CSEC4 LIMITED
HOVE CS4 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 06726212
Status Active
Incorporation Date 16 October 2008
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Howard Cass as a secretary on 31 December 2015. The most likely internet sites of CSEC4 LIMITED are www.csec4.co.uk, and www.csec4.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixteen years and twelve months. Csec4 Limited is a Private Limited Company. The company registration number is 06726212. Csec4 Limited has been working since 16 October 2008. The present status of the company is Active. The registered address of Csec4 Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. The company`s financial liabilities are £1077.05k. It is £542.86k against last year. The cash in hand is £1096.92k. It is £678.47k against last year. And the total assets are £1571.69k, which is £538.41k against last year. GOLDSMITH, Christopher Raymond is a Director of the company. GOLDSMITH, Paul is a Director of the company. HUGHES, Nathan is a Director of the company. Secretary CASS, Howard has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara Z has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


csec4 Key Finiance

LIABILITIES £1077.05k
+101%
CASH £1096.92k
+162%
TOTAL ASSETS £1571.69k
+52%
All Financial Figures

Current Directors

Director
GOLDSMITH, Christopher Raymond
Appointed Date: 16 October 2008
69 years old

Director
GOLDSMITH, Paul
Appointed Date: 16 October 2008
60 years old

Director
HUGHES, Nathan
Appointed Date: 30 September 2015
51 years old

Resigned Directors

Secretary
CASS, Howard
Resigned: 31 December 2015
Appointed Date: 16 October 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 2008
Appointed Date: 16 October 2008

Director
KAHAN, Barbara Z
Resigned: 16 October 2008
Appointed Date: 16 October 2008
94 years old

Persons With Significant Control

Mr Paul Goldsmith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Christopher Raymond Goldsmith
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

CSEC4 LIMITED Events

21 Nov 2016
Confirmation statement made on 12 July 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Termination of appointment of Howard Cass as a secretary on 31 December 2015
26 Oct 2015
Appointment of Mr Nathan Hughes as a director on 30 September 2015
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

...
... and 27 more events
22 Oct 2008
Director appointed christopher raymond goldsmith
22 Oct 2008
Secretary appointed howard cass
21 Oct 2008
Appointment terminated secretary temple secretaries LIMITED
21 Oct 2008
Appointment terminated director barbara kahan
16 Oct 2008
Incorporation

CSEC4 LIMITED Charges

29 April 2015
Charge code 0672 6212 0002
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 September 2010
Debenture
Delivered: 15 September 2010
Status: Satisfied on 3 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…