Sutton
SM1 4LL
Director Name | Luke Parsons |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 St John's Road Sevenoaks Kent TN13 3LW |
Director Name | Luke Parsons |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Poult House Ashes Lane Hadlow Kent TN11 9QU |
Director Name | Mrs Carrie Ann Gates |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 40-46 Harleyford Road Vauxhall London SE11 5AY |
Director Name | Dr William Peter O'Neil |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40-46 Harleyford Road Vauxhall London SE11 5AY |
Director Name | Ms Katherine Jennifer Gillian Nash |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40-46 Harleyford Road Vauxhall London SE11 5AY |
Director Name | Rev. Dr Andrew Charles Pinsent |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Charters Road Sunningdale Berkshire SL5 9QF |
Secretary Name | Mr Pier Paolo Maria Finaldi |
---|---|
Status | Current |
Appointed | 02 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 40-46 Harleyford Road Vauxhall London SE11 5AY |
Director Name | Rev Fr David John Elliott |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Priest / Teacher |
Country of Residence | England |
Correspondence Address | 98a Overdown Road Tilehurst Reading Royal County Of Berkshire RG31 6NJ |
Director Name | Rev Anthony Churchill |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Parish Priest |
Correspondence Address | The Priests House 2 Lodge Lane Keymer Hassocks West Sussex BN6 8NA |
Director Name | Most Reverend Patrick Altham Kelly |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1993) |
Role | Bishop Of Salford |
Correspondence Address | Wardley Hall Worsley Manchester M28 2ND |
Secretary Name | David Percival Allen Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Amherst Road Ealing London W13 8LX |
Director Name | Martin Tempest Redfern |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 25 November 2013) |
Role | Retired Publisher |
Country of Residence | England |
Correspondence Address | 6 Tudor Way Acton London W3 9AG |
Director Name | Archbishop Peter David Gregory Smith |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2007) |
Role | Roman Catholic Archbishop |
Country of Residence | United Kingdom |
Correspondence Address | Archbishop's House 41-43 Cathedral Road Cardiff CF11 9HD Wales |
Director Name | Mr John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 January 2016) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chepstow Place London W2 4TA |
Secretary Name | Terence Fergal Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 31 January 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 48 Selsdon Road West Norwood SE27 0PG |
Director Name | Rev Peter Graham Edwards |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 10 October 2016) |
Role | Catholic Priest |
Country of Residence | England |
Correspondence Address | St Jospeh's Presbytery 1 Montem Road New Malden Surrey KT3 3QW |
Director Name | Miss Jennie Anne Burbury |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 21 Thackery Court Hanger Vale Lane London W5 3AT |
Director Name | Michael Vadon |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2016) |
Role | Telecoms Consultant |
Country of Residence | England |
Correspondence Address | 162 Popes Lane Ealing London W5 4NJ |
Director Name | Mr Peter Stephen Fisher |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 40-46 Harleyford Road Vauxhall London SE11 5AY |
Director Name | Mr Stephen John Boughton |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-46 Harleyford Road Vauxhall London SE11 5AY |
Website | www.ctsbooks.org/ |
---|---|
Telephone | 020 76400042 |
Telephone region | London |
Registered Address | 40-46 Harleyford Road Vauxhall London SE11 5AY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,952,036 |
Net Worth | £2,203,998 |
Cash | £2,257,557 |
Current Liabilities | £221,536 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2023 (3 months from now) |
24 March 1997 | Delivered on: 25 March 1997 Satisfied on: 3 May 2001 Persons entitled: The Trustees of the Lisbon Trust Fund Classification: Mortgage Secured details: £100,000 and all interest due or to become due from the company to the chargee. Particulars: Royal life insurance international LTD. Plan no. 90107876 policy numbers 1-10, scottish provident international life assurance LTD. Policy numbers 700416901G/02H/03J/04K/05L/06M/07N/08P/09Q/10H. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 March 1994 | Delivered on: 17 March 1994 Persons entitled: Venaglass Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The sum of £10,372 and any other sums paid into the deposit account. See the mortgage charge document for full details. Outstanding |
16 December 2021 | Director's details changed for Luke Parsons on 1 December 2019 (2 pages) |
---|---|
9 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
1 December 2020 | Director's details changed for Mrs Carrie Ann Gates on 27 November 2020 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Rev Fr David John Elliott as a director on 21 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
3 September 2019 | Appointment of Mr Pier Paolo Maria Finaldi as a secretary on 2 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (3 pages) |
27 March 2019 | Termination of appointment of Terence Fergal Martin as a secretary on 31 January 2019 (1 page) |
17 October 2018 | Director's details changed for Mrs Carrie Ann Gates on 10 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Peter Stephen Fisher as a director on 16 October 2018 (1 page) |
27 September 2018 | Termination of appointment of Stephen John Boughton as a director on 27 September 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 December 2017 (40 pages) |
26 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Jennie Anne Burbury as a director on 11 June 2018 (1 page) |
12 June 2018 | Director's details changed for Mr Peter Stephen Fisher on 1 June 2018 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 March 2017 | Appointment of Rev. Dr Andrew Charles Pinsent as a director on 27 March 2017 (2 pages) |
30 March 2017 | Appointment of Rev. Dr Andrew Charles Pinsent as a director on 27 March 2017 (2 pages) |
10 October 2016 | Termination of appointment of Peter Graham Edwards as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Peter Graham Edwards as a director on 10 October 2016 (1 page) |
20 September 2016 | Appointment of Mrs Katherine Jennifer Gillian Nash as a director on 27 June 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Katherine Jennifer Gillian Nash as a director on 27 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Stephen John Boughton as a director on 27 June 2016 (2 pages) |
23 August 2016 | Appointment of Dr William Peter O'neil as a director on 27 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr Stephen John Boughton as a director on 27 June 2016 (2 pages) |
23 August 2016 | Appointment of Dr William Peter O'neil as a director on 27 June 2016 (2 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (35 pages) |
4 July 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
4 July 2016 | Annual return made up to 12 June 2016 no member list (6 pages) |
26 April 2016 | Termination of appointment of Michael Vadon as a director on 15 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Michael Vadon as a director on 15 April 2016 (1 page) |
11 January 2016 | Appointment of Mrs Carrie Ann Gates as a director on 21 September 2015 (2 pages) |
11 January 2016 | Termination of appointment of John Joseph Dilger as a director on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Mrs Carrie Ann Gates as a director on 21 September 2015 (2 pages) |
11 January 2016 | Termination of appointment of John Joseph Dilger as a director on 1 January 2016 (1 page) |
13 October 2015 | Appointment of Mr Peter Stephen Fisher as a director on 21 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Peter Stephen Fisher as a director on 21 September 2015 (2 pages) |
31 July 2015 | Annual return made up to 12 June 2015 no member list (8 pages) |
31 July 2015 | Annual return made up to 12 June 2015 no member list (8 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 July 2014 | Annual return made up to 12 June 2014 no member list (8 pages) |
2 July 2014 | Annual return made up to 12 June 2014 no member list (8 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
6 February 2014 | Termination of appointment of Martin Redfern as a director (1 page) |
6 February 2014 | Termination of appointment of Martin Redfern as a director (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
5 July 2013 | Annual return made up to 12 June 2013 no member list (9 pages) |
5 July 2013 | Annual return made up to 12 June 2013 no member list (9 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (30 pages) |
9 August 2012 | Annual return made up to 12 June 2012 no member list (9 pages) |
9 August 2012 | Annual return made up to 12 June 2012 no member list (9 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (32 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (32 pages) |
4 July 2011 | Annual return made up to 12 June 2011 no member list (9 pages) |
4 July 2011 | Annual return made up to 12 June 2011 no member list (9 pages) |
29 July 2010 | Annual return made up to 12 June 2010 no member list (9 pages) |
29 July 2010 | Director's details changed for Martin Tempest Redfern on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Luke Parsons on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Vadon on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Rev Peter Graham Edwards on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Ms Jennie Burbury on 12 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 12 June 2010 no member list (9 pages) |
29 July 2010 | Director's details changed for Martin Tempest Redfern on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Luke Parsons on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Vadon on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Rev Peter Graham Edwards on 12 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Ms Jennie Burbury on 12 June 2010 (2 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
4 August 2009 | Director's change of particulars / jennie burbury / 31/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / jennie burbury / 31/07/2009 (2 pages) |
3 August 2009 | Annual return made up to 12/06/09 (4 pages) |
3 August 2009 | Annual return made up to 12/06/09 (4 pages) |
31 July 2009 | Director's change of particulars / jennie burbury / 31/07/2009 (2 pages) |
31 July 2009 | Director's change of particulars / jennie burbury / 31/07/2009 (2 pages) |
2 July 2009 | Director appointed michael vadon (2 pages) |
2 July 2009 | Director appointed michael vadon (2 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (30 pages) |
29 April 2009 | Full accounts made up to 31 December 2008 (30 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (31 pages) |
26 June 2008 | Annual return made up to 12/06/08 (4 pages) |
26 June 2008 | Appointment terminated director peter smith (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (31 pages) |
26 June 2008 | Annual return made up to 12/06/08 (4 pages) |
26 June 2008 | Appointment terminated director peter smith (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
18 August 2007 | Annual return made up to 12/06/07
|
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Annual return made up to 12/06/07
|
18 August 2007 | New director appointed (2 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (30 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (30 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (29 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (29 pages) |
20 June 2006 | Annual return made up to 12/06/06
|
20 June 2006 | Annual return made up to 12/06/06
|
23 June 2005 | Full accounts made up to 31 December 2004 (32 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (32 pages) |
20 June 2005 | Annual return made up to 12/06/05
|
20 June 2005 | Annual return made up to 12/06/05
|
24 December 2004 | Full accounts made up to 31 December 2003 (28 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (28 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Annual return made up to 12/06/04
|
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Annual return made up to 12/06/04
|
24 March 2004 | Annual return made up to 12/06/03 (4 pages) |
24 March 2004 | Annual return made up to 12/06/03 (4 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (27 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (27 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (27 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (27 pages) |
2 August 2002 | Annual return made up to 12/06/02
|
2 August 2002 | Annual return made up to 12/06/02
|
17 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (22 pages) |
20 June 2001 | Annual return made up to 12/06/01 (4 pages) |
20 June 2001 | Annual return made up to 12/06/01 (4 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
28 June 2000 | Annual return made up to 26/06/00
|
28 June 2000 | Annual return made up to 26/06/00
|
8 September 1999 | Annual return made up to 26/06/99 (4 pages) |
8 September 1999 | Annual return made up to 26/06/99 (4 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 October 1998 | Annual return made up to 26/06/98
|
26 October 1998 | Annual return made up to 26/06/98
|
15 September 1998 | Full accounts made up to 31 December 1997 (24 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (24 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 September 1996 | Director resigned (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Annual return made up to 26/06/96
|
8 September 1996 | Director resigned (2 pages) |
8 September 1996 | Secretary resigned (1 page) |
8 September 1996 | New secretary appointed (1 page) |
8 September 1996 | Annual return made up to 26/06/96
|
3 August 1995 | New director appointed (4 pages) |
3 August 1995 | New director appointed (4 pages) |
31 July 1995 | Annual return made up to 26/06/95 (4 pages) |
31 July 1995 | Annual return made up to 26/06/95 (4 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
27 October 1994 | Resolutions
|
27 October 1994 | Resolutions
|