CS ESTATES LIMITED
LONDON COVENTRY SCAFFOLDING PROPERTIES LIMITED

Hellopages » Greater London » Lewisham » SE26 5BT

Company number 02817337
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address COVENTRY HOUSE, 471 SOUTHEND LANE, LONDON, SE26 5BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Second filing of the annual return made up to 12 May 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016 . The most likely internet sites of CS ESTATES LIMITED are www.csestates.co.uk, and www.cs-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bickley Rail Station is 4 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.9 miles; to Barbican Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cs Estates Limited is a Private Limited Company. The company registration number is 02817337. Cs Estates Limited has been working since 12 May 1993. The present status of the company is Active. The registered address of Cs Estates Limited is Coventry House 471 Southend Lane London Se26 5bt. The company`s financial liabilities are £64.91k. It is £-10.46k against last year. The cash in hand is £2.62k. It is £0k against last year. And the total assets are £160.19k, which is £-18.49k against last year. HANIFAN, Audrey is a Secretary of the company. HANIFAN, Lisa is a Secretary of the company. HANIFAN, Paul Thomas is a Director of the company. HANIFAN, Perry John Charles is a Director of the company. HANIFAN, Phyllis Marion is a Director of the company. Secretary KING, John William, Group Captain has been resigned. Secretary POR, Thean Chye has been resigned. Director HANIFAN, John James has been resigned. Director HANIFAN, Patrick has been resigned. Director HUGHES, Christopher Charles has been resigned. Director KING, John William, Group Captain has been resigned. The company operates in "Other business support service activities n.e.c.".


cs estates Key Finiance

LIABILITIES £64.91k
-14%
CASH £2.62k
TOTAL ASSETS £160.19k
-11%
All Financial Figures

Current Directors

Secretary
HANIFAN, Audrey
Appointed Date: 06 November 2014

Secretary
HANIFAN, Lisa
Appointed Date: 06 November 2014

Director
HANIFAN, Paul Thomas
Appointed Date: 17 June 1993
69 years old

Director
HANIFAN, Perry John Charles
Appointed Date: 17 June 1993
63 years old

Director
HANIFAN, Phyllis Marion
Appointed Date: 17 June 1993
97 years old

Resigned Directors

Secretary
KING, John William, Group Captain
Resigned: 06 May 1998
Appointed Date: 12 May 1993

Secretary
POR, Thean Chye
Resigned: 06 November 2014
Appointed Date: 06 May 1998

Director
HANIFAN, John James
Resigned: 31 March 1999
Appointed Date: 17 June 1993
85 years old

Director
HANIFAN, Patrick
Resigned: 14 August 2007
Appointed Date: 17 June 1993
100 years old

Director
HUGHES, Christopher Charles
Resigned: 17 June 1993
Appointed Date: 12 May 1993
61 years old

Director
KING, John William, Group Captain
Resigned: 17 June 1993
Appointed Date: 12 May 1993
103 years old

CS ESTATES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 May 2016
16 Sep 2016
Second filing of the annual return made up to 12 May 2015
06 Jul 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/09/2016

17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Aug 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 61 more events
30 Jun 1993
Director resigned;new director appointed

30 Jun 1993
New director appointed

23 Jun 1993
Registered office changed on 23/06/93 from: 26-28 bartholomew square london EC1V 3QA

23 Jun 1993
Accounting reference date notified as 31/05

12 May 1993
Incorporation

CS ESTATES LIMITED Charges

22 September 2014
Charge code 0281 7337 0002
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 December 2006
Legal charge
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 471 southend lane sydenham london t/no sgl 215636.