Company NameC & S Investment Options Ltd
DirectorsCarlton Anthony Nembhard and Susan Nembhard
Company StatusActive
Company Number07447455
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Previous NameC & S Overseas Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Carlton Anthony Nembhard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address12 Derwent Close
Watford
Herts
WD25 0NQ
Director NameMrs Susan Nembhard
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Derwent Close
Watford
Hertfordshire
WD25 0NQ
Director NameMrs Susan Nembhard
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address12 Derwent Close
Watford
Herts
WD25 0NQ

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Carlton Anthony Nembhard
51.00%
Ordinary
49 at £1Susan Nembhard
49.00%
Ordinary

Financials

Year2014
Net Worth-£22,075
Cash£21,901
Current Liabilities£14,272

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 November 2020Registered office address changed from C/O Scala Financial Services Ltd Ground Floor, 24 Station Road Watford Herts WD17 1JU United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 27 November 2020 (1 page)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 January 2020Registered office address changed from 42 Lytton Road New Barnet Barnet EN5 5BY United Kingdom to C/O Scala Financial Services Ltd Ground Floor, 24 Station Road Watford Herts WD17 1JU on 23 January 2020 (1 page)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
6 December 2018Registered office address changed from C/O One Stop Finance Ltd Ellwood House 42 Lytton Road New Barnet EN1 1BY England to 42 Lytton Road New Barnet Barnet EN5 5BY on 6 December 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
19 June 2018Withdrawal of a person with significant control statement on 19 June 2018 (2 pages)
19 June 2018Withdrawal of a person with significant control statement on 19 June 2018 (2 pages)
18 June 2018Notification of Carlton Anthony Nembhard as a person with significant control on 23 November 2017 (2 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
18 June 2018Notification of a person with significant control statement (2 pages)
18 June 2018Notification of Susan Nembhard as a person with significant control on 23 November 2017 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
20 December 2017Registered office address changed from Gkf Business Centre Wilmington Close Watford Hertfordshire WD18 0FQ to C/O One Stop Finance Ltd Ellwood House 42 Lytton Road New Barnet EN1 1BY on 20 December 2017 (1 page)
20 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 June 2017Appointment of Mrs Susan Nembhard as a director on 1 May 2017 (2 pages)
26 June 2017Appointment of Mrs Susan Nembhard as a director on 1 May 2017 (2 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Registered office address changed from Regus House Clarendon Road Watford Hertfordshire WD17 1DU to Gkf Business Centre Wilmington Close Watford Hertfordshire WD18 0FQ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Regus House Clarendon Road Watford Hertfordshire WD17 1DU to Gkf Business Centre Wilmington Close Watford Hertfordshire WD18 0FQ on 26 August 2015 (1 page)
12 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
21 January 2013Company name changed c & s overseas investments LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Company name changed c & s overseas investments LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
18 January 2013Registered office address changed from 12 Derwent Close Watford Herts WD25 0NQ England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 12 Derwent Close Watford Herts WD25 0NQ England on 18 January 2013 (1 page)
18 January 2013Termination of appointment of Susan Nembhard as a director (1 page)
18 January 2013Termination of appointment of Susan Nembhard as a director (1 page)
14 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 61 Halstead Road Gosfield Halstead Essex CO9 1PG United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 61 Halstead Road Gosfield Halstead Essex CO9 1PG United Kingdom on 24 November 2011 (1 page)
22 November 2010Incorporation (21 pages)
22 November 2010Incorporation (21 pages)