42 Chase Side
Enfield
Middlesex
EN2 6NF
Director Name | Mr Matthew Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(15 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Nigel Charles Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(22 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Robert Harry Gartshore |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 September 1992) |
Role | Certified Accountant |
Correspondence Address | 57 Parkhurst Road Bexley Kent DA5 1BA |
Director Name | Charles Colin Thompson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 5 Church Path Great Amwell Ware Hertfordshire SG12 9RB |
Director Name | Philip Zatland |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 14 Fallowfield Stanmore Middlesex HA7 3DF |
Secretary Name | Robert Harry Gartshore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 57 Parkhurst Road Bexley Kent DA5 1BA |
Director Name | Raymond Henry Blackett |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Claremont Court 1 Mill Road Harston Cambridge Cambridgeshire CB2 5NF |
Director Name | Raymond Henry Blackett |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | Claremont Court 1 Mill Road Harston Cambridge Cambridgeshire CB2 5NF |
Director Name | Raymond Henry Blackett |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Claremont Court 1 Mill Road Harston Cambridge Cambridgeshire CB2 5NF |
Director Name | Douglas Nicholas Adamson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(13 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 September 1993) |
Role | Financial Director |
Correspondence Address | 15 Western Drive Shepperton Middlesex TW17 8HP |
Secretary Name | Douglas Nicholas Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(14 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 15 Western Drive Shepperton Middlesex TW17 8HP |
Secretary Name | Pamela Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(14 years, 1 month after company formation) |
Appointment Duration | -2 years, 11 months (resigned 18 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Church Path Great Amwell Ware Hertfordshire SG12 9RB |
Website | ctda.co.uk |
---|---|
Telephone | 01992 537555 |
Telephone region | Lea Valley |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Matthew Thompson 33.33% Ordinary |
---|---|
20 at £1 | Nigel Thompson 33.33% Ordinary |
20 at £1 | Pamela Thompson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,090 |
Cash | £69 |
Current Liabilities | £54,501 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
23 March 1994 | Delivered on: 30 March 1994 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. Outstanding |
---|
30 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
13 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
9 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 October 2017 | Amended total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Director's details changed for Nigel Charles Thompson on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Nigel Charles Thompson on 4 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Pamela Thompson on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Matthew Thompson on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Nigel Charles Thompson on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Matthew Thompson on 4 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Pamela Thompson on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Matthew Thompson on 4 September 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Pamela Thompson on 4 September 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr Matthew Thompson on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Pamela Thompson on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Pamela Thompson on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Matthew Thompson on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Pamela Thompson on 2 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr Matthew Thompson on 2 October 2012 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Nigel Thompson on 18 September 2010 (2 pages) |
9 December 2010 | Director's details changed for Nigel Thompson on 18 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 December 2009 | Director's details changed for Mr Matthew Thompson on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Matthew Thompson on 16 December 2009 (2 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Return made up to 18/09/08; full list of members (4 pages) |
6 March 2009 | Return made up to 18/09/08; full list of members (4 pages) |
28 January 2009 | Appointment terminated director charles thompson (1 page) |
28 January 2009 | Appointment terminated director charles thompson (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (8 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members
|
1 October 2002 | Return made up to 18/09/02; full list of members
|
4 July 2002 | New director appointed (1 page) |
4 July 2002 | New director appointed (1 page) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 21 napier place london W14 8LG (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 21 napier place london W14 8LG (1 page) |
26 September 2001 | Return made up to 18/09/01; full list of members
|
26 September 2001 | Return made up to 18/09/01; full list of members
|
11 September 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
11 September 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
26 September 2000 | Return made up to 18/09/00; full list of members
|
26 September 2000 | Return made up to 18/09/00; full list of members
|
4 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 February 2000 | Full accounts made up to 30 September 1998 (9 pages) |
11 February 2000 | Full accounts made up to 30 September 1998 (9 pages) |
30 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
24 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 February 1998 | Return made up to 18/09/97; full list of members (6 pages) |
18 February 1998 | Return made up to 18/09/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 October 1996 | Return made up to 18/09/96; full list of members
|
22 October 1996 | Return made up to 18/09/96; full list of members
|
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Return made up to 18/09/95; full list of members (6 pages) |
1 October 1996 | Return made up to 18/09/95; full list of members (6 pages) |
1 October 1996 | New secretary appointed (2 pages) |
9 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
9 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |