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

57CS LTD

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
09888979
Private Limited Company
Liquidation

Company Overview

About 57cs Ltd
57CS LTD was founded on 2015-11-25 and has its registered office in London. The organisation's status is listed as "Liquidation". 57cs Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
57CS LTD
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
 
Filing Information
Company Number 09888979
Company ID Number 09888979
Date formed 2015-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:56:41
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 57CS LTD

Current Directors
Officer Role Date Appointed
GEORGE STAMP BROOKSBANK
Director 2015-11-25
DAVID COTTELLE EDWARDS
Director 2018-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE STAMP BROOKSBANK FAIRWAY CAPITAL LTD Director 2016-04-19 CURRENT 2016-04-19 Active
GEORGE STAMP BROOKSBANK LECONFIELD LONDON LTD Director 2015-12-21 CURRENT 2015-12-21 Active
GEORGE STAMP BROOKSBANK 30EMN LTD Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
GEORGE STAMP BROOKSBANK 18RW LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2016-06-30
GEORGE STAMP BROOKSBANK 14 GT LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-02-09
GEORGE STAMP BROOKSBANK GT DEV LTD Director 2010-08-02 CURRENT 2010-08-02 Dissolved 2014-03-10
GEORGE STAMP BROOKSBANK LECONFIELD PROPERTY GROUP LTD Director 2010-04-15 CURRENT 2010-04-15 Active
DAVID COTTELLE EDWARDS SAINTS AND SINNERS TRUST LIMITED(THE) Director 2009-03-31 CURRENT 1961-01-31 Active
DAVID COTTELLE EDWARDS OLD DUNSTONIANS SPORTS CLUB LIMITED Director 2003-04-01 CURRENT 1922-09-04 Active
DAVID COTTELLE EDWARDS CLIENTS' NOMINEES LIMITED Director 2001-11-29 CURRENT 1962-01-17 Active
DAVID COTTELLE EDWARDS GOLDEN NOMINEES LIMITED Director 1999-06-22 CURRENT 1999-06-22 Dissolved 2018-06-12
DAVID COTTELLE EDWARDS GOLDEN SECRETARIES LIMITED Director 1999-06-22 CURRENT 1999-06-22 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
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England
2023-01-03Voluntary liquidation declaration of solvency
2023-01-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-03Appointment of a voluntary liquidator
2023-01-03600Appointment of a voluntary liquidator
2023-01-03LRESSPResolutions passed:
  • Special resolution to wind up on 2022-12-15
2023-01-03LIQ01Voluntary liquidation declaration of solvency
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790004
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790005
2022-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790005
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-10PSC04Change of details for Clive Calder as a person with significant control on 2022-06-10
2022-05-27SH19Statement of capital on 2022-05-27 GBP 336
2022-05-27SH20Statement by Directors
2022-05-27CAP-SSSolvency Statement dated 26/05/22
2022-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-27RES13Resolutions passed:
  • Reduce share prem a/c 26/05/2022
  • Resolution of reduction in issued share capital
2022-04-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE CALDER
2020-06-23PSC07CESSATION OF GEORGE STAMP BROOKSBANK AS A PERSON OF SIGNIFICANT CONTROL
2020-04-23AP01DIRECTOR APPOINTED MR MARTIN LANCASTER
2020-04-23AD03Registers moved to registered inspection location of Q3, the Square Randalls Way Leatherhead KT22 7TW
2020-04-23AD02Register inspection address changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
2020-04-22AP01DIRECTOR APPOINTED MR ERIC MILDERS
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COTTELLE EDWARDS
2020-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/20 FROM 21-23 Ives Street Chelsea London SW3 2nd United Kingdom
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-04PSC04Change of details for Mr George Stamp Brooksbank as a person with significant control on 2018-09-04
2018-09-04CH01Director's details changed for Mr George Stamp Brooksbank on 2018-09-04
2018-06-20AA01Previous accounting period extended from 30/11/17 TO 31/05/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-07PSC04PSC'S CHANGE OF PARTICULARS / MR KWOK LEARN BALDWIN WONG / 06/06/2018
2018-06-07CH01Director's details changed for Mr George Stamp Brooksbank on 2018-06-06
2018-06-07PSC04PSC'S CHANGE OF PARTICULARS / SIR DONALD GOSLING / 06/06/2018
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COTTELLE EDWARDS
2018-05-31AP01DIRECTOR APPOINTED MR DAVID COTTELLE EDWARDS
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE STAMP BROOKSBANK
2017-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/17 FROM 26 Eaton Terrace Belgravia London SW1W 8TS England
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790002
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790003
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790001
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 098889790004
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 098889790005
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-04-08SH0123/03/16 STATEMENT OF CAPITAL GBP 500
2016-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-08RES01ADOPT ARTICLES 23/03/2016
2016-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 098889790003
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 098889790001
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 098889790002
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-11-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 57CS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-12-28
Appointmen2022-12-28
Resolution2022-12-28
Fines / Sanctions
No fines or sanctions have been issued against 57CS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of 57CS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 57CS LTD

Intangible Assets
Patents
We have not found any records of 57CS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 57CS LTD
Trademarks
We have not found any records of 57CS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 57CS LTD. 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 (41100 - Development of building projects) as 57CS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 57CS LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending party57CS LTDEvent Date2022-12-28
 
Initiating party Event TypeAppointmen
Defending party57CS LTDEvent Date2022-12-28
Name of Company: 57CS LTD Company Number: 09888979 Nature of Business: Development of building projects Registered office: Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ Type of…
 
Initiating party Event TypeResolution
Defending party57CS LTDEvent Date2022-12-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 57CS LTD 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 57CS LTD 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.