UKBizDB.co.uk

CSBF COMMON SENSE BUSINESS FUNDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Csbf Common Sense Business Funding Ltd. The company was founded 27 years ago and was given the registration number 03315231. The firm's registered office is in LONDON. You can find them at 3 Park Road, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CSBF COMMON SENSE BUSINESS FUNDING LTD
Company Number:03315231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3 Park Road, London, NW1 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Road, London, United Kingdom, NW1 6AS

Secretary07 February 1997Active
3 Park Road, London, United Kingdom, NW1 6AS

Director07 February 1997Active
3, Park Road, London, NW1 6AS

Director10 January 2022Active
3, Park Road, London, NW1 6AS

Director10 January 2022Active
3, Park Road, London, NW1 6AS

Director10 January 2022Active
3 Park Road, London, United Kingdom, NW1 6AS

Director07 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 February 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 February 1997Active

People with Significant Control

As Commercial Holdings Limited
Notified on:11 November 2019
Status:Active
Country of residence:United Kingdom
Address:3, Park Road, London, United Kingdom, NW1 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
As Investment Holdings Limited
Notified on:08 July 2019
Status:Active
Country of residence:United Kingdom
Address:3, Park Road, London, United Kingdom, NW1 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Sucharewicz
Notified on:30 April 2017
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:3 Park Road, London, United Kingdom, NW1 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Henry Ejdelbaum
Notified on:30 April 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:3 Park Road, London, United Kingdom, NW1 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Capital

Legacy.

Download
2020-08-27Capital

Capital statement capital company with date currency figure.

Download
2020-08-27Insolvency

Legacy.

Download
2020-08-27Resolution

Resolution.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-18Capital

Capital allotment shares.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.