CSBF ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CSBF ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119311

Incorporation date

27/10/1995

Size

Small

Contacts

Registered address

Registered address

5 Anne Boleyn's Walk, Cheam, Sutton SM3 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon25/03/2026
Appointment of Mrs Anna Louise Hughes as a secretary on 2026-03-23
dot icon25/03/2026
Termination of appointment of Verity Leah Williams as a secretary on 2026-03-23
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon14/01/2026
Appointment of Dr Catherine Luise Blair as a director on 2025-11-28
dot icon14/01/2026
Termination of appointment of David Nicholas Kuenssberg as a director on 2026-01-14
dot icon11/06/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Appointment of Mrs Verity Leah Williams as a secretary on 2024-04-02
dot icon15/04/2024
Termination of appointment of Jemma Kingham as a secretary on 2024-04-02
dot icon29/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon28/06/2023
Appointment of Mr David Nicholas Kuenssberg as a director on 2023-01-31
dot icon28/06/2023
Termination of appointment of Ross Stuart Campbell as a director on 2023-01-31
dot icon28/06/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Secretary's details changed for Ms Sheila Kingham on 2023-01-14
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon29/11/2022
Appointment of Ms Sheila Kingham as a secretary on 2022-11-29
dot icon29/11/2022
Termination of appointment of Gavin Maier as a secretary on 2022-11-28
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of Mark Eric Addison as a director on 2022-07-08
dot icon06/04/2022
Appointment of Ms Sonia Clare Phippard as a director on 2022-04-01
dot icon06/04/2022
Appointment of Mr Gavin Maier as a secretary on 2022-04-01
dot icon06/04/2022
Termination of appointment of Elizabeth Dymond as a secretary on 2022-04-01
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Appointment of Mrs Elizabeth Dymond as a secretary on 2020-02-26
dot icon27/02/2020
Termination of appointment of Olga Krasnovskaya as a secretary on 2020-02-26
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/07/2019
Termination of appointment of Vivienne Margaret Dews as a director on 2019-07-12
dot icon02/04/2019
Appointment of Mr Ross Stuart Campbell as a director on 2019-03-25
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/09/2018
Termination of appointment of Maria Clohessy-Ward as a director on 2018-09-13
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Mrs Maria Clohessy-Ward as a director on 2017-03-15
dot icon04/01/2017
Termination of appointment of Timothy James Flesher as a director on 2017-01-04
dot icon04/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Mr Mark Eric Addison as a director on 2016-06-16
dot icon11/02/2016
Termination of appointment of Andrew James as a director on 2016-02-10
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Appointment of Mr Timothy James Flesher as a director
dot icon13/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon18/12/2013
Appointment of Miss Vivienne Margaret Dews as a director
dot icon18/12/2013
Appointment of Ms Olga Krasnovskaya as a secretary
dot icon18/12/2013
Termination of appointment of Peter Connor as a director
dot icon24/05/2013
Termination of appointment of Vinit Kuplish as a secretary
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon31/05/2012
Registered office address changed from Fund House 5 Anne Boleyn's Walk Cheam Sutton SM3 8DY United Kingdom on 2012-05-31
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Appointment of Mr Andrew James as a director
dot icon29/03/2012
Termination of appointment of Stephen Laws as a director
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon05/01/2011
Registered office address changed from Fund House Anne Boleyn's Walk Cheam Sutton SM3 8DY United Kingdom on 2011-01-05
dot icon05/01/2011
Appointment of Mr Peter Connor as a director
dot icon05/01/2011
Appointment of Mr Stephen Laws as a director
dot icon05/01/2011
Termination of appointment of George Reid as a director
dot icon05/01/2011
Termination of appointment of Kevin Holliday as a director
dot icon05/01/2011
Termination of appointment of Anne Shipp as a director
dot icon05/01/2011
Termination of appointment of James Anketell as a director
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/05/2010
Director's details changed for Kevin Michael Holliday on 2010-05-07
dot icon07/05/2010
Director's details changed for Mrs Anne Josephine Shipp on 2010-05-07
dot icon07/05/2010
Director's details changed for George Charles Reid on 2010-05-07
dot icon07/05/2010
Director's details changed for James Gerald Anketell on 2010-05-07
dot icon07/05/2010
Secretary's details changed for Vinit Kuplish on 2010-05-07
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon22/06/2009
Director's change of particulars / anne shipp / 22/06/2009
dot icon22/06/2009
Registered office changed on 22/06/2009 from fund house anne boleyns walk cheam sutton surrey SM3 8DY
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Secretary appointed vinit kuplish
dot icon29/04/2009
Appointment terminated secretary robert hubble
dot icon21/11/2008
Return made up to 14/11/08; full list of members
dot icon21/11/2008
Director appointed anne josephine shipp
dot icon04/11/2008
Appointment terminated director monica ackroyd
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 27/10/07; change of members
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon23/11/2006
Return made up to 27/10/06; full list of members
dot icon19/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Secretary resigned
dot icon28/07/2006
New secretary appointed
dot icon14/07/2006
Director resigned
dot icon22/11/2005
Return made up to 27/10/05; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon16/11/2004
Return made up to 27/10/04; full list of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Director resigned
dot icon25/06/2004
New director appointed
dot icon05/12/2003
Return made up to 27/10/03; full list of members
dot icon28/11/2003
New director appointed
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon12/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon20/11/2002
Return made up to 27/10/02; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon21/11/2001
Return made up to 27/10/01; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon21/11/2000
Return made up to 27/10/00; full list of members
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New secretary appointed
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon23/11/1999
Return made up to 27/10/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon19/10/1998
Return made up to 27/10/98; no change of members
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon20/11/1997
Return made up to 27/10/97; no change of members
dot icon27/08/1997
Full accounts made up to 1996-12-31
dot icon21/11/1996
Return made up to 27/10/96; full list of members
dot icon03/07/1996
Accounting reference date notified as 31/12
dot icon26/03/1996
Registered office changed on 26/03/96 from: 50 stratton street london W1X 6NX
dot icon30/01/1996
Resolutions
dot icon25/01/1996
Certificate of change of name
dot icon23/01/1996
Ad 15/01/96--------- £ si 7@1=7 £ ic 1/8
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Secretary resigned
dot icon27/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.06K
-
0.00
10.01K
-
2022
0
8.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Ross Stuart
Director
25/03/2019 - 31/01/2023
6
Kuenssberg, David Nicholas
Director
31/01/2023 - 14/01/2026
2
Kingham, Sheila
Secretary
29/11/2022 - 02/04/2024
-
Maier, Gavin
Secretary
01/04/2022 - 28/11/2022
-
Phippard, Sonia Clare
Director
01/04/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSBF ENTERPRISES LIMITED

CSBF ENTERPRISES LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at 5 Anne Boleyn's Walk, Cheam, Sutton SM3 8DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSBF ENTERPRISES LIMITED?

toggle

CSBF ENTERPRISES LIMITED is currently Active. It was registered on 27/10/1995 .

Where is CSBF ENTERPRISES LIMITED located?

toggle

CSBF ENTERPRISES LIMITED is registered at 5 Anne Boleyn's Walk, Cheam, Sutton SM3 8DY.

What does CSBF ENTERPRISES LIMITED do?

toggle

CSBF ENTERPRISES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CSBF ENTERPRISES LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mrs Anna Louise Hughes as a secretary on 2026-03-23.