Company number 02036463
Status Active
Incorporation Date 11 July 1986
Company Type Private Limited Company
Address C & S HOUSE, 151 BLACKHORSE LANE, LONDON, E17 5QU
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 July 2015. The most likely internet sites of C & S BUILDERS MERCHANTS (STAMFORD HILL) LIMITED are www.csbuildersmerchantsstamfordhill.co.uk, and www.c-s-builders-merchants-stamford-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. C S Builders Merchants Stamford Hill Limited is a Private Limited Company.
The company registration number is 02036463. C S Builders Merchants Stamford Hill Limited has been working since 11 July 1986.
The present status of the company is Active. The registered address of C S Builders Merchants Stamford Hill Limited is C S House 151 Blackhorse Lane London E17 5qu. . SUMAL, Surjit Kaur is a Secretary of the company. SINGH, Gian is a Director of the company. SINGH, Mengha is a Director of the company. SUMAL, Mohinder Singh is a Director of the company. The company operates in "Retail sale of hardware, paints and glass in specialised stores".
Current Directors
Persons With Significant Control
Mr Mohinder Sumal
Notified on: 21 December 2016
84 years old
Nature of control: Has significant influence or control
C & S BUILDERS MERCHANTS (STAMFORD HILL) LIMITED Events
08 May 2017
Group of companies' accounts made up to 31 July 2016
14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Apr 2016
Group of companies' accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
06 May 2015
Group of companies' accounts made up to 31 July 2014
...
... and 62 more events
05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Sep 1986
Registered office changed on 05/09/86 from: 4 bishops avenue northwood middlesex HA6 3DG
03 Sep 1986
Particulars of mortgage/charge
11 Jul 1986
Incorporation
11 Jul 1986
Certificate of Incorporation
4 November 1987
Legal charge
Delivered: 25 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 122-126 grove green road, (even nos only) leytonstone…
4 November 1987
Legal charge
Delivered: 25 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 ashville road leytonstone london borough of waltham…
21 August 1986
Legal charge
Delivered: 3 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 278/286 stamford hill l/b of hackney title no. Ngl 360500.
21 August 1986
Debenture
Delivered: 3 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…