CS (GREENWICH) LIMITED

CS (GREENWICH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCS (GREENWICH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04958413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CS (GREENWICH) LIMITED?

    • Motion picture projection activities (59140) / Information and communication

    Where is CS (GREENWICH) LIMITED located?

    Registered Office Address
    8th Floor Vantage London
    Great West Road
    TW8 9AG Brentford
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CS (GREENWICH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CS (GREENWICH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 14, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c cancelled. Sum arising from reductions ne credited to a reserve 13/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Fiona Elizabeth Smith on Oct 24, 2016

    1 pagesCH03

    Confirmation statement made on Nov 10, 2016 with updates

    6 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on Oct 25, 2016

    1 pagesAD01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Appointment of Matthew Neil Eyre as a director on Aug 08, 2016

    3 pagesAP01

    Termination of appointment of Charlotte Abigail Brookmyre as a director on Aug 08, 2016

    2 pagesTM01

    Annual return made up to Nov 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 16,500
    SH01

    Appointment of Keren Kedem as a director on Jul 01, 2015

    3 pagesAP01

    Full accounts made up to Jan 01, 2015

    17 pagesAA

    Termination of appointment of Philip Bowcock as a director on Jun 09, 2015

    1 pagesTM01

    Annual return made up to Nov 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 16,500
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519 ca 2006
    3 pagesMISC

    Director's details changed for Miss Charlotte Abigail Buck on Aug 27, 2014

    2 pagesCH01

    Full accounts made up to Dec 26, 2013

    17 pagesAA

    Who are the officers of CS (GREENWICH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Elizabeth
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Secretary
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    British182083490001
    EYRE, Matthew Neil
    c/o Cineworld Group Plc
    114 Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    England
    Director
    c/o Cineworld Group Plc
    114 Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    England
    EnglandBritish213190620001
    KEREN, Merav
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    Director
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    England
    United KingdomIsraeli199412670001
    OATEY, Alastair Irven
    Lawrance Lea
    Harston
    CB22 7QR Cambridge
    3
    Cambridgeshire
    Secretary
    Lawrance Lea
    Harston
    CB22 7QR Cambridge
    3
    Cambridgeshire
    British85567070003
    ENTERPRISE ADMINISTRATION LTD
    113-123 Upper Richmond Road
    SW15 2TL London
    Secretary
    113-123 Upper Richmond Road
    SW15 2TL London
    59811950001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    BOWCOCK, Philip
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    United KingdomBritish166007090001
    BROOKMYRE, Charlotte Abigail
    114 Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    Director
    114 Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    EnglandBritish160575040004
    BURGESS, Richard John
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    54 Manor Road
    SM2 7AG Cheam
    Surrey
    United Kingdom ( England ) (Gb-Eng)British35427700001
    GOLEBY, Lyn Mary
    Witnesham Hall Church Lane
    Witnesham
    IP6 9JD Ipswich
    Suffolk
    Director
    Witnesham Hall Church Lane
    Witnesham
    IP6 9JD Ipswich
    Suffolk
    EnglandBritish7611970003
    JERVIS, Vincent Gregory
    15 Durham Way
    SS6 9RY Rayleigh
    Essex
    Director
    15 Durham Way
    SS6 9RY Rayleigh
    Essex
    United KingdomBritish83038090001
    PHILLIPS, Susan Carole
    Coombe House Lodge
    124 Coombe Lane West
    KT2 7DD Kingston Upon Thames
    Surrey
    Director
    Coombe House Lodge
    124 Coombe Lane West
    KT2 7DD Kingston Upon Thames
    Surrey
    United KingdomBritish24852020004
    SCOTT, Robert David Hillyer, Sir
    62 Crooms Hill
    Greenwich
    SE10 8HG London
    Director
    62 Crooms Hill
    Greenwich
    SE10 8HG London
    EnglandBritish59114680001
    STANFORD, Henry Julian Aglionby
    Chapel Farm, Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Suffolk
    Director
    Chapel Farm, Fen Lane
    Forward Green
    IP14 5EF Stowmarket
    Suffolk
    EnglandBritish62204660001
    WIENER, Stephen Mark
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    Director
    Power Road
    Chiswick
    W4 5PY London
    Power Road Studios
    United Kingdom
    United KingdomUnited States41603390004

    Who are the persons with significant control of CS (GREENWICH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    Apr 06, 2016
    Great West Road
    TW8 9AG Brentford
    8th Floor Vantage London
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02310403
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CS (GREENWICH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust debenture
    Created On Nov 16, 2009
    Delivered On Nov 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Albion Protected Vct PLC
    Transactions
    • Nov 24, 2009Registration of a charge (MG01)
    • Apr 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Trust debenture
    Created On Dec 22, 2006
    Delivered On Jan 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Venture Capital Trust PLC
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Apr 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 24, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land having a frontage to greenwich high road at greenwich in the london borough of greenwich t/no SGL479719. All other f/h and l/h property, all plant machinery vehicles and other equipment, all investments, all negotiable instruments, all licences, the goodwill and uncalled capital and the undertaking and all other property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Healthcare and Leisure Property Fund PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Apr 24, 2013Satisfaction of a charge (MR04)
    Trust debenture
    Created On Sep 24, 2004
    Delivered On Sep 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land having a frontage to greenwich high road at greenwich in the london borough of greenwich t/no SGL479719. All other f/h and l/h property, all plant machinery vehicles and other equipment, all investments, all negotiable instruments, all licences, the goodwill and uncalled capital and the undertaking and all other property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Venture Capital Trust PLC
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Apr 04, 2013Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0