Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED
Company Information for

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
03274787
Private Limited Company
Active

Company Overview

About Chain Supply Management And Logistics Ltd
CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED was founded on 1996-11-06 and has its registered office in London. The organisation's status is listed as "Active". Chain Supply Management And Logistics Limited is a Private Limited Company registered in ENGLAND 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
CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in EC4A
 
Filing Information
Company Number 03274787
Company ID Number 03274787
Date formed 1996-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760808522  
Last Datalog update: 2024-12-05 16:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
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 CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
ANNE CASPI
Company Secretary 2015-05-28
SERGE ROBERT LIPSKI
Director 2006-02-01
MICHAEL OGDEN
Director 1996-12-02
GRAHAM JOHN ALFRED POTTER
Director 2006-02-01
ROY WOODWARD
Director 2013-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
TINA PERCIVAL
Company Secretary 2008-11-28 2015-05-28
CHRISTOPHER OGDEN
Director 2004-10-04 2012-09-13
MARY ELIZABETH IMBER
Company Secretary 2004-03-29 2008-11-28
CHRISTOPHER JOHN SHADBOLT
Company Secretary 2002-10-31 2004-03-29
SANDRA CARR
Company Secretary 1996-12-02 2002-10-31
BARRIE WATT
Director 2000-07-19 2002-10-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-11-06 1996-12-02
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-11-06 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL OGDEN GRAPHITE INC. LIMITED Director 2015-03-26 CURRENT 1995-05-18 Active
MICHAEL OGDEN KEYPRIME PROPERTY LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
MICHAEL OGDEN INTERSOURCE LIMITED Director 2013-09-11 CURRENT 2001-01-16 Active
MICHAEL OGDEN SUPPLICITY LIMITED Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2018-04-05
MICHAEL OGDEN MARYLEBONE RECRUITMENT LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
MICHAEL OGDEN SHINE RECRUITMENT LIMITED Director 2008-11-28 CURRENT 2003-09-15 Liquidation
MICHAEL OGDEN CSM LOGISTICS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
MICHAEL OGDEN ABINGDON FREIGHT FORWARDING AGENCY LIMITED Director 2001-11-01 CURRENT 1973-08-17 Active
MICHAEL OGDEN M O ASSOCIATES LIMITED Director 1999-01-20 CURRENT 1999-01-20 Active
MICHAEL OGDEN M O HOLDINGS LIMITED Director 1995-01-09 CURRENT 1995-01-09 Active
MICHAEL OGDEN ABINGDON FREIGHT HOLDINGS LIMITED Director 1994-11-14 CURRENT 1994-11-14 Active
MICHAEL OGDEN M.O. INVESTMENTS LIMITED Director 1993-11-18 CURRENT 1993-11-11 Active
MICHAEL OGDEN SANDRAIR INTERNATIONAL LIMITED Director 1984-04-13 CURRENT 1983-11-11 Active
ROY WOODWARD M O HOLDINGS LIMITED Director 2013-10-23 CURRENT 1995-01-09 Active
ROY WOODWARD SANDRAIR INTERNATIONAL LIMITED Director 2013-09-11 CURRENT 1983-11-11 Active
ROY WOODWARD ABINGDON FREIGHT FORWARDING AGENCY LIMITED Director 2001-11-20 CURRENT 1973-08-17 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
2024-11-06CONFIRMATION STATEMENT MADE ON 06/11/24, WITH NO UPDATES
2024-10-1731/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03Director's details changed for Mr Abbas Mahmud Jafferali Karim on 2023-07-03
2023-01-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CH01Director's details changed for Serge Robert Lipski on 2022-11-01
2022-11-01CH03SECRETARY'S DETAILS CHNAGED FOR ANNE CASPI on 2022-11-01
2022-05-04AP01DIRECTOR APPOINTED MR ABBAS MAHMUD JAFFERALI KARIM
2022-04-12PSC05Change of details for M O Associates Limited as a person with significant control on 2022-04-05
2022-04-07CH01Director's details changed for Mr Michael Ogden on 2022-04-07
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2022-02-0231/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY WOODWARD
2021-11-30AP01DIRECTOR APPOINTED MR CHRISTOPHER OGDEN
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2020-12-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED SEAN BARTON
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ALFRED POTTER
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-10-09AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 50000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-14PSC02Notification of M O Associates Limited as a person with significant control on 2016-04-06
2017-11-13PSC09Withdrawal of a person with significant control statement on 2017-11-13
2017-10-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16AA31/01/16 TOTAL EXEMPTION SMALL
2016-12-16AA31/01/16 TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-20CH01Director's details changed for Mr Michael Ogden on 2016-04-01
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE ROBERT LIPSKI / 26/04/2016
2016-06-17CH03SECRETARY'S DETAILS CHNAGED FOR ANNE CASPI on 2016-04-26
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WOODWARD / 26/04/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ALFRED POTTER / 26/04/2016
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-02AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-06-08TM02Termination of appointment of Tina Percival on 2015-05-28
2015-06-08AP03Appointment of Anne Caspi as company secretary on 2015-05-28
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032747870006
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-06AR0106/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25CH01Director's details changed for Michael Ogden on 2014-06-25
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/14 FROM 66 Chiltern Street London W1U 4JT
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-25AR0106/11/13 ANNUAL RETURN FULL LIST
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032747870005
2013-11-05AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09RES13CLAUSE 5 IN MA BE DELETED 11/09/2013
2013-10-09SH0111/09/13 STATEMENT OF CAPITAL GBP 50000
2013-09-30AP01DIRECTOR APPOINTED MR ROY WOODWARD
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / TINA TOMS / 17/01/2013
2012-11-06AR0106/11/12 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OGDEN
2011-12-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-11-07AR0106/11/11 FULL LIST
2011-01-19AA31/01/10 TOTAL EXEMPTION SMALL
2011-01-06AR0106/11/10 FULL LIST
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2009-11-10AR0106/11/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGE LIPSKI / 13/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ALFRED POTTER / 13/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / TINA TOMS / 13/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OGDEN / 13/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OGDEN / 13/10/2009
2009-10-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-05AA31/01/08 TOTAL EXEMPTION SMALL
2008-12-04288aSECRETARY APPOINTED TINA TOMS
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY MARY IMBER
2008-11-18363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-03-06AA31/01/07 TOTAL EXEMPTION SMALL
2007-11-13363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: UNIT 1B 15-16 RUSHWORTH STREET LONDON SE1 0RB
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22353LOCATION OF REGISTER OF MEMBERS
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2006-04-21288aNEW DIRECTOR APPOINTED
2005-12-15363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-12-08363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-29288bSECRETARY RESIGNED
2003-12-04244DELIVERY EXT'D 3 MTH 31/01/03
2003-11-12363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-12-18363aRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW SECRETARY APPOINTED
2002-12-10353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CHAIN SUPPLY MANAGEMENT AND LOGISTICS 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 CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding BARCLAYS BANK PLC
2013-11-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-08-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-04-04 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-09-07 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2000-07-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED registering or being granted any patents
Domain Names

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED owns 1 domain names.

csmlogistics.co.uk  

Trademarks
We have not found any records of CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAIN SUPPLY MANAGEMENT AND LOGISTICS 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 (52290 - Other transportation support activities) as CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAIN SUPPLY MANAGEMENT AND LOGISTICS 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 CHAIN SUPPLY MANAGEMENT AND LOGISTICS 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 CHAIN SUPPLY MANAGEMENT AND LOGISTICS 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.