CES (EUSTON ROAD) LIMITED

Register to unlock more data on OkredoRegister

CES (EUSTON ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042519

Incorporation date

28/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Manchester Square, London W1U 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2000)
dot icon19/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Resolutions
dot icon04/05/2020
Memorandum and Articles of Association
dot icon09/04/2020
Satisfaction of charge 2 in full
dot icon22/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/10/2013
Miscellaneous
dot icon02/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon02/04/2013
Director's details changed for Justine Elinor Frischmann on 2013-03-01
dot icon02/04/2013
Director's details changed for Mr John Kenneth Fowler on 2013-03-01
dot icon02/04/2013
Director's details changed for Mr Richard Sandor Frischmann on 2013-03-01
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon25/03/2011
Registered office address changed from 4 Manchester Square London W1M 5RE on 2011-03-25
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon11/06/2010
Appointment of Mr John Kenneth Fowler as a secretary
dot icon11/06/2010
Termination of appointment of Garth Bonney as a secretary
dot icon14/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-04-18 with full list of shareholders
dot icon23/04/2009
Return made up to 18/04/09; full list of members
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 18/04/08; full list of members
dot icon29/04/2008
Secretary appointed garth bonney
dot icon29/04/2008
Appointment terminated director garth bonney
dot icon29/04/2008
Appointment terminated secretary richard frischmann
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 18/04/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 18/04/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon19/08/2005
Return made up to 28/07/05; full list of members
dot icon13/07/2005
Full accounts made up to 2004-03-31
dot icon24/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon18/01/2005
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 28/07/04; full list of members
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon13/08/2003
Return made up to 28/07/03; full list of members
dot icon22/04/2003
Auditor's resignation
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 28/07/02; full list of members
dot icon05/06/2002
Director's particulars changed
dot icon05/06/2002
Secretary's particulars changed;director's particulars changed
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon12/09/2001
Particulars of mortgage/charge
dot icon29/08/2001
Return made up to 28/07/01; full list of members
dot icon13/08/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon04/01/2001
Resolutions
dot icon03/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Ad 19/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon03/01/2001
Registered office changed on 03/01/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon03/01/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Secretary resigned
dot icon18/12/2000
Certificate of change of name
dot icon25/08/2000
Certificate of change of name
dot icon28/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-3.03 % *

* during past year

Cash in Bank

£96.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
546.95K
-
0.00
1.00
-
2022
3
86.47K
-
0.00
99.00
-
2023
3
918.74K
-
0.00
96.00
-
2023
3
918.74K
-
0.00
96.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

918.74K £Ascended962.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.00 £Descended-3.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frischmann, Richard Sandor
Director
19/12/2000 - Present
56
Fowler, John Kenneth
Director
15/03/2004 - Present
44
Frischmann, Justine Elinor
Director
19/12/2000 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CES (EUSTON ROAD) LIMITED

CES (EUSTON ROAD) LIMITED is an(a) Active company incorporated on 28/07/2000 with the registered office located at 5 Manchester Square, London W1U 3PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CES (EUSTON ROAD) LIMITED?

toggle

CES (EUSTON ROAD) LIMITED is currently Active. It was registered on 28/07/2000 .

Where is CES (EUSTON ROAD) LIMITED located?

toggle

CES (EUSTON ROAD) LIMITED is registered at 5 Manchester Square, London W1U 3PD.

What does CES (EUSTON ROAD) LIMITED do?

toggle

CES (EUSTON ROAD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CES (EUSTON ROAD) LIMITED have?

toggle

CES (EUSTON ROAD) LIMITED had 3 employees in 2023.

What is the latest filing for CES (EUSTON ROAD) LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-15 with no updates.