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.
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 | : |
|
Registered Address | : | 3 Park Road, London, NW1 6AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Park Road, London, United Kingdom, NW1 6AS | Secretary | 07 February 1997 | Active |
3 Park Road, London, United Kingdom, NW1 6AS | Director | 07 February 1997 | Active |
3, Park Road, London, NW1 6AS | Director | 10 January 2022 | Active |
3, Park Road, London, NW1 6AS | Director | 10 January 2022 | Active |
3, Park Road, London, NW1 6AS | Director | 10 January 2022 | Active |
3 Park Road, London, United Kingdom, NW1 6AS | Director | 07 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 February 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Change of name | Certificate change of name company. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Capital | Legacy. | Download |
2020-08-27 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-27 | Insolvency | Legacy. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Resolution | Resolution. | Download |
2019-07-18 | Capital | Capital allotment shares. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.