About

Registered Number: 03119311
Date of Incorporation: 27/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 5 Anne Boleyn's Walk, Cheam, Sutton, SM3 8DY

 

Csbf Enterprises Ltd was founded on 27 October 1995, it's status is listed as "Active". We do not know the number of employees at this company. Csbf Enterprises Ltd has 22 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Mark Eric 16 June 2016 - 1
CAMPBELL, Ross Stuart 25 March 2019 - 1
ACKROYD, Monica 16 June 2005 06 October 2008 1
ANKETELL, James Gerald 22 June 2006 31 December 2010 1
CHAPMAN, Roderic 17 June 2003 15 June 2004 1
CLOHESSY-WARD, Maria 15 March 2017 13 September 2018 1
CONNOR, Peter John 31 December 2010 20 June 2013 1
DOIDGE, Rosemary 15 January 1996 13 April 2000 1
EDWARDS, Edward Horace Thomas 15 January 1996 20 June 2001 1
HOLLIDAY, Kevin Michael 09 October 2006 31 December 2010 1
JAMES, Andrew 22 March 2012 10 February 2016 1
LAWS, Stephen 31 December 2010 22 March 2012 1
MORTIMER, John 17 June 2003 16 June 2005 1
MURDOCH, Irene 03 October 2001 17 June 2003 1
POPPLEWELL, Carol 13 April 2000 22 June 2006 1
REID, George Charles 15 June 2004 31 December 2010 1
SHIPP, Anne Josephine 11 November 2008 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DYMOND, Elizabeth 26 February 2020 - 1
HOLDEN, Peter John Catterall 15 January 1996 13 April 2000 1
HUBBLE, Robert John Lloyd 22 June 2006 20 April 2009 1
KRASNOVSKAYA, Olga 26 November 2013 26 February 2020 1
KUPLISH, Vinit 20 April 2009 24 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
AP03 - Appointment of secretary 27 February 2020
TM02 - Termination of appointment of secretary 27 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 17 July 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 17 March 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 16 October 2014
AP01 - Appointment of director 25 March 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 18 December 2013
AP03 - Appointment of secretary 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
TM02 - Termination of appointment of secretary 24 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 31 May 2012
AA - Annual Accounts 11 April 2012
AP01 - Appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 January 2011
AR01 - Annual Return 05 January 2011
AD01 - Change of registered office address 05 January 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 01 October 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 08 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 08 August 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 23 September 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 05 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 20 October 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 21 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1996
287 - Change in situation or address of Registered Office 26 March 1996
RESOLUTIONS - N/A 30 January 1996
CERTNM - Change of name certificate 25 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
NEWINC - New incorporation documents 27 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.