CS OFFICE FURNITURE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ
Company number 04572800
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2 . The most likely internet sites of CS OFFICE FURNITURE LIMITED are www.csofficefurniture.co.uk, and www.cs-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cs Office Furniture Limited is a Private Limited Company. The company registration number is 04572800. Cs Office Furniture Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Cs Office Furniture Limited is Begbies 9 Bonhill Street London Ec2a 4dj. . BRADY, Eugene Francis is a Secretary of the company. BRADY, Eugene Francis is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director SWEETING, Ronald Edward has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
BRADY, Eugene Francis
Appointed Date: 24 October 2002

Director
BRADY, Eugene Francis
Appointed Date: 24 October 2002
74 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 28 October 2002
Appointed Date: 24 October 2002

Director
SWEETING, Ronald Edward
Resigned: 27 June 2012
Appointed Date: 24 October 2002
62 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 28 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr Eugene Francis Brady
Notified on: 24 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CS OFFICE FURNITURE LIMITED Events

17 Nov 2016
Confirmation statement made on 24 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
19 Nov 2014
Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014
...
... and 39 more events
14 Nov 2002
Registered office changed on 14/11/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
07 Nov 2002
New secretary appointed;new director appointed
31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
24 Oct 2002
Incorporation

CS OFFICE FURNITURE LIMITED Charges

23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied on 14 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of unit 6 -4 hallsford bridge industrial estate…
15 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 14 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…