CS DEVELOPMENTS UK LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 2DB

Company number 05411514
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address 30 PERCY STREET, LONDON, W1T 2DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CS DEVELOPMENTS UK LIMITED are www.csdevelopmentsuk.co.uk, and www.cs-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Cs Developments Uk Limited is a Private Limited Company. The company registration number is 05411514. Cs Developments Uk Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Cs Developments Uk Limited is 30 Percy Street London W1t 2db. The company`s financial liabilities are £1213.28k. It is £25.21k against last year. The cash in hand is £1.3k. It is £-0.22k against last year. . HOLT, Carol Lesley is a Director of the company. Secretary HOLT, Stephen has been resigned. Director HOLT, Stephen has been resigned. Director JAMES, Carlton Lee William has been resigned. The company operates in "Development of building projects".


cs developments uk Key Finiance

LIABILITIES £1213.28k
+2%
CASH £1.3k
-15%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOLT, Carol Lesley
Appointed Date: 07 December 2012
63 years old

Resigned Directors

Secretary
HOLT, Stephen
Resigned: 14 February 2014
Appointed Date: 01 April 2005

Director
HOLT, Stephen
Resigned: 14 February 2014
Appointed Date: 01 April 2005
63 years old

Director
JAMES, Carlton Lee William
Resigned: 01 November 2008
Appointed Date: 01 April 2005
63 years old

Persons With Significant Control

Mrs Carol Lesley Holt
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CS DEVELOPMENTS UK LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
21 Apr 2017
Confirmation statement made on 1 April 2017 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Apr 2016
Registration of charge 054115140012, created on 8 April 2016
14 Apr 2016
Registration of charge 054115140011, created on 8 April 2016
...
... and 47 more events
13 Jul 2005
Registered office changed on 13/07/05 from: 2ND floor 145-157 st.john street london EC1V 4PY
25 Jun 2005
Particulars of mortgage/charge
25 Jun 2005
Particulars of mortgage/charge
03 May 2005
Director's particulars changed
01 Apr 2005
Incorporation

CS DEVELOPMENTS UK LIMITED Charges

8 April 2016
Charge code 0541 1514 0012
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9, portunus building, 6 gernon road, london, E3 5FG…
8 April 2016
Charge code 0541 1514 0011
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 12, portunus building, 6 gernon road, london, E3 5FG…
8 April 2016
Charge code 0541 1514 0010
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 6, portunus building, 6 gernon road, london E3 5FG…
8 April 2016
Charge code 0541 1514 0009
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 7, portunus building, 6 gernon road, london, E3 5FG…
8 April 2016
Charge code 0541 1514 0008
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1, portunus building, 6 gernon road, london, E3 5FG…
13 September 2013
Charge code 0541 1514 0007
Delivered: 20 September 2013
Status: Satisfied on 3 March 2016
Persons entitled: Fairfield Garage (Leigh on Sea) Limited
Description: 72 high road rayleigh essex t/n EX72878 and EX840159…
28 September 2007
Legal mortgage
Delivered: 16 October 2007
Status: Satisfied on 20 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 452 roman road london t/n 404370,. assigns the goodwill of…
5 December 2006
Legal charge
Delivered: 13 December 2006
Status: Satisfied on 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 gernon road bow london. By way of fixed charge the…
5 December 2006
Debenture
Delivered: 6 December 2006
Status: Satisfied on 14 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2006
Legal charge
Delivered: 19 July 2006
Status: Satisfied on 17 February 2016
Persons entitled: United Trust Bank Limited
Description: 452 roman road london by way of assingment the benefit of…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Satisfied on 16 January 2007
Persons entitled: United Trust Bank Limited
Description: 6 gernon road bethnal green london and by way of assignment…
24 June 2005
Debenture
Delivered: 25 June 2005
Status: Satisfied on 17 February 2016
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charge over the undertaking and all…