London
W1T 1AN
Director Name | Ms Jane Marie Stacey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(3 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Secretary Name | Mr Guy Daniel Stacey |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Belgravia Close Barnet Hertfordshire EN5 5XA |
Secretary Name | Jane Stacey Dinwoodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 1 Alfred Place London WC1E 7EB |
Website | cgssearch.com |
---|---|
Telephone | 020 71930587 |
Telephone region | London |
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Guy Daniel Stacey 50.00% Ordinary |
---|---|
500 at £1 | Jane Marie Stacey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,268 |
Cash | £29,675 |
Current Liabilities | £51,159 |
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 | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
3 November 2011 | Delivered on: 19 November 2011 Persons entitled: Guy Stacey and Mw Trustees LTD as Trustees of Cgs Search & Selection LTD Ssas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
8 January 2024 | Confirmation statement made on 7 January 2024 with updates (4 pages) |
---|---|
6 March 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
13 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
20 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
26 November 2021 | Memorandum and Articles of Association (46 pages) |
23 November 2021 | Resolutions
|
22 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2021 | Change of share class name or designation (2 pages) |
18 April 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
22 March 2021 | Memorandum and Articles of Association (46 pages) |
18 March 2021 | Memorandum and Articles of Association (2 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Resolutions
|
18 March 2021 | Change of share class name or designation (2 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
13 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
21 October 2019 | Registered office address changed from 1 Alfred Place London WC1E 7EB to 2 Stephen Street London W1T 1AN on 21 October 2019 (1 page) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
24 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
12 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Jane Stacey Dinwoodie as a secretary on 1 January 2016 (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Jane Stacey Dinwoodie as a secretary on 1 January 2016 (1 page) |
23 May 2015 | Change of name notice (2 pages) |
23 May 2015 | Company name changed cgs search & selection LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Company name changed cgs search & selection LIMITED\certificate issued on 23/05/15
|
23 May 2015 | Change of name notice (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 April 2013 | Appointment of Ms Jane Marie Stacey as a director (2 pages) |
12 April 2013 | Appointment of Ms Jane Marie Stacey as a director (2 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Mr Guy Daniel Stacey on 31 December 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr Guy Daniel Stacey on 31 December 2012 (2 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Guy Stacey as a secretary (1 page) |
6 March 2012 | Termination of appointment of Guy Stacey as a secretary (1 page) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
7 July 2010 | Appointment of Jane Stacey Dinwoodie as a secretary (3 pages) |
7 July 2010 | Appointment of Jane Stacey Dinwoodie as a secretary (3 pages) |
20 January 2010 | Registered office address changed from 21 Belgravia Close Barnet Hertfordshire EN5 5XA United Kingdom on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 21 Belgravia Close Barnet Hertfordshire EN5 5XA United Kingdom on 20 January 2010 (2 pages) |
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|
22 December 2009 | Incorporation
|