Company NameCDC (Tothill Street) Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number02310281
CategoryPrivate Limited Company
Incorporation Date28 October 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(25 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(28 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameRonald Ian Horsell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressDewar House Breech Lane
Walton On The Hill
Tadworth
Surrey
KT20 7SQ
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleBuilder
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(7 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(17 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ

Contact

Websitecroudacehomes.co.uk
Email address[email protected]

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Cromay LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

24 June 1992Delivered on: 25 June 1992
Satisfied on: 15 May 2008
Persons entitled:
National Westminster Bank PLC
National Westminster Bank PLC

Classification: Legal 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 31,33 and 35 tothill street westminster t/n:LN215611 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1989Delivered on: 13 March 1989
Satisfied on: 28 May 1991
Persons entitled: Bankers Trust Company

Classification: Debenture
Secured details: All moneys due or to become due from the company and/or mizar properties limited to bankers trust company and/or any receiver under or is connectionwith the loan agreement dated 24/2/89 and/or this debenture or any other security documents as defined therein.
Particulars: F/H 31/35 to hill street london SW1. Title no ln 215611. floating charge over all undertaking and assets present and future, (see form M395 ref M300).
Fully Satisfied

Filing History

5 March 2021Change of details for Cromay Limited as a person with significant control on 6 April 2016 (2 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Secretary's details changed for Mr Steven Michael Thomas on 1 June 2015 (1 page)
9 June 2015Secretary's details changed for Mr Steven Michael Thomas on 1 June 2015 (1 page)
9 June 2015Secretary's details changed for Mr Steven Michael Thomas on 1 June 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
17 June 2008Return made up to 05/06/08; full list of members (4 pages)
17 June 2008Return made up to 05/06/08; full list of members (4 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 February 2008Full accounts made up to 31 December 2007 (9 pages)
27 February 2008Full accounts made up to 31 December 2007 (9 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
11 July 2006Full accounts made up to 31 December 2005 (9 pages)
11 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 July 2006Return made up to 05/06/06; full list of members (7 pages)
5 July 2006Return made up to 05/06/06; full list of members (7 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
22 June 2005Full accounts made up to 31 December 2004 (9 pages)
22 June 2005Full accounts made up to 31 December 2004 (9 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2004Return made up to 05/06/04; full list of members (7 pages)
5 July 2004Return made up to 05/06/04; full list of members (7 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 March 2004Full accounts made up to 30 September 2003 (9 pages)
30 March 2004Full accounts made up to 30 September 2003 (9 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
6 March 2003Full accounts made up to 30 September 2002 (8 pages)
6 March 2003Full accounts made up to 30 September 2002 (8 pages)
26 June 2002Return made up to 05/06/02; full list of members (7 pages)
26 June 2002Return made up to 05/06/02; full list of members (7 pages)
18 March 2002Full accounts made up to 30 September 2001 (8 pages)
18 March 2002Full accounts made up to 30 September 2001 (8 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 September 2000 (8 pages)
7 March 2001Full accounts made up to 30 September 2000 (8 pages)
20 June 2000Return made up to 05/06/00; full list of members (6 pages)
20 June 2000Return made up to 05/06/00; full list of members (6 pages)
14 March 2000Full accounts made up to 24 September 1999 (8 pages)
14 March 2000Full accounts made up to 24 September 1999 (8 pages)
17 June 1999Return made up to 05/06/99; full list of members (9 pages)
17 June 1999Return made up to 05/06/99; full list of members (9 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
1 April 1998Full accounts made up to 30 September 1997 (8 pages)
1 April 1998Full accounts made up to 30 September 1997 (8 pages)
20 June 1997Return made up to 05/06/97; no change of members (5 pages)
20 June 1997Return made up to 05/06/97; no change of members (5 pages)
13 February 1997Full accounts made up to 30 September 1996 (8 pages)
13 February 1997Full accounts made up to 30 September 1996 (8 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
20 June 1996Return made up to 05/06/96; full list of members (8 pages)
20 June 1996Return made up to 05/06/96; full list of members (8 pages)
15 April 1996Full accounts made up to 30 September 1995 (8 pages)
15 April 1996Full accounts made up to 30 September 1995 (8 pages)
19 June 1995Full accounts made up to 30 September 1994 (8 pages)
19 June 1995Return made up to 05/06/95; no change of members (8 pages)
19 June 1995Full accounts made up to 30 September 1994 (8 pages)
19 June 1995Return made up to 05/06/95; no change of members (8 pages)
24 April 1989Memorandum and Articles of Association (12 pages)
24 April 1989Memorandum and Articles of Association (12 pages)
28 October 1988Incorporation (9 pages)
28 October 1988Incorporation (9 pages)