CS PARTNERS LIMITED
LONDON CSR PARTNERS LIMITED

Hellopages » Greater London » Barnet » N3 2JU

Company number 07878031
Status Active
Incorporation Date 12 December 2011
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Director's details changed for Mr Simon Leich on 1 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CS PARTNERS LIMITED are www.cspartners.co.uk, and www.cs-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cs Partners Limited is a Private Limited Company. The company registration number is 07878031. Cs Partners Limited has been working since 12 December 2011. The present status of the company is Active. The registered address of Cs Partners Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. . LEICH, Simon is a Director of the company. Director DE CORMIS, Florian has been resigned. Director MALKA, Daniel has been resigned. Director MCHUGH, Gregory John has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
LEICH, Simon
Appointed Date: 12 December 2011
55 years old

Resigned Directors

Director
DE CORMIS, Florian
Resigned: 04 September 2015
Appointed Date: 19 February 2015
45 years old

Director
MALKA, Daniel
Resigned: 05 September 2014
Appointed Date: 12 December 2011
49 years old

Director
MCHUGH, Gregory John
Resigned: 14 August 2013
Appointed Date: 19 April 2012
51 years old

Persons With Significant Control

Mr Simon Leich
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CS PARTNERS LIMITED Events

19 Jan 2017
Confirmation statement made on 12 December 2016 with updates
11 Jan 2017
Director's details changed for Mr Simon Leich on 1 December 2016
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,157.9

25 Nov 2015
Current accounting period extended from 31 August 2015 to 31 December 2015
...
... and 35 more events
13 Apr 2012
Change of share class name or designation
13 Apr 2012
Statement of capital following an allotment of shares on 13 March 2012
  • GBP 751

13 Apr 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Feb 2012
Company name changed csr partners LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution

12 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CS PARTNERS LIMITED Charges

24 March 2014
Charge code 0787 8031 0002
Delivered: 27 March 2014
Status: Satisfied on 4 October 2014
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
12 October 2012
All assets debenture
Delivered: 16 October 2012
Status: Satisfied on 18 August 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way fixed charge any f/h or l/h property now and in the…