 2017 | Registration of charge 057758670003, created on 5 April 2017 (21 pages) |
5 April 2017 | Registration of charge 057758670002, created on 5 April 2017 (17 pages) |
5 April 2017 | Registration of charge 057758670003, created on 5 April 2017 (21 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Termination of appointment of Colin John French as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of John James Michael Fields as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Peter Nichols as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Colin John French as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Peter Nichols as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of John James Michael Fields as a director on 29 June 2016 (1 page) |
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 April 2016 | Registration of charge 057758670001, created on 5 April 2016 (19 pages) |
12 April 2016 | Registration of charge 057758670001, created on 5 April 2016 (19 pages) |
24 March 2016 | Appointment of Mr John James Michael Fields as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr John James Michael Fields as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Colin John French as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Peter Nichols as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Peter Nichols as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Colin John French as a director on 24 March 2016 (2 pages) |
16 November 2015 | Registered office address changed from 69 Wigmore Street London W1U 1PZ to Summit House 13 High Street Wanstead London E11 2AA on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 69 Wigmore Street London W1U 1PZ to Summit House 13 High Street Wanstead London E11 2AA on 16 November 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 January 2015 | Company name changed curo sterling asset management LIMITED\certificate issued on 30/01/15
|
30 January 2015 | Company name changed curo sterling asset management LIMITED\certificate issued on 30/01/15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Termination of appointment of Kevin Crighton as a director (1 page) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Termination of appointment of Kevin Crighton as a director (1 page) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Termination of appointment of Kevin Crighton as a director (1 page) |
15 April 2014 | Termination of appointment of Kevin Crighton as a director (1 page) |
6 September 2013 | Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England on 6 September 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 69 Wigmore Street London W1U 1PZ United Kingdom on 7 May 2013 (1 page) |
23 January 2013 | Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 23 January 2013 (1 page) |
31 July 2012 | Termination of appointment of Kevin Crighton as a secretary (1 page) |
31 July 2012 | Appointment of Mr Robert Corlett as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Kevin Crighton as a secretary (1 page) |
31 July 2012 | Appointment of Mr Robert Corlett as a secretary (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
24 April 2012 | Director's details changed for Mr Robert John Corlett on 7 June 2010 (2 pages) |
24 April 2012 | Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
24 April 2012 | Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
24 April 2012 | Director's details changed for Mr Robert John Corlett on 7 June 2010 (2 pages) |
24 April 2012 | Director's details changed for Mr Robert John Corlett on 7 June 2010 (2 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (16 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (16 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (8 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: suite 101A 3 whitehall court london SW1A 2EL (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: suite 101A 3 whitehall court london SW1A 2EL (1 page) |
12 July 2007 | Return made up to 10/04/07; full list of members (8 pages) |
12 July 2007 | Return made up to 10/04/07; full list of members (8 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed;new director appointed (3 pages) |
21 June 2006 | New secretary appointed;new director appointed (3 pages) |
9 June 2006 | Memorandum and Articles of Association (13 pages) |
9 June 2006 | Memorandum and Articles of Association (13 pages) |
8 June 2006 | Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 June 2006 | Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
31 May 2006 | Company name changed curosterling asset management li mited\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed curosterling asset management li mited\certificate issued on 31/05/06 (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (18 pages) |
10 April 2006 | Incorporation (18 pages) |