10th Floor
London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 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 | 11 April 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 | 11 April 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 | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
19 August 2021 | Delivered on: 4 September 2021 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 August 2021 | Delivered on: 2 September 2021 Persons entitled: Citicorp Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
24 July 2018 | Delivered on: 27 July 2018 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
23 May 2018 | Delivered on: 5 June 2018 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Outstanding |
23 May 2018 | Delivered on: 29 May 2018 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 November 2023 | Full accounts made up to 30 April 2023 (42 pages) |
---|---|
13 July 2023 | Change of details for Durham Mortgages B Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
4 May 2023 | Full accounts made up to 30 April 2022 (46 pages) |
11 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 30 April 2021 (44 pages) |
14 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
4 September 2021 | Registration of charge 113044680005, created on 19 August 2021 (155 pages) |
2 September 2021 | Registration of charge 113044680004, created on 19 August 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 April 2020 (42 pages) |
7 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
7 August 2020 | Change of details for Durham Mortgages B Holdings Limited as a person with significant control on 7 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
7 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 7 August 2020 (1 page) |
7 August 2020 | Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages) |
7 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 30 April 2019 (37 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
27 July 2018 | Registration of charge 113044680003, created on 24 July 2018 (7 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) |
6 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
5 June 2018 | Registration of charge 113044680002, created on 23 May 2018 (17 pages) |
29 May 2018 | Registration of charge 113044680001, created on 23 May 2018 (178 pages) |
21 May 2018 | Trading certificate for a public company (3 pages) |
21 May 2018 | Commence business and borrow (1 page) |
11 April 2018 | Incorporation
Statement of capital on 2018-04-11
|