London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | William John Cameron Taylor |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2003) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lyndhurst Avenue London NW7 2AB |
Director Name | Mr John Bernard Gerard Horgan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 days after company formation) |
Appointment Duration | 25 years (resigned 31 March 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Chadsworth 4 Hare Lane Claygate Esher Surrey KT10 9BS |
Secretary Name | Mr Gary Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 days after company formation) |
Appointment Duration | 25 years, 2 months (resigned 19 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heidegger Crescent London SW13 8HA |
Director Name | Peter John Chaundy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1998) |
Role | Chartered Engineer |
Correspondence Address | 5 Middleton Road Sutton Coldfield West Midlands B74 3EU |
Director Name | Eric Bruce Craigie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1999) |
Role | Chartered Engineer |
Correspondence Address | 15 Marlborough Square Ben Rhydding Ilkley West Yorkshire LS29 8PU |
Director Name | Mr Ivor Stanley Chandler |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2002) |
Role | Chartered Engineer |
Correspondence Address | 12 The Coppins Harrow Weald Harrow Middlesex HA3 6DT |
Director Name | Derek Holden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 1996) |
Role | Chartered Engineer |
Correspondence Address | 21 Bunbury Way Epsom Surrey KT17 4JP |
Director Name | Mr Gary Richard Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 19 June 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Heidegger Crescent London SW13 8HA |
Director Name | Richard William Lawrance |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 August 2000) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Draper Close Kenilworth Warwickshire CV8 2SP |
Director Name | Mr Paul Antony Bedford |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1996) |
Role | Chartered Engineer |
Correspondence Address | Latimer Cottage Latimer Chesham Buckinghamshire HP5 1UA |
Director Name | Mr John Ernest Nolan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 February 1993) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 101a Bristol Road Edgbaston Birmingham West Midlands B5 7TX |
Director Name | Ms Carol Elaine Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 193 Cottenham Park Road London SW20 0SY |
Director Name | Stephen Clive Wilson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 1994) |
Role | Chartered Engineer |
Correspondence Address | 77 Deanfield Road Henley On Thames Oxfordshire RG9 1UU |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Stephen Patrick Kirwin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 7 Sand Hill Lane Moortown Leeds West Yorkshire LS17 6AG |
Director Name | Peter Thomas Allen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 August 2001) |
Role | Chartered Engineer |
Correspondence Address | Grassmere Cottage, Elmley Road Ashton-Under-Hill Evesham Worcestershire WR11 7SW |
Director Name | Paul Layton Bowkett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 December 2016) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hollingbourne Gardens Ealing London W13 8EN |
Director Name | Jonathan Henry Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | 94 Heather Road Binley Woods Coventry West Midlands CV3 2DB |
Director Name | Stephen Matthew Coldicott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2009) |
Role | Civil Engineer |
Correspondence Address | The Hawthorns Grevel Lane Chipping Campden Gloucestershire GL55 6HS Wales |
Director Name | Diane Amanda Unwin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Box Ridge Avenue Purley CR8 3AP |
Director Name | Mr Simon John Charles Rossi |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 January 2012) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Ollands Yarmouth Road North Walsham Norfolk NR28 9AX |
Director Name | Stephen Frank Johns |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Old Surgery Gardens Shotesham Lane Saxlingham Nethergate Norwich Norfolk NR15 1SV |
Director Name | Robert George Davies |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Consulting Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Heriot Way Great Totham Essex CM9 8BW |
Director Name | Peter John Marshall |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2005) |
Role | Chartered Engineer |
Correspondence Address | 3 Moat Drive Ruislip Middlesex HA4 7QE |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(25 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 21 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St George's House 5 St. George's Road London SW19 4DR |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(26 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | scottwilson.com |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
868.2k at £1 | Ctg (1999) LTD 70.33% Ordinary A |
---|---|
366.2k at £1 | Ctg (1999) LTD 29.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £57,000 |
Gross Profit | £31,000 |
Net Worth | £898,000 |
Cash | £21,000 |
Current Liabilities | £91,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 23 April 2024 (4 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
28 May 2009 | Delivered on: 4 June 2009 Satisfied on: 12 December 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
4 September 2006 | Delivered on: 19 September 2006 Satisfied on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28TH february 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
28 February 2005 | Delivered on: 2 March 2005 Satisfied on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 25 August 2006 Persons entitled: Caledonia Investments PLC Classification: Novation agreement in respect of a debenture dated 29TH march 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h property k/a 9 greenfield crescent edgebaston birmingham. See the mortgage charge document for full details. Fully Satisfied |
29 March 2000 | Delivered on: 4 April 2000 Satisfied on: 25 August 2006 Persons entitled: Caledonia Industrial & Services Limited 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 November 1993 | Delivered on: 5 November 1993 Satisfied on: 25 August 2006 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: L/H property k/a 9 greenfield crescent edgbaston birmingham together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1992 | Delivered on: 7 August 1992 Satisfied on: 4 February 2009 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: 9 greenfield crescent, edgbaston, b'ham. 10 greenfield crescent, edgbaston, b'ham see form 395 ref. M473C for full details. 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 |
2 June 2023 | Accounts for a small company made up to 30 September 2022 (23 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 1 October 2021 (23 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
21 May 2021 | Accounts for a small company made up to 2 October 2020 (22 pages) |
4 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
9 November 2020 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages) |
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a small company made up to 27 September 2019 (23 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
7 June 2019 | Full accounts made up to 28 September 2018 (18 pages) |
30 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Ctg (1999) Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
4 October 2018 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages) |
20 June 2018 | Full accounts made up to 29 September 2017 (18 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
25 June 2017 | Appointment of Mr David John Price as a director on 19 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr David John Price as a director on 19 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page) |
23 June 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page) |
23 June 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page) |
25 May 2017 | Full accounts made up to 30 September 2016 (16 pages) |
25 May 2017 | Full accounts made up to 30 September 2016 (16 pages) |
6 April 2017 | Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 December 2016 | Termination of appointment of Paul Layton Bowkett as a director on 1 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Paul Layton Bowkett as a director on 1 December 2016 (1 page) |
29 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER England to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 (1 page) |
19 July 2016 | Full accounts made up to 2 October 2015 (15 pages) |
19 July 2016 | Full accounts made up to 2 October 2015 (15 pages) |
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 July 2015 | Section 519 (1 page) |
31 July 2015 | Section 519 (1 page) |
26 June 2015 | Full accounts made up to 17 October 2014 (16 pages) |
26 June 2015 | Full accounts made up to 17 October 2014 (16 pages) |
29 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
29 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 (1 page) |
29 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 February 2015 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages) |
16 February 2015 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages) |
16 February 2015 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page) |
1 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
25 September 2014 | Termination of appointment of Diane Amanda Unwin as a director on 1 June 2014 (1 page) |
25 September 2014 | Termination of appointment of Diane Amanda Unwin as a director on 1 June 2014 (1 page) |
25 September 2014 | Termination of appointment of Diane Amanda Unwin as a director on 1 June 2014 (1 page) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
15 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Termination of appointment of Simon Rossi as a director (1 page) |
5 January 2012 | Termination of appointment of Simon Rossi as a director (1 page) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
12 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
13 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Auditor's resignation (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
30 September 2010 | Full accounts made up to 2 May 2010 (19 pages) |
30 September 2010 | Full accounts made up to 2 May 2010 (19 pages) |
30 September 2010 | Full accounts made up to 2 May 2010 (19 pages) |
14 April 2010 | Director's details changed for John Bernard Gerard Horgan on 25 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Simon John Charles Rossi on 25 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for John Bernard Gerard Horgan on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Simon John Charles Rossi on 25 March 2010 (2 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (20 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (20 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (20 pages) |
10 August 2009 | Appointment terminated director stephen coldicott (1 page) |
10 August 2009 | Appointment terminated director stephen coldicott (1 page) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU (1 page) |
3 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
3 March 2009 | Full accounts made up to 27 April 2008 (20 pages) |
3 March 2009 | Full accounts made up to 27 April 2008 (20 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 April 2008 | Director and secretary's change of particulars / gary smith / 24/03/2008 (1 page) |
1 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
1 April 2008 | Director and secretary's change of particulars / gary smith / 24/03/2008 (1 page) |
4 March 2008 | Full accounts made up to 29 April 2007 (24 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (24 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
18 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
21 December 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
21 December 2006 | Auditor's resignation (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Auditor's resignation (1 page) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
27 March 2006 | Location of debenture register (1 page) |
27 March 2006 | Location of register of members (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: kingsley house, tolworth surrey tolworth surrey KT6 7BU (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: kingsley house, tolworth surrey tolworth surrey KT6 7BU (1 page) |
27 March 2006 | Location of debenture register (1 page) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
27 March 2006 | Location of register of members (1 page) |
14 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (19 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
12 July 2005 | Company name changed cameron taylor bedford LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed cameron taylor bedford LIMITED\certificate issued on 12/07/05 (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page) |
29 March 2005 | Return made up to 25/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 25/03/05; full list of members (3 pages) |
16 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
16 March 2005 | Full accounts made up to 30 June 2004 (18 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 25/03/04; full list of members (10 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (10 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (18 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (18 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
31 March 2003 | Return made up to 25/03/03; full list of members
|
31 March 2003 | Return made up to 25/03/03; full list of members
|
2 January 2003 | Particulars of mortgage/charge (11 pages) |
2 January 2003 | Particulars of mortgage/charge (11 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (22 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (22 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members
|
9 April 2002 | Return made up to 25/03/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (22 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (22 pages) |
17 April 2001 | Return made up to 25/03/01; full list of members
|
17 April 2001 | Return made up to 25/03/01; full list of members
|
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members
|
11 April 2000 | Return made up to 25/03/00; full list of members
|
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (25 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (25 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Ad 18/09/98--------- £ si 26951@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 8670@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 10000@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 33689@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 8670@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 26951@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 33689@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 8670@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 10000@1 (2 pages) |
8 September 1999 | Ad 18/09/98--------- £ si 8670@1 (2 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (23 pages) |
6 July 1999 | Full accounts made up to 30 June 1998 (23 pages) |
9 May 1999 | Return made up to 25/03/99; full list of members (9 pages) |
9 May 1999 | Return made up to 25/03/99; full list of members (9 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | Memorandum and Articles of Association (6 pages) |
5 May 1999 | Memorandum and Articles of Association (6 pages) |
5 May 1999 | Resolutions
|
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 August 1998 | £ ic 1347557/1215249 30/06/98 £ sr 132308@1=132308 (1 page) |
24 August 1998 | £ ic 1347557/1215249 30/06/98 £ sr 132308@1=132308 (1 page) |
24 August 1998 | £ ic 1215249/1146425 30/06/98 £ sr 68824@1=68824 (1 page) |
24 August 1998 | £ ic 1215249/1146425 30/06/98 £ sr 68824@1=68824 (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
18 April 1998 | Return made up to 25/03/98; full list of members (9 pages) |
18 April 1998 | Return made up to 25/03/98; full list of members (9 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (24 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (24 pages) |
16 March 1998 | Ad 16/12/97--------- £ si 1@1=1 £ ic 1347556/1347557 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Ad 16/12/97--------- £ si 1@1=1 £ ic 1347556/1347557 (2 pages) |
21 January 1998 | £ ic 1356991/1347556 04/06/97 £ sr 9435@1=9435 (1 page) |
21 January 1998 | £ ic 1356991/1347556 04/06/97 £ sr 9435@1=9435 (1 page) |
21 January 1998 | £ ic 1380023/1356991 04/06/97 £ sr 23032@1=23032 (1 page) |
21 January 1998 | £ ic 1380023/1356991 04/06/97 £ sr 23032@1=23032 (1 page) |
28 October 1997 | Full accounts made up to 30 June 1996 (24 pages) |
28 October 1997 | Full accounts made up to 30 June 1996 (24 pages) |
6 April 1997 | Return made up to 25/03/97; full list of members (10 pages) |
6 April 1997 | Return made up to 25/03/97; full list of members (10 pages) |
6 March 1997 | £ ic 1457880/1404035 26/02/97 £ sr 53845@1=53845 (1 page) |
6 March 1997 | £ ic 1457880/1404035 26/02/97 £ sr 53845@1=53845 (1 page) |
6 March 1997 | £ ic 1404035/1380023 26/02/97 £ sr 24012@1=24012 (1 page) |
6 March 1997 | £ ic 1404035/1380023 26/02/97 £ sr 24012@1=24012 (1 page) |
14 January 1997 | Ad 20/12/96--------- £ si 45455@1=45455 £ ic 1412425/1457880 (2 pages) |
14 January 1997 | Ad 20/12/96--------- £ si 45455@1=45455 £ ic 1412425/1457880 (2 pages) |
12 May 1996 | £ ic 1439444/1412425 30/04/96 £ sr 27019@1=27019 (1 page) |
12 May 1996 | £ ic 1466464/1439444 30/04/96 £ sr 27020@1=27020 (1 page) |
12 May 1996 | £ ic 1466464/1439444 30/04/96 £ sr 27020@1=27020 (1 page) |
12 May 1996 | £ ic 1439444/1412425 30/04/96 £ sr 27019@1=27019 (1 page) |
3 April 1996 | Return made up to 25/03/96; full list of members (10 pages) |
3 April 1996 | Return made up to 25/03/96; full list of members (10 pages) |
2 April 1996 | Declaration of shares redemption:auditor's report (7 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (24 pages) |
2 April 1996 | Declaration of shares redemption:auditor's report (7 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (24 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
18 May 1995 | £ ic 1515244/1490854 28/04/95 £ sr 24390@1=24390 (1 page) |
18 May 1995 | £ ic 1490854/1466464 28/04/95 £ sr 24390@1=24390 (1 page) |
18 May 1995 | £ ic 1490854/1466464 28/04/95 £ sr 24390@1=24390 (1 page) |
18 May 1995 | £ ic 1515244/1490854 28/04/95 £ sr 24390@1=24390 (1 page) |
9 May 1995 | Return made up to 25/03/95; full list of members
|
9 May 1995 | Return made up to 25/03/95; full list of members
|
6 April 1995 | Full accounts made up to 30 June 1994 (25 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (25 pages) |
24 March 1995 | Declaration of shares redemption:auditor's report (8 pages) |
24 March 1995 | Declaration of shares redemption:auditor's report (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 November 1993 | New director appointed (2 pages) |
1 November 1993 | New director appointed (2 pages) |
7 August 1992 | Particulars of mortgage/charge (5 pages) |
7 August 1992 | Particulars of mortgage/charge (5 pages) |
28 July 1992 | Resolutions
|
28 July 1992 | £ nc 200000/2000000 26/06/92 (1 page) |
28 July 1992 | Resolutions
|
28 July 1992 | £ nc 200000/2000000 26/06/92 (1 page) |
2 June 1992 | New director appointed (3 pages) |
2 June 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
2 June 1992 | New director appointed (3 pages) |
2 June 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 April 1992 | Nc inc already adjusted 01/04/92 (1 page) |
7 April 1992 | Nc inc already adjusted 01/04/92 (1 page) |
25 March 1992 | Incorporation (12 pages) |
25 March 1992 | Incorporation (12 pages) |