10th Floor
London
E14 5HU
Director Name | CSC Directors (N0.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2018(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2018(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2018(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Registered Address | 5 Churchill Place 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
12 July 2018 | Delivered on: 17 July 2018 Persons entitled: Citicorp Trustee Company Limited as Trustee. Classification: A registered charge Particulars: The chargor has charged by way of first fixed charge the benefit of each mortgage loan, mortgage and other related security to a mortgage loan, each mortgage document and all receivables, any bank and/or other accounts that the charger may at any time have or acquire any benefit under. Outstanding |
---|
14 December 2020 | Accounts for a small company made up to 31 March 2020 (43 pages) |
---|---|
12 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
10 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
10 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
10 August 2020 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 10 August 2020 (1 page) |
10 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
10 August 2020 | Withdrawal of a person with significant control statement on 10 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages) |
10 August 2020 | Director's details changed for Csc Directors (N0.1) Limited on 31 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (37 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
17 July 2018 | Registration of charge 112735420001, created on 12 July 2018 (187 pages) |
4 July 2018 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page) |
3 July 2018 | Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page) |
1 May 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
18 April 2018 | Commence business and borrow (1 page) |
18 April 2018 | Trading certificate for a public company (3 pages) |
23 March 2018 | Incorporation
Statement of capital on 2018-03-23
|