CSSL 1 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CSSL 1 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09829742

Incorporation date

19/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon30/01/2026
Liquidators' statement of receipts and payments to 2025-11-27
dot icon07/01/2026
Registered office address changed from 6th Floor Bank House Cherry Street Birmingham B2 5AL to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2026-01-07
dot icon04/08/2025
Appointment of a voluntary liquidator
dot icon28/07/2025
Removal of liquidator by court order
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Appointment of a voluntary liquidator
dot icon04/12/2024
Statement of affairs
dot icon04/12/2024
Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-12-04
dot icon28/06/2024
Certificate of change of name
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon01/05/2024
Termination of appointment of Paul Antony Woolf as a director on 2024-04-30
dot icon03/04/2024
Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31
dot icon03/04/2024
Appointment of Mr Nicholas Pike as a director on 2024-03-26
dot icon06/01/2024
Resolutions
dot icon06/01/2024
Memorandum and Articles of Association
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/12/2023
Appointment of Mr Paul Adrian Whitehead as a director on 2023-12-06
dot icon11/12/2023
Termination of appointment of Alexander Edward Chesterman as a director on 2023-12-06
dot icon11/12/2023
Registration of charge 098297420005, created on 2023-12-06
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon07/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/12/2023
Change of details for Cazoo Holdings Limited as a person with significant control on 2023-12-01
dot icon04/12/2023
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 2023-12-04
dot icon16/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-01
dot icon15/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon02/11/2022
Termination of appointment of Stephen Morana as a director on 2022-10-31
dot icon02/11/2022
Appointment of Mr Paul Antony Woolf as a director on 2022-11-01
dot icon14/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/03/2022
Statement of capital on 2022-03-01
dot icon01/03/2022
Statement by Directors
dot icon01/03/2022
Solvency Statement dated 01/03/22
dot icon01/03/2022
Resolutions
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon22/12/2021
Certificate of change of name
dot icon10/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon30/11/2021
Change of share class name or designation
dot icon07/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/08/2021
Director's details changed for Mr Stephen Morana on 2021-07-30
dot icon31/03/2021
Termination of appointment of Felix Albrecht Leuschner as a director on 2021-03-31
dot icon03/03/2021
Registered office address changed from 8 Orsman Road London N1 5QJ United Kingdom to 41 Chalton Street London NW1 1JD on 2021-03-03
dot icon22/02/2021
Appointment of Mr Stephen Morana as a director on 2021-01-25
dot icon20/02/2021
Notification of Cazoo Holdings Limited as a person with significant control on 2021-01-25
dot icon18/02/2021
Withdrawal of a person with significant control statement on 2021-02-18
dot icon18/02/2021
Termination of appointment of Anton Inshutin as a director on 2021-01-25
dot icon18/02/2021
Termination of appointment of Iryna Gryhorenko as a director on 2021-01-25
dot icon18/02/2021
Termination of appointment of Ben Kaminski as a director on 2021-01-25
dot icon18/02/2021
Appointment of Obe Alexander Edward Chesterman as a director on 2021-01-25
dot icon18/02/2021
Termination of appointment of Daniel Hoffer as a director on 2021-01-25
dot icon18/02/2021
Termination of appointment of Sandra Alison Eager as a director on 2021-01-25
dot icon03/02/2021
Satisfaction of charge 098297420003 in full
dot icon27/01/2021
Satisfaction of charge 098297420002 in full
dot icon21/12/2020
Resolutions
dot icon21/12/2020
Memorandum and Articles of Association
dot icon11/12/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-09-23
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon05/10/2020
Resolutions
dot icon05/10/2020
Memorandum and Articles of Association
dot icon05/10/2020
Resolutions
dot icon24/09/2020
Appointment of Ms Iryna Gryhorenko as a director on 2020-09-23
dot icon04/09/2020
Change of share class name or designation
dot icon11/08/2020
Satisfaction of charge 098297420001 in full
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon17/07/2020
Registration of charge 098297420004, created on 2020-07-10
dot icon15/07/2020
Resolutions
dot icon15/07/2020
Memorandum and Articles of Association
dot icon14/07/2020
Registration of charge 098297420003, created on 2020-07-14
dot icon30/06/2020
Appointment of Mr Ben Kaminski as a director on 2020-06-24
dot icon30/06/2020
Appointment of Mr Daniel Hoffer as a director on 2020-06-24
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-05-06
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-02-29
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-01-28
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon28/04/2020
Notification of a person with significant control statement
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Registration of charge 098297420002, created on 2020-01-16
dot icon20/12/2019
Termination of appointment of Neil William Carnaffan as a director on 2019-12-17
dot icon02/11/2019
Confirmation statement made on 2019-10-18 with updates
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon06/08/2019
Resolutions
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon02/08/2019
Appointment of Mr Anton Inshutin as a director on 2019-07-17
dot icon02/08/2019
Appointment of Ms Sandra Alison Eager as a director on 2019-07-17
dot icon02/08/2019
Termination of appointment of Christian Meermann as a director on 2019-07-17
dot icon01/08/2019
Termination of appointment of Matthew Varughese as a director on 2019-07-17
dot icon01/08/2019
Termination of appointment of Romain Lavault as a director on 2019-07-17
dot icon01/08/2019
Termination of appointment of Boris Wertz as a director on 2019-07-17
dot icon26/06/2019
Cessation of Felix Leuschner as a person with significant control on 2016-04-06
dot icon03/04/2019
Cancellation of shares. Statement of capital on 2019-03-27
dot icon07/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Registration of charge 098297420001, created on 2018-06-21
dot icon27/02/2018
Registered office address changed from 422 Kingsland Road London E8 4AA England to 8 Orsman Road London N1 5QJ on 2018-02-27
dot icon20/02/2018
Appointment of Mr. Christian Meermann as a director on 2018-02-19
dot icon20/02/2018
Appointment of Mr. Romain Lavault as a director on 2018-02-19
dot icon06/02/2018
Particulars of variation of rights attached to shares
dot icon06/02/2018
Change of share class name or designation
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon29/01/2018
Resolutions
dot icon30/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon18/08/2017
Appointment of Mr Neil William Carnaffan as a director on 2017-08-07
dot icon11/08/2017
Resolutions
dot icon17/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of Martyn Andrew Holman as a director on 2017-05-24
dot icon04/11/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon01/11/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon24/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon02/09/2016
Appointment of Mr Martyn Andrew Holman as a director on 2016-09-02
dot icon02/09/2016
Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2016-09-02
dot icon11/08/2016
Resolutions
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon27/07/2016
Appointment of Mr. Boris Wertz as a director on 2016-07-25
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-11-11
dot icon01/02/2016
Resolutions
dot icon01/02/2016
Resolutions
dot icon14/12/2015
Registered office address changed from 71B Malvern Road London E8 3LJ United Kingdom to 422 Kingsland Road London E8 4AA on 2015-12-14
dot icon09/12/2015
Resolutions
dot icon06/12/2015
Appointment of Nicholas Gwyn Brisbourne as a director on 2015-11-16
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-11-11
dot icon19/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brisbourne, Nicholas Gwyn
Director
16/11/2015 - 02/09/2016
42
Pike, Nicholas
Director
26/03/2024 - Present
28
Chesterman, Alexander Edward
Director
25/01/2021 - 06/12/2023
71
Whitehead, Paul Adrian
Director
06/12/2023 - 31/03/2024
28
Woolf, Paul Antony
Director
01/11/2022 - 30/04/2024
102

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CSSL 1 REALISATIONS LIMITED

CSSL 1 REALISATIONS LIMITED is an(a) Liquidation company incorporated on 19/10/2015 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSSL 1 REALISATIONS LIMITED?

toggle

CSSL 1 REALISATIONS LIMITED is currently Liquidation. It was registered on 19/10/2015 .

Where is CSSL 1 REALISATIONS LIMITED located?

toggle

CSSL 1 REALISATIONS LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does CSSL 1 REALISATIONS LIMITED do?

toggle

CSSL 1 REALISATIONS LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CSSL 1 REALISATIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Liquidators' statement of receipts and payments to 2025-11-27.