C.S. BUILDING & DESIGN LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 1PW

Company number 03346720
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address VICTORIA HOUSE, MARLBOROUGH PARK, SOUTHDOWN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1PW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 4 . The most likely internet sites of C.S. BUILDING & DESIGN LIMITED are www.csbuildingdesign.co.uk, and www.c-s-building-design.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and six months. C S Building Design Limited is a Private Limited Company. The company registration number is 03346720. C S Building Design Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of C S Building Design Limited is Victoria House Marlborough Park Southdown Road Harpenden Hertfordshire Al5 1pw. The company`s financial liabilities are £421.17k. It is £77.52k against last year. The cash in hand is £215.56k. It is £-17.61k against last year. And the total assets are £799.87k, which is £799.87k against last year. MARRIOTT, Joanna is a Secretary of the company. BOLLAND, Andrew James Ernest is a Director of the company. MARRIOTT, Charles Stuart George is a Director of the company. Secretary MARRIOTT, Charles Stuart George has been resigned. Secretary MARRIOTT, Joanna has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CORR, Brendan has been resigned. Director PETERS, Andrew has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


c.s. building & design Key Finiance

LIABILITIES £421.17k
+22%
CASH £215.56k
-8%
TOTAL ASSETS £799.87k
All Financial Figures

Current Directors

Secretary
MARRIOTT, Joanna
Appointed Date: 22 March 2007

Director
BOLLAND, Andrew James Ernest
Appointed Date: 23 September 2009
50 years old

Director
MARRIOTT, Charles Stuart George
Appointed Date: 09 April 1997
62 years old

Resigned Directors

Secretary
MARRIOTT, Charles Stuart George
Resigned: 22 March 2007
Appointed Date: 31 January 2006

Secretary
MARRIOTT, Joanna
Resigned: 31 January 2006
Appointed Date: 09 April 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 09 April 1997
Appointed Date: 07 April 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 09 April 1997
Appointed Date: 07 April 1997

Director
CORR, Brendan
Resigned: 22 March 2007
Appointed Date: 05 November 2001
71 years old

Director
PETERS, Andrew
Resigned: 19 January 2006
Appointed Date: 05 November 2001
64 years old

Persons With Significant Control

Mr Charles Stuart George Marriott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

C.S. BUILDING & DESIGN LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4

27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4

...
... and 59 more events
28 May 1997
Secretary resigned
28 May 1997
Director resigned
28 May 1997
New director appointed
28 May 1997
New secretary appointed
07 Apr 1997
Incorporation

C.S. BUILDING & DESIGN LIMITED Charges

8 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 33 the cinnamon building 50 henry street…
10 March 2004
Legal charge
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 barleyfields way houghton regis dunstable bedfordshire…
17 November 1998
Mortgage debenture
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 January 1998
Debenture
Delivered: 21 January 1998
Status: Satisfied on 3 February 1999
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…