Csii (UK) Limited LONDON


Founded in 1982, Csii (UK), classified under reg no. 01683871 is an active company. Currently registered at 8 The Shrubberies, George Lane E18 1BD, London the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-12-09 Csii (UK) Limited is no longer carrying the name Csii Hanover Sq.

At the moment there are 2 directors in the the company, namely Paul D. and Ron D.. In addition one secretary - Edward C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Csii (UK) Limited Address / Contact

Office Address 8 The Shrubberies, George Lane
Office Address2 South Woodford
Town London
Post code E18 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683871
Date of Incorporation Fri, 3rd Dec 1982
Industry Development of building projects
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Paul D.

Position: Director

Appointed: 30 April 2008

Ron D.

Position: Director

Appointed: 30 April 2008

Edward C.

Position: Secretary

Appointed: 28 June 2007

Franco F.

Position: Director

Appointed: 28 June 2007

Resigned: 09 July 2019

Gianmario G.

Position: Director

Appointed: 05 December 2005

Resigned: 24 May 2006

Lorenza S.

Position: Director

Appointed: 18 March 2005

Resigned: 30 April 2008

Emiliano S.

Position: Director

Appointed: 18 March 2005

Resigned: 30 April 2008

Simonetta S.

Position: Secretary

Appointed: 10 March 2005

Resigned: 28 June 2007

Simonetta S.

Position: Director

Appointed: 30 September 2000

Resigned: 30 April 2008

Daniela S.

Position: Director

Appointed: 30 September 2000

Resigned: 30 April 2004

Giorgio S.

Position: Director

Appointed: 30 September 2000

Resigned: 18 March 2005

Gianmario G.

Position: Director

Appointed: 30 September 2000

Resigned: 18 March 2005

Isabella S.

Position: Director

Appointed: 01 July 1993

Resigned: 30 April 2004

Emilio F.

Position: Director

Appointed: 01 July 1993

Resigned: 30 September 2000

Isabella S.

Position: Secretary

Appointed: 01 July 1993

Resigned: 10 March 2005

Giancarlo D.

Position: Director

Appointed: 25 May 1991

Resigned: 01 July 1993

Elazar R.

Position: Director

Appointed: 25 May 1991

Resigned: 01 July 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Simonetta S. The abovementioned PSC and has 75,01-100% shares.

Simonetta S.

Notified on 5 March 2018
Nature of control: 75,01-100% shares

Company previous names

Csii Hanover Sq December 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand276 3021 965 494927 051580 344248 224
Current Assets291 3671 994 456971 171602 065281 357
Debtors15 06528 96244 12021 72133 133
Net Assets Liabilities15 676 23015 282 96214 612 47014 479 07618 319 202
Other Debtors12 58921 99023 51714 72130 383
Property Plant Equipment  185 242148 193147 682
Other
Accumulated Depreciation Impairment Property Plant Equipment  46 31183 360120 281
Additions Other Than Through Business Combinations Investment Property Fair Value Model 2 523 740322 812  
Amounts Owed To Group Undertakings 4 702 8525 005 7784 771 4064 947 857
Average Number Employees During Period22222
Creditors77 6394 754 9705 071 0274 829 5574 983 643
Fixed Assets 19 323 74019 831 79419 794 74524 994 234
Increase From Depreciation Charge For Year Property Plant Equipment  46 31137 04936 921
Investment Property16 800 00019 323 74019 646 55219 646 55224 846 552
Investment Property Fair Value Model16 800 00019 323 74019 646 55219 646 55224 846 552
Net Current Assets Liabilities213 728-2 760 514-4 099 856-4 227 492-4 702 286
Other Creditors77 63952 11865 24958 15128 560
Other Taxation Social Security Payable    7 226
Property Plant Equipment Gross Cost  231 553231 553267 963
Provisions For Liabilities Balance Sheet Subtotal1 337 4981 280 2641 119 4681 088 1771 972 746
Total Additions Including From Business Combinations Property Plant Equipment  231 553 36 410
Total Assets Less Current Liabilities17 013 72816 563 22615 731 93815 567 25320 291 948
Trade Debtors Trade Receivables2 4766 97220 6037 0002 750

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements