Company NameCESA Limited
Company StatusActive
Company Number06620580
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameKeith Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Goddington Lane
Orpington
Kent
BR6 9DS
Director NameMr David John Parsons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr John William Whitehouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Stephen Edward Hobbs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Paul Graham Anderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Secretary NameAndrew Graeme William
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKings Court Hamlet Gardens
London
W6 0RP
Director NameMr Steven Robert Jamie Gordon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 High Street
Crigglestone
Wakefield
West Yorkshire
WF4 3EB
Director NameMalcolm Harling
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Tennyson Close
Bishops Waltham
Southampton
Hampshire
SO32 1RU
Director NameAndrew Michael Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2011)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoward Cottage
Portleys Lane
Drayton Bassett
Staffordshire
B78 2AB
Director NameMr Stephen Andrew Loughton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 01 December 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRivendell
Middleton Road
Camberley
Surrey
GU15 3TU
Director NameMichael Shaddock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(4 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Park Drive
Mirfield
West Yorkshire
WF14 9NH
Director NameMr Nicholas Paul Oryino
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Flr. Westminster Tower 3, Albert Embankment
London
SE1 7SL
Director NameMr Simon Carl Frost
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 November 2018)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Stephen John Elliott
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Flr. Westminster Tower 3, Albert Embankment
London
SE1 7SL
Director NameMr Glenn Ernest Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Simon Martin Lohse
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(12 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ

Contact

Websitewww.cesa.org.uk
Email address[email protected]
Telephone020 77933030
Telephone regionLondon

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£399,878
Cash£363,349
Current Liabilities£354,513

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

24 November 2020Termination of appointment of Glenn Ernest Roberts as a director on 12 November 2020 (1 page)
24 November 2020Appointment of Mr Simon Martin Lohse as a director on 12 November 2020 (2 pages)
14 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
18 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Simon Carl Frost as a director on 15 November 2018 (1 page)
17 December 2018Appointment of Mr Stephen Edward Hobbs as a director on 15 November 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
21 December 2017Registered office address changed from Ground Flr. Westminster Tower 3, Albert Embankment London SE1 7SL to Rotherwick House 3 Thomas More Street London E1W 1YZ on 21 December 2017 (1 page)
23 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
23 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
30 November 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
19 July 2016Annual return made up to 16 June 2016 no member list (5 pages)
19 July 2016Annual return made up to 16 June 2016 no member list (5 pages)
17 May 2016Appointment of Mr John William Whitehouse as a director on 16 May 2016 (2 pages)
17 May 2016Appointment of Mr John William Whitehouse as a director on 16 May 2016 (2 pages)
12 February 2016Appointment of Mr Glenn Ernest Roberts as a director on 8 February 2016 (2 pages)
12 February 2016Appointment of Mr Glenn Ernest Roberts as a director on 8 February 2016 (2 pages)
11 February 2016Termination of appointment of Stephen John Elliott as a director on 23 January 2016 (1 page)
11 February 2016Termination of appointment of Stephen John Elliott as a director on 23 January 2016 (1 page)
11 February 2016Termination of appointment of Nicholas Paul Oryino as a director on 13 November 2015 (1 page)
11 February 2016Termination of appointment of Nicholas Paul Oryino as a director on 13 November 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 16 June 2015 no member list (4 pages)
18 June 2015Annual return made up to 16 June 2015 no member list (4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 December 2014Appointment of Mr Stephen John Elliott as a director on 14 November 2014 (2 pages)
2 December 2014Appointment of Mr Stephen John Elliott as a director on 14 November 2014 (2 pages)
2 December 2014Termination of appointment of Michael Shaddock as a director on 14 November 2014 (1 page)
2 December 2014Termination of appointment of Michael Shaddock as a director on 14 November 2014 (1 page)
28 July 2014Annual return made up to 16 June 2014 no member list (5 pages)
28 July 2014Director's details changed for Mr Nicholas Paul Oryino on 1 December 2013 (2 pages)
28 July 2014Annual return made up to 16 June 2014 no member list (5 pages)
28 July 2014Director's details changed for Mr Nicholas Paul Oryino on 1 December 2013 (2 pages)
28 July 2014Director's details changed for Mr Nicholas Paul Oryino on 1 December 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 16 June 2013 no member list (5 pages)
30 July 2013Annual return made up to 16 June 2013 no member list (5 pages)
5 December 2012Appointment of Mr Simon Carl Frost as a director (2 pages)
5 December 2012Appointment of Mr Simon Carl Frost as a director (2 pages)
4 December 2012Termination of appointment of Malcolm Harling as a director (1 page)
4 December 2012Termination of appointment of Malcolm Harling as a director (1 page)
14 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
14 November 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
7 August 2012Annual return made up to 16 June 2012 no member list (5 pages)
7 August 2012Annual return made up to 16 June 2012 no member list (5 pages)
17 November 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
17 November 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
26 July 2011Annual return made up to 16 June 2011 no member list (5 pages)
26 July 2011Annual return made up to 16 June 2011 no member list (5 pages)
21 June 2011Appointment of Mr David John Parsons as a director (2 pages)
21 June 2011Appointment of Mr David John Parsons as a director (2 pages)
21 June 2011Termination of appointment of Andrew Jones as a director (1 page)
21 June 2011Termination of appointment of Andrew Jones as a director (1 page)
5 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
18 January 2011Appointment of Mr Nicholas Paul Oryino as a director (2 pages)
18 January 2011Appointment of Mr Nicholas Paul Oryino as a director (2 pages)
20 December 2010Termination of appointment of Steven Gordon as a director (1 page)
20 December 2010Termination of appointment of Steven Gordon as a director (1 page)
17 June 2010Annual return made up to 16 June 2010 no member list (4 pages)
17 June 2010Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL on 17 June 2010 (1 page)
17 June 2010Annual return made up to 16 June 2010 no member list (4 pages)
17 June 2010Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL on 17 June 2010 (1 page)
16 June 2010Director's details changed for Malcolm Harling on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Andrew Michael Jones on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Malcolm Harling on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Keith Warren on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Keith Warren on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Andrew Michael Jones on 16 June 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
23 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
6 July 2009Annual return made up to 16/06/09 (3 pages)
6 July 2009Annual return made up to 16/06/09 (3 pages)
7 January 2009Appointment terminated director stephen loughton (1 page)
7 January 2009Appointment terminated director stephen loughton (1 page)
10 December 2008Director appointed michael shaddock (2 pages)
10 December 2008Director appointed michael shaddock (2 pages)
28 November 2008Appointment terminated secretary andrew william (1 page)
28 November 2008Appointment terminated secretary andrew william (1 page)
11 July 2008Director appointed stephen andrew loughton (1 page)
11 July 2008Director appointed stephen andrew loughton (1 page)
11 July 2008Director appointed malcolm harling (1 page)
11 July 2008Director appointed andrew michael jones (2 pages)
11 July 2008Director appointed malcolm harling (1 page)
11 July 2008Director appointed steven robert jamie gordon (1 page)
11 July 2008Director appointed andrew michael jones (2 pages)
11 July 2008Director appointed steven robert jamie gordon (1 page)
16 June 2008Incorporation (15 pages)
16 June 2008Incorporation (15 pages)