10th Floor
London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 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 | 05 July 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 | 05 July 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 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
22 October 2019 | Delivered on: 7 November 2019 Persons entitled: U.S. Bank Trustees Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
22 October 2019 | Delivered on: 22 October 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 August 2023 | Full accounts made up to 31 July 2022 (54 pages) |
---|---|
13 July 2023 | Change of details for Kentmere No.1 Holdings Limited as a person with significant control on 5 July 2019 (2 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
14 April 2022 | Full accounts made up to 31 July 2021 (49 pages) |
8 December 2021 | Director's details changed for Miss Aline Sternberg on 24 November 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 July 2020 (42 pages) |
31 July 2020 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 31 July 2020 (1 page) |
31 July 2020 | Change of details for Kentmere No.1 Holdings Limited as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
31 July 2020 | Director's details changed for Miss Aline Sternberg on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
31 July 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
7 November 2019 | Registration of charge 120871590002, created on 22 October 2019 (9 pages) |
22 October 2019 | Registration of charge 120871590001, created on 22 October 2019 (162 pages) |
4 October 2019 | Commence business and borrow (1 page) |
4 October 2019 | Trading certificate for a public company (3 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
5 July 2019 | Incorporation
Statement of capital on 2019-07-05
|