About

Registered Number: 05486334
Date of Incorporation: 21/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: 8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG,

 

Based in England, Cs (Brixton) Ltd was founded on 21 June 2005, it has a status of "Active". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Fiona Elizabeth 01 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
MR01 - N/A 07 March 2018
AA - Annual Accounts 03 October 2017
PSC02 - N/A 09 August 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 28 March 2017
AP01 - Appointment of director 28 March 2017
CH03 - Change of particulars for secretary 21 December 2016
AP01 - Appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AD01 - Change of registered office address 25 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 02 August 2016
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 25 July 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 18 June 2015
MISC - Miscellaneous document 09 September 2014
MISC - Miscellaneous document 02 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 25 April 2014
TM02 - Termination of appointment of secretary 17 October 2013
AP03 - Appointment of secretary 14 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 July 2013
RESOLUTIONS - N/A 12 July 2013
CC04 - Statement of companies objects 12 July 2013
AD01 - Change of registered office address 12 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MISC - Miscellaneous document 13 February 2013
AP01 - Appointment of director 14 January 2013
AD01 - Change of registered office address 10 January 2013
AD01 - Change of registered office address 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP04 - Appointment of corporate secretary 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 13 June 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 05 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
123 - Notice of increase in nominal capital 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
225 - Change of Accounting Reference Date 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

Trust debenture 02 August 2005 Fully Satisfied

N/A

Debenture 02 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.