Company NameCSB Solicitors Limited
DirectorSonny Singh Chall
Company StatusActive
Company Number09048710
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMr Sonny Singh Chall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Sonny Singh Chall
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 September 2018Director's details changed for Mr. Sonny Singh Chall on 18 September 2018 (2 pages)
18 September 2018Change of details for Mr Sonny Singh Chall as a person with significant control on 18 September 2018 (2 pages)
3 September 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Notification of Sonny Singh Chall as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Sonny Singh Chall as a person with significant control on 6 April 2016 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
22 June 2016Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 June 2016 (1 page)
12 May 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
12 May 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 17 February 2016 (1 page)
2 September 2015Director's details changed for Sonny Singh Chall on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Sonny Singh Chall on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Sonny Singh Chall on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 2 September 2015 (1 page)
1 September 2015Registered office address changed from 58 Victoria Gardens Hounslow Middlesex TW5 9DE to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 58 Victoria Gardens Hounslow Middlesex TW5 9DE to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 58 Victoria Gardens Hounslow Middlesex TW5 9DE to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 1 September 2015 (1 page)
10 June 2015Director's details changed for Sonny Singh Chall on 10 June 2015 (2 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Director's details changed for Sonny Singh Chall on 10 June 2015 (2 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
25 September 2014Registered office address changed from Ofice Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA to 58 Victoria Gardens Hounslow Middlesex TW5 9DE on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 58 Victoria Gardens Hounslow TW5 9DE England to 58 Victoria Gardens Hounslow Middlesex TW5 9DE on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Ofice Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA to 58 Victoria Gardens Hounslow Middlesex TW5 9DE on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 58 Victoria Gardens Hounslow TW5 9DE England to 58 Victoria Gardens Hounslow Middlesex TW5 9DE on 25 September 2014 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)