About

Registered Number: 05399460
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 30 Berners Street, London, W1T 3LR,

 

Established in 2005, Ccsd Services Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Manoy, Bevin, Davis, Lorraine Anne, Lawrence, Meghal, Cotsford, Lee Douglas, Field, Andrew, Lawrence, Andrew Richard. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANOY, Bevin 01 October 2017 - 1
COTSFORD, Lee Douglas 03 February 2014 17 December 2014 1
FIELD, Andrew 21 November 2008 31 March 2010 1
LAWRENCE, Andrew Richard 19 March 2005 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Lorraine Anne 01 April 2010 28 April 2011 1
LAWRENCE, Meghal 20 April 2005 21 November 2008 1

Filing History

Document Type Date
AGREEMENT2 - N/A 13 August 2020
GUARANTEE2 - N/A 13 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 24 July 2019
GUARANTEE2 - N/A 24 July 2019
CS01 - N/A 11 April 2019
PSC05 - N/A 10 April 2019
CH02 - Change of particulars for corporate director 22 October 2018
CH04 - Change of particulars for corporate secretary 22 October 2018
AA - Annual Accounts 22 October 2018
AD01 - Change of registered office address 01 October 2018
PARENT_ACC - N/A 05 September 2018
AGREEMENT2 - N/A 05 September 2018
GUARANTEE2 - N/A 05 September 2018
CH01 - Change of particulars for director 28 June 2018
CH01 - Change of particulars for director 26 June 2018
PSC05 - N/A 18 June 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 26 October 2017
PARENT_ACC - N/A 26 October 2017
AGREEMENT2 - N/A 13 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 29 September 2017
GUARANTEE2 - N/A 25 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 25 August 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 April 2015
MISC - Miscellaneous document 23 February 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AUD - Auditor's letter of resignation 19 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 23 May 2013
CH01 - Change of particulars for director 13 May 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 13 April 2012
MISC - Miscellaneous document 21 November 2011
TM01 - Termination of appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 17 June 2011
CC04 - Statement of companies objects 17 June 2011
AD01 - Change of registered office address 25 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 09 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP02 - Appointment of corporate director 06 May 2011
AP04 - Appointment of corporate secretary 06 May 2011
AR01 - Annual Return 22 March 2011
RESOLUTIONS - N/A 18 March 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 16 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AR01 - Annual Return 30 March 2010
RESOLUTIONS - N/A 16 January 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 06 April 2009
353 - Register of members 30 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
225 - Change of Accounting Reference Date 30 March 2009
AA - Annual Accounts 17 December 2008
RESOLUTIONS - N/A 04 December 2008
287 - Change in situation or address of Registered Office 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 19 August 2008
225 - Change of Accounting Reference Date 12 August 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.