Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CSSD ENTERPRISES LIMITED
Company Information for

CSSD ENTERPRISES LIMITED

EMBASSY THEATRE, 64 ETON AVENUE, LONDON, NW3 3HY,
Company Registration Number
03815275
Private Limited Company
Active

Company Overview

About Cssd Enterprises Ltd
CSSD ENTERPRISES LIMITED was founded on 1999-07-23 and has its registered office in London. The organisation's status is listed as "Active". Cssd Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CSSD ENTERPRISES LIMITED
 
Legal Registered Office
EMBASSY THEATRE
64 ETON AVENUE
LONDON
NW3 3HY
Other companies in NW3
 
Filing Information
Company Number 03815275
Company ID Number 03815275
Date formed 1999-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 15:56:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CSSD ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH PATRICIA SCULLY
Company Secretary 1999-07-23
GAVIN DOUGLAS HENDERSON
Director 2007-10-22
CHARLES JOHN PERRIN
Director 2011-10-20
DEBORAH PATRICIA SCULLY
Director 1999-07-23
JOHN EDWARD WILLIS
Director 2017-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEORGE TAIANO
Director 2002-03-05 2017-10-30
DAVID WOLF KAYE
Director 2005-11-14 2011-03-28
GARY CROSSLEY
Director 2000-10-01 2007-04-08
BRIAN NORMAN FREDERICK GOODBAN
Director 1999-07-23 2005-03-21
ALBERT EVANS
Director 1999-07-23 2002-12-31
ROBERT STEWART FOWLER
Director 1999-07-23 2000-09-30
HAL MANAGEMENT LIMITED
Company Secretary 1999-07-23 1999-07-23
HAL DIRECTORS LIMITED
Director 1999-07-23 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PATRICIA SCULLY THE ROYAL CENTRAL SCHOOL OF SPEECH AND DRAMA Company Secretary 1992-03-12 CURRENT 1925-02-06 Active
GAVIN DOUGLAS HENDERSON FEDERATION OF DRAMA SCHOOLS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
GAVIN DOUGLAS HENDERSON CONSERVATOIRES UK Director 2015-12-01 CURRENT 2004-01-05 Active
GAVIN DOUGLAS HENDERSON HAWKWOOD COLLEGE LIMITED Director 2015-07-30 CURRENT 1958-02-28 Active
GAVIN DOUGLAS HENDERSON BRIGHTON HIPPODROME CIC Director 2015-07-12 CURRENT 2015-04-14 Active
GAVIN DOUGLAS HENDERSON ERIC AND SALOME ESTORICK FOUNDATION Director 2008-03-04 CURRENT 1995-04-10 Active
GAVIN DOUGLAS HENDERSON THE ROYAL CENTRAL SCHOOL OF SPEECH AND DRAMA Director 2007-09-01 CURRENT 1925-02-06 Active
GAVIN DOUGLAS HENDERSON BRIGHTON EARLY MUSIC FESTIVAL LIMITED Director 2005-07-12 CURRENT 2003-04-23 Active
CHARLES JOHN PERRIN THE HAMPSTEAD WELLS AND CAMPDEN TRUST Director 2011-12-05 CURRENT 2002-09-20 Active
CHARLES JOHN PERRIN THE RCP REGENT'S PARK LIMITED Director 2001-09-17 CURRENT 2001-09-17 Active
DEBORAH PATRICIA SCULLY THE COMPANY THEATRE LIMITED Director 2016-07-08 CURRENT 2016-06-02 Dissolved 2017-09-26
DEBORAH PATRICIA SCULLY 17PT MANAGEMENT LIMITED Director 2011-06-16 CURRENT 2011-06-16 Active
JOHN EDWARD WILLIS THE ROYAL CENTRAL SCHOOL OF SPEECH AND DRAMA Director 2017-02-27 CURRENT 1925-02-06 Active
JOHN EDWARD WILLIS OLD ELTHAMIANS ASSOCIATION LIMITED Director 2015-12-13 CURRENT 2012-03-30 Active
JOHN EDWARD WILLIS MENTORN (DK) LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JOHN EDWARD WILLIS 195 PICCADILLY LIMITED Director 2015-07-23 CURRENT 2012-10-31 Active
JOHN EDWARD WILLIS DAYBREAK PICTURES (CHURCHILL) LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
JOHN EDWARD WILLIS DAYBREAK SPV LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
JOHN EDWARD WILLIS ONE WORLD MEDIA TRUST Director 2014-03-20 CURRENT 2012-07-02 Active
JOHN EDWARD WILLIS RAIN MEDIA ENTERTAINMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JOHN EDWARD WILLIS FIRECRACKER FILMS LIMITED Director 2012-12-04 CURRENT 2002-11-12 Active
JOHN EDWARD WILLIS PASSION DISTRIBUTION LIMITED Director 2012-11-27 CURRENT 2008-04-03 Active
JOHN EDWARD WILLIS BAFTA ENTERPRISES LIMITED Director 2012-06-27 CURRENT 1974-03-18 Active
JOHN EDWARD WILLIS DMWSL 660 LIMITED Director 2011-08-08 CURRENT 2010-12-29 Active
JOHN EDWARD WILLIS MENTORN INTERNATIONAL LIMITED Director 2010-01-14 CURRENT 1992-09-29 Active
JOHN EDWARD WILLIS MENTORN BROADCASTING LIMITED Director 2010-01-14 CURRENT 1997-07-18 Active
JOHN EDWARD WILLIS MENTORN UFO'S LIMITED Director 2010-01-14 CURRENT 2005-05-11 Active
JOHN EDWARD WILLIS SCIENCE CHANNEL LIMITED Director 2009-10-29 CURRENT 1997-11-07 Active
JOHN EDWARD WILLIS PIONEER PRODUCTIONS INTERNATIONAL LIMITED Director 2009-10-29 CURRENT 2003-04-02 Active
JOHN EDWARD WILLIS PIONEER PRODUCTIONS MEDIA GROUP LIMITED Director 2009-10-29 CURRENT 2008-08-29 Active
JOHN EDWARD WILLIS PIONEER FILM AND TELEVISION PRODUCTIONS LIMITED Director 2009-10-29 CURRENT 1988-08-24 Active
JOHN EDWARD WILLIS TVC MEDIA LIMITED Director 2007-05-11 CURRENT 2005-09-23 Active
JOHN EDWARD WILLIS MENTORN MEDIA LIMITED Director 2007-01-31 CURRENT 1988-12-19 Active
JOHN EDWARD WILLIS MENTORN FILMS LIMITED Director 2007-01-31 CURRENT 1992-11-03 Active
JOHN EDWARD WILLIS MENTORN GROUP LIMITED Director 2007-01-31 CURRENT 1994-09-21 Active
JOHN EDWARD WILLIS TINOPOLIS LIMITED Director 2007-01-08 CURRENT 1999-08-23 Active
JOHN EDWARD WILLIS DAYBREAK PICTURES LIMITED Director 2006-11-29 CURRENT 2006-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-05CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES
2024-05-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-24Termination of appointment of Deborah Patricia Scully on 2023-10-23
2023-10-24Appointment of Mrs Kayley Joy Elizabeth Violet Darby-Philpotts as company secretary on 2023-10-23
2023-08-04APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE WALDEGRAVE COLLINGE
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR DEBORAH PATRICIA SCULLY
2023-04-25SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-13Director's details changed for Ms Clare Louise Waldegrave Hennings on 2022-09-12
2022-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CAIRD
2021-08-16AP01DIRECTOR APPOINTED MS JOSETTE VINELLA XAMINA BUSHELL-MINGO
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-17AP01DIRECTOR APPOINTED PROFESSOR GEORGE CAIRD
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DOUGLAS HENDERSON
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-14CH01Director's details changed for Professor Gavin Douglas Henderson on 2019-10-14
2019-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBORAH PATRICIA SCULLY on 2019-10-14
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-30AP01DIRECTOR APPOINTED MS CLARE LOUISE WALDEGRAVE HENNINGS
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN PERRIN
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-10-31AP01DIRECTOR APPOINTED MR JOHN EDWARD WILLIS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE TAIANO
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-02-04AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0123/07/14 ANNUAL RETURN FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-24AR0123/07/13 ANNUAL RETURN FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-23AR0123/07/12 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-21AP01DIRECTOR APPOINTED MR CHARLES JOHN PERRIN
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2011-09-09AR0123/07/11 ANNUAL RETURN FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-04AR0123/07/10 ANNUAL RETURN FULL LIST
2010-10-04CH01Director's details changed for Ms Deborah Patricia Scully on 2010-07-23
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-09363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-27363sRETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-08-24363(288)DIRECTOR RESIGNED
2007-08-24363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-24363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18363(288)DIRECTOR RESIGNED
2005-07-18363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-23363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-26363(288)DIRECTOR RESIGNED
2003-08-26363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-03-12AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-13363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-04-09288aNEW DIRECTOR APPOINTED
2002-04-08AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-10288aNEW DIRECTOR APPOINTED
2001-08-10363(288)DIRECTOR RESIGNED
2001-08-10363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/00
2000-09-06363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-08-16288aNEW DIRECTOR APPOINTED
1999-08-16287REGISTERED OFFICE CHANGED ON 16/08/99 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE
1999-08-16288aNEW DIRECTOR APPOINTED
1999-08-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-16288bSECRETARY RESIGNED
1999-08-16288bDIRECTOR RESIGNED
1999-08-16288aNEW DIRECTOR APPOINTED
1999-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CSSD ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CSSD ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSSD ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Intangible Assets
Patents
We have not found any records of CSSD ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSSD ENTERPRISES LIMITED
Trademarks
We have not found any records of CSSD ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSSD ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CSSD ENTERPRISES LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CSSD ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CSSD ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CSSD ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW3 3HY