Upminster
Essex
RM14 2TR
Director Name | Miss Catherine Mary Elizabeth McGrath |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2023(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 February 2024) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 40a Station Road Station Road Upminster Essex RM14 2TR |
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2020(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2020(same day as company formation) |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place 10th Floor London E14 5HU |
Registered Address | 40a Station Road Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2020 | Delivered on: 14 April 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
7 April 2020 | Delivered on: 7 April 2020 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 August 2020 | Director's details changed for Mr Vinoy Rajanah Nursiah 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 | Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages) |
7 August 2020 | Change of details for Chester B1 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.1) Limited on 31 July 2020 (1 page) |
14 April 2020 | Registration of charge 125167660002, created on 7 April 2020 (7 pages) |
7 April 2020 | Registration of charge 125167660001, created on 7 April 2020 (100 pages) |
1 April 2020 | Commence business and borrow (1 page) |
1 April 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
1 April 2020 | Trading certificate for a public company (3 pages) |
27 March 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
13 March 2020 | Incorporation
Statement of capital on 2020-03-13
|