London
SW1A 1NS
Director Name | Mr Simon Jonathan Djanogly |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(36 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39/40 St. James's Place London SW1A 1NS |
Director Name | Mr Michael Simon Djanogly |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2024(36 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square London WC2A 3QG |
Secretary Name | Mr William Duncan Alexander |
---|---|
Status | Current |
Appointed | 19 January 2024(36 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 39/40 St James’S Place St. James's Place London SW1A 1NS |
Director Name | Mr Michael Simon Djanogly |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Portman Square London W1H 6LG |
Director Name | Claudio Segantini |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | Marzeno 48010 Italy |
Secretary Name | Mr Steven Terence Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 1 Baronia Croft Highwoods Colchester Essex CO4 4EC |
Secretary Name | Gloria Janette Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 21a Borneo Street Putney Wandsworth London SW15 1QQ |
Director Name | Peter Hendrikus Maria Martens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1998(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 January 2003) |
Role | Administrator |
Correspondence Address | Via Moronico 52 48010 Marzeno Ravemna Italy |
Secretary Name | Mr William Duncan Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Firs Avenue London N11 3NG |
Director Name | Mr William Duncan Alexander |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(21 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 19 January 2024) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
Secretary Name | Mr Michael Simon Djanogly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(21 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Square Lincoln's Inn London WC2A 3QG |
Registered Address | 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
75k at £1 | Claudio Segantini 92.97% Preference |
---|---|
5.7k at £1 | C.s.i. Associates (International) LTD 7.03% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
6 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Company name changed C.S.I. associates LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed C.S.I. associates LIMITED\certificate issued on 19/02/16
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 December 2013 | Registered office address changed from Suite 2 71a Knightsbridge London SW1X 7RB United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Registered office address changed from Suite 2 71a Knightsbridge London SW1X 7RB United Kingdom on 30 December 2013 (1 page) |
30 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 August 2011 (1 page) |
22 February 2012 | Previous accounting period shortened from 31 May 2012 to 31 August 2011 (1 page) |
16 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Registered office address changed from 8 Firs Avenue London N11 3NG United Kingdom on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 8 Firs Avenue London N11 3NG United Kingdom on 13 January 2012 (1 page) |
20 July 2011 | Registered office address changed from 76 Brook Street London W1K 5EE on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 76 Brook Street London W1K 5EE on 20 July 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
7 April 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
5 January 2010 | Director's details changed for William Duncan Alexander on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Duncan Alexander on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for William Duncan Alexander on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
7 January 2009 | Appointment terminated secretary william alexander (1 page) |
7 January 2009 | Appointment terminated director claudio segantini (1 page) |
7 January 2009 | Director appointed william duncan alexander (2 pages) |
7 January 2009 | Secretary appointed michael simon djanogly (2 pages) |
7 January 2009 | Appointment terminated secretary william alexander (1 page) |
7 January 2009 | Director appointed william duncan alexander (2 pages) |
7 January 2009 | Appointment terminated director claudio segantini (1 page) |
7 January 2009 | Secretary appointed michael simon djanogly (2 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
30 May 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 May 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
6 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
6 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
16 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 2ND floor 19 clifford street london W1X 1RH (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 2ND floor 19 clifford street london W1X 1RH (1 page) |
11 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
11 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
9 June 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
22 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
22 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: second floor 19 clifford street london W1X 1RH (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: second floor 19 clifford street london W1X 1RH (1 page) |
15 January 2004 | Return made up to 16/12/03; full list of members
|
15 January 2004 | Return made up to 16/12/03; full list of members
|
11 June 2003 | Registered office changed on 11/06/03 from: 9-13 cursitor street london EC4A 1LL (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 9-13 cursitor street london EC4A 1LL (1 page) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
8 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 31 May 2000 (8 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Resolutions
|
31 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
16 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
16 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 May 1998 (8 pages) |
15 June 2000 | Full accounts made up to 31 May 1999 (8 pages) |
15 June 2000 | Full accounts made up to 31 May 1999 (8 pages) |
15 June 2000 | Full accounts made up to 31 May 1998 (8 pages) |
16 March 2000 | Return made up to 16/12/99; full list of members (5 pages) |
16 March 2000 | Return made up to 16/12/99; full list of members (5 pages) |
8 February 1999 | Return made up to 16/12/98; full list of members (5 pages) |
8 February 1999 | Return made up to 16/12/98; full list of members (5 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page) |
25 September 1998 | Full accounts made up to 31 May 1997 (10 pages) |
25 September 1998 | Full accounts made up to 31 May 1997 (10 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
19 March 1998 | Full accounts made up to 31 May 1996 (10 pages) |
19 March 1998 | Full accounts made up to 31 May 1996 (10 pages) |
9 March 1998 | Full accounts made up to 31 May 1995 (10 pages) |
9 March 1998 | Full accounts made up to 31 May 1995 (10 pages) |
28 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
25 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
12 April 1996 | Full accounts made up to 31 May 1994 (9 pages) |
12 April 1996 | Full accounts made up to 31 May 1994 (9 pages) |
12 March 1996 | Return made up to 16/12/95; full list of members
|
12 March 1996 | Return made up to 16/12/95; full list of members
|
18 February 1996 | Full accounts made up to 31 May 1993 (9 pages) |
18 February 1996 | Full accounts made up to 31 May 1993 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |