Upminster
Essex
RM14 2TR
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2018(same day as company formation) |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
30 July 2018 | Delivered on: 31 July 2018 Persons entitled: Wells Fargo Trust Corporation Limited as Trustee. Classification: A registered charge Outstanding |
---|
11 January 2021 | Full accounts made up to 31 March 2020 (43 pages) |
---|---|
14 August 2020 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 (1 page) |
14 August 2020 | Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages) |
14 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
14 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
14 August 2020 | Change of details for Gemgarto 2018-1 Parent Limited as a person with significant control on 14 August 2020 (2 pages) |
14 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 March 2019 (42 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
31 July 2018 | Registration of charge 113965140001, created on 30 July 2018 (54 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) |
3 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
25 June 2018 | Commence business and borrow (1 page) |
25 June 2018 | Trading certificate for a public company (3 pages) |
12 June 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
4 June 2018 | Incorporation
Statement of capital on 2018-06-04
|