Kingston Upon Thames
Surrey
KT2 7JT
Secretary Name | Mr Ian Arthur Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pigeon Hoo 9 Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Director Name | Mr Avram Balabanovic |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British Citizen, Ser |
Status | Resigned |
Appointed | 11 August 1991(28 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Tiles Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Director Name | Mr Duncan Stewart Grove |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2011) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sycamore Grove New Malden Surrey KT3 3DQ |
Director Name | Mr Robert Adam Page |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(52 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 22 January 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Website | ctl-components.com |
---|---|
Email address | [email protected] |
Telephone | 020 85458700 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
248k at £1 | Ctl Components Group PLC 50.20% Ordinary B |
---|---|
226.2k at £1 | Ctl Components Group PLC 45.80% Ordinary A |
19.8k at £1 | Ctl Components Group PLC 4.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £193,726 |
Gross Profit | £93,431 |
Net Worth | £1,233,889 |
Cash | £257,573 |
Current Liabilities | £146,592 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 1 August 2023 (overdue) |
2 February 1995 | Delivered on: 23 February 1995 Satisfied on: 3 April 2014 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 June 1991 | Delivered on: 18 June 1991 Satisfied on: 10 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 May 1989 | Delivered on: 6 May 1989 Satisfied on: 3 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 May 1986 | Delivered on: 16 May 1986 Satisfied on: 14 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 29 replingham road, london sw 18 t/n 71667. Fully Satisfied |
1 April 1986 | Delivered on: 18 April 1986 Satisfied on: 3 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or empexion limited to the chargee on any account whatsoever. Particulars: Land k/as 19 deer park road merton london SW19 t/n sgl 20395 together with buildings and all fixed plant machinery and fixtures thereon. Fully Satisfied |
21 January 1985 | Delivered on: 5 February 1985 Satisfied on: 3 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Pigeon hoo" 9 coombe ridings kingston upon thames surrey title no sy 169796 together with plant machinery fixtures implements and utensils. Fully Satisfied |
22 January 1985 | Delivered on: 24 January 1985 Satisfied on: 3 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or empexion limited to the chargee on any account whatsoever. Particulars: 12 deer park road merton london SW19 title nos sy 148541 and sgl 159581. Fully Satisfied |
17 October 2003 | Delivered on: 22 October 2003 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 2000 | Delivered on: 3 May 2000 Satisfied on: 3 April 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a unit 8A bessemer park bessemer road basingstoke hampshire t/n HP411753. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 June 1999 | Delivered on: 2 July 1999 Satisfied on: 3 April 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 7 lombard road merton london t/no SY18254. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 January 1985 | Delivered on: 24 January 1985 Satisfied on: 3 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or empexion limited to the chargee on any account whatsoever. Particulars: Falcon house littlers close meton london SW19 title no sy 70106. Fully Satisfied |
20 July 1988 | Delivered on: 22 July 1988 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: £92,800. Particulars: One amada model vela 11 305050 nct, serial no v 1155740, 30 ton-44 station turret punch press with fanuc-v system (see form 395 for full details). Outstanding |
4 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
27 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
6 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
15 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 November 2018 | Solvency Statement dated 10/11/18 (1 page) |
22 November 2018 | Statement by Directors (1 page) |
22 November 2018 | Statement of capital on 22 November 2018
|
22 November 2018 | Resolutions
|
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
31 July 2018 | Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
6 April 2018 | Amended total exemption full accounts made up to 30 April 2017 (8 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (20 pages) |
19 July 2016 | Satisfaction of charge 6 in full (1 page) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 July 2016 | Satisfaction of charge 6 in full (1 page) |
7 March 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2016 | Re-registration of Memorandum and Articles (7 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
7 March 2016 | Re-registration from a public company to a private limited company
|
7 March 2016 | Re-registration from a public company to a private limited company (2 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
10 November 2015 | Full accounts made up to 30 April 2015 (17 pages) |
26 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
6 January 2015 | Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages) |
7 November 2014 | Full accounts made up to 30 April 2014 (18 pages) |
7 November 2014 | Full accounts made up to 30 April 2014 (18 pages) |
30 October 2014 | Termination of appointment of Avram Balabanovic as a director on 15 May 2014 (1 page) |
30 October 2014 | Termination of appointment of Avram Balabanovic as a director on 15 May 2014 (1 page) |
28 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX to 9 Coombe Ridings Kingston upon Thames Surrey KT2 7JT on 28 September 2014 (1 page) |
28 September 2014 | Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX to 9 Coombe Ridings Kingston upon Thames Surrey KT2 7JT on 28 September 2014 (1 page) |
3 April 2014 | Satisfaction of charge 9 in full (1 page) |
3 April 2014 | Satisfaction of charge 10 in full (2 pages) |
3 April 2014 | Satisfaction of charge 12 in full (1 page) |
3 April 2014 | Satisfaction of charge 11 in full (2 pages) |
3 April 2014 | Satisfaction of charge 9 in full (1 page) |
3 April 2014 | Satisfaction of charge 10 in full (2 pages) |
3 April 2014 | Satisfaction of charge 11 in full (2 pages) |
3 April 2014 | Satisfaction of charge 12 in full (1 page) |
4 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
5 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
5 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Termination of appointment of Duncan Grove as a director (1 page) |
23 January 2012 | Termination of appointment of Duncan Grove as a director (1 page) |
28 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
28 October 2011 | Full accounts made up to 30 April 2011 (19 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
8 September 2009 | Full accounts made up to 30 April 2009 (18 pages) |
8 September 2009 | Full accounts made up to 30 April 2009 (18 pages) |
18 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from beacon house 113 kingsway london WC2B 6PP (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from beacon house 113 kingsway london WC2B 6PP (1 page) |
12 November 2008 | Full accounts made up to 30 April 2008 (22 pages) |
12 November 2008 | Full accounts made up to 30 April 2008 (22 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 30 April 2007 (20 pages) |
12 September 2007 | Full accounts made up to 30 April 2007 (20 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
23 October 2006 | Full accounts made up to 30 April 2006 (20 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 9 kingsway london WC2B 4YA (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 9 kingsway london WC2B 4YA (1 page) |
16 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
3 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
15 September 2004 | Return made up to 18/07/04; full list of members (8 pages) |
15 September 2004 | Return made up to 18/07/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 30 April 2004 (22 pages) |
4 August 2004 | Full accounts made up to 30 April 2004 (22 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (22 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (22 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Return made up to 18/07/03; full list of members (8 pages) |
11 September 2003 | Return made up to 18/07/03; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 30 April 2002 (22 pages) |
6 November 2002 | Full accounts made up to 30 April 2002 (22 pages) |
29 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
29 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
28 November 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
28 November 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
28 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
28 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (21 pages) |
30 November 2000 | Full accounts made up to 30 April 2000 (21 pages) |
31 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
31 July 2000 | Return made up to 18/07/00; full list of members (8 pages) |
3 May 2000 | Particulars of mortgage/charge (5 pages) |
3 May 2000 | Particulars of mortgage/charge (5 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (22 pages) |
14 October 1999 | Full accounts made up to 30 April 1999 (22 pages) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
2 July 1999 | Particulars of mortgage/charge (4 pages) |
2 July 1999 | Particulars of mortgage/charge (4 pages) |
13 November 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
13 November 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
29 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: walkden house 3-10 melton st euston sq london NW1 2EB (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: walkden house 3-10 melton st euston sq london NW1 2EB (1 page) |
5 November 1997 | Full group accounts made up to 30 April 1997 (2 pages) |
5 November 1997 | Full group accounts made up to 30 April 1997 (2 pages) |
27 July 1997 | Return made up to 18/07/97; no change of members
|
27 July 1997 | Return made up to 18/07/97; no change of members
|
29 November 1996 | Declaration on reregistration from private to PLC (1 page) |
29 November 1996 | Auditor's report (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Application for reregistration from private to PLC (1 page) |
29 November 1996 | Resolutions
|
29 November 1996 | Re-registration of Memorandum and Articles (58 pages) |
29 November 1996 | Application for reregistration from private to PLC (1 page) |
29 November 1996 | Balance Sheet (1 page) |
29 November 1996 | Auditor's statement (1 page) |
29 November 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 1996 | Declaration on reregistration from private to PLC (1 page) |
29 November 1996 | Balance Sheet (1 page) |
29 November 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 November 1996 | Re-registration of Memorandum and Articles (58 pages) |
29 November 1996 | Auditor's report (1 page) |
29 November 1996 | Auditor's statement (1 page) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
7 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
18 June 1996 | Conve 13/06/96 (1 page) |
18 June 1996 | Nc inc already adjusted 13/06/96 (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Nc inc already adjusted 13/06/96 (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Conve 13/06/96 (1 page) |
18 June 1996 | Resolutions
|
22 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
17 August 1995 | Return made up to 11/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 11/08/95; full list of members (6 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (22 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1995 | Declaration of satisfaction of mortgage/charge (22 pages) |
17 March 1982 | Accounts made up to 30 April 1982 (9 pages) |
17 March 1982 | Accounts made up to 30 April 1982 (9 pages) |