Company NameCst Surveyors Ltd
DirectorSimon Peter Martin
Company StatusActive - Proposal to Strike off
Company Number09584665
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Peter Martin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Melville Rd
Rainham
RM13 9TZ
Secretary NameMrs Amy Ellen Rachel Martin
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address54 Melville Rd
Rainham
RM13 9TZ
Director NameMr David Michael Fribbins
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilton Drive
Collier Row
Essex
RM5 3TJ

Location

Registered Address6th Floor International House
1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
1 April 2020Termination of appointment of David Michael Fribbins as a director on 31 March 2020 (1 page)
29 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
21 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
10 November 2017Registered office address changed from 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA England to 6th Floor International House 1 st Katharine's Way London E1W 1YL on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA England to 6th Floor International House 1 st Katharine's Way London E1W 1YL on 10 November 2017 (1 page)
21 June 2017Registered office address changed from 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA England to 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA England to 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA on 21 June 2017 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
10 February 2017Termination of appointment of Amy Ellen Rachel Martin as a secretary on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 54 Melville Rd Rainham RM13 9TZ England to 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA on 10 February 2017 (1 page)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 February 2017Registered office address changed from 54 Melville Rd Rainham RM13 9TZ England to 5082 Wework, Aldgate Tower 2 Leman Street London E1 8FA on 10 February 2017 (1 page)
10 February 2017Appointment of Mr David Fribbins as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr David Fribbins as a director on 10 February 2017 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 February 2017Termination of appointment of Amy Ellen Rachel Martin as a secretary on 10 February 2017 (1 page)
25 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)