10th Floor
London
E14 5HU
Director Name | CSC Directors (No. 1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2019(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 | 14 February 2019(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 | 14 February 2019(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 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
16 April 2019 | Delivered on: 17 April 2019 Persons entitled: U.S. Bank Trustees Limited, 125 Old Broad Street, London, EC2N 1AR as Trustee Classification: A registered charge Outstanding |
---|---|
16 April 2019 | Delivered on: 16 April 2019 Persons entitled: U.S. Bank Trustees Limited (As Trustee for and on Behalf of the Secured Creditors) Classification: A registered charge Outstanding |
17 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
7 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
7 August 2020 | Director's details changed for Csc Directors (No. 1) Limited on 31 July 2020 (1 page) |
7 August 2020 | Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages) |
7 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
7 August 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page) |
7 August 2020 | Change of details for Towed Point Mortgage Funding 2019 - Granite4 Holdings Limited as a person with significant control on 7 August 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
17 April 2019 | Registration of charge 118267940002, created on 16 April 2019 (56 pages) |
16 April 2019 | Registration of charge 118267940001, created on 16 April 2019 (9 pages) |
11 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
4 March 2019 | Commence business and borrow (1 page) |
4 March 2019 | Trading certificate for a public company (3 pages) |
26 February 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
14 February 2019 | Incorporation
Statement of capital on 2019-02-14
|