Company NameCameron Taylor One Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number02700538
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Previous NamesVoltfield Limited and Cameron Taylor Bedford Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Secretary NameMr Bolaji Moruf Taiwo
StatusCurrent
Appointed21 December 2018(26 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMrs Joanne Lucy Lang
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameWilliam John Cameron Taylor
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Lyndhurst Avenue
London
NW7 2AB
Director NameMr John Bernard Gerard Horgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(6 days after company formation)
Appointment Duration25 years (resigned 31 March 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressChadsworth 4 Hare Lane
Claygate
Esher
Surrey
KT10 9BS
Secretary NameMr Gary Richard Smith
NationalityBritish
StatusResigned
Appointed01 April 1992(6 days after company formation)
Appointment Duration25 years, 2 months (resigned 19 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Heidegger Crescent
London
SW13 8HA
Director NamePeter John Chaundy
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleChartered Engineer
Correspondence Address5 Middleton Road
Sutton Coldfield
West Midlands
B74 3EU
Director NameEric Bruce Craigie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleChartered Engineer
Correspondence Address15 Marlborough Square
Ben Rhydding
Ilkley
West Yorkshire
LS29 8PU
Director NameMr Ivor Stanley Chandler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration10 years (resigned 30 June 2002)
RoleChartered Engineer
Correspondence Address12 The Coppins
Harrow Weald
Harrow
Middlesex
HA3 6DT
Director NameDerek Holden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1996)
RoleChartered Engineer
Correspondence Address21 Bunbury Way
Epsom
Surrey
KT17 4JP
Director NameMr Gary Richard Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration24 years, 12 months (resigned 19 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Heidegger Crescent
London
SW13 8HA
Director NameRichard William Lawrance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 August 2000)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Draper Close
Kenilworth
Warwickshire
CV8 2SP
Director NameMr Paul Antony Bedford
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleChartered Engineer
Correspondence AddressLatimer Cottage
Latimer
Chesham
Buckinghamshire
HP5 1UA
Director NameMr John Ernest Nolan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 February 1993)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address101a Bristol Road
Edgbaston
Birmingham
West Midlands
B5 7TX
Director NameMs Carol Elaine Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address193 Cottenham Park Road
London
SW20 0SY
Director NameStephen Clive Wilson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1994)
RoleChartered Engineer
Correspondence Address77 Deanfield Road
Henley On Thames
Oxfordshire
RG9 1UU
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameStephen Patrick Kirwin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address7 Sand Hill Lane
Moortown
Leeds
West Yorkshire
LS17 6AG
Director NamePeter Thomas Allen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 2001)
RoleChartered Engineer
Correspondence AddressGrassmere Cottage, Elmley Road
Ashton-Under-Hill
Evesham
Worcestershire
WR11 7SW
Director NamePaul Layton Bowkett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 December 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameJonathan Henry Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address94 Heather Road
Binley Woods
Coventry
West Midlands
CV3 2DB
Director NameStephen Matthew Coldicott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(7 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2009)
RoleCivil Engineer
Correspondence AddressThe Hawthorns
Grevel Lane
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Director NameDiane Amanda Unwin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Box Ridge Avenue
Purley
CR8 3AP
Director NameMr Simon John Charles Rossi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 January 2012)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressOllands
Yarmouth Road
North Walsham
Norfolk
NR28 9AX
Director NameStephen Frank Johns
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressOld Surgery Gardens
Shotesham Lane Saxlingham Nethergate
Norwich
Norfolk
NR15 1SV
Director NameRobert George Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2004)
RoleConsulting Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Heriot Way
Great Totham
Essex
CM9 8BW
Director NamePeter John Marshall
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2005)
RoleChartered Engineer
Correspondence Address3 Moat Drive
Ruislip
Middlesex
HA4 7QE
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(25 years, 3 months after company formation)
Appointment Duration2 months (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
London
SW19 4DR
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitescottwilson.com

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

868.2k at £1Ctg (1999) LTD
70.33%
Ordinary A
366.2k at £1Ctg (1999) LTD
29.67%
Ordinary B

Financials

Year2014
Turnover£57,000
Gross Profit£31,000
Net Worth£898,000
Cash£21,000
Current Liabilities£91,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

28 May 2009Delivered 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 2006Delivered 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 2005Delivered 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 2002Delivered 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 2000Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

2 June 2023Accounts for a small company made up to 30 September 2022 (23 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 1 October 2021 (23 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 2 October 2020 (22 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
9 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 27 September 2019 (23 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
7 June 2019Full accounts made up to 28 September 2018 (18 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
28 May 2019Change of details for Ctg (1999) Limited as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered 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 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
4 October 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages)
20 June 2018Full accounts made up to 29 September 2017 (18 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
4 September 2017Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page)
25 June 2017Appointment of Mr David John Price as a director on 19 June 2017 (2 pages)
25 June 2017Appointment of Mr David John Price as a director on 19 June 2017 (2 pages)
23 June 2017Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page)
23 June 2017Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page)
23 June 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages)
23 June 2017Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page)
23 June 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages)
23 June 2017Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page)
25 May 2017Full accounts made up to 30 September 2016 (16 pages)
25 May 2017Full accounts made up to 30 September 2016 (16 pages)
6 April 2017Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 December 2016Termination of appointment of Paul Layton Bowkett as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Paul Layton Bowkett as a director on 1 December 2016 (1 page)
29 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 2 October 2015 (15 pages)
19 July 2016Full accounts made up to 2 October 2015 (15 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,234,405
(7 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,234,405
(7 pages)
31 July 2015Section 519 (1 page)
31 July 2015Section 519 (1 page)
26 June 2015Full accounts made up to 17 October 2014 (16 pages)
26 June 2015Full accounts made up to 17 October 2014 (16 pages)
29 April 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
29 April 2015Registered 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 2015Registered 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 2015Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,234,405
(7 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,234,405
(7 pages)
16 February 2015Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages)
16 February 2015Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page)
16 February 2015Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages)
16 February 2015Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page)
1 December 2014Full accounts made up to 31 December 2013 (18 pages)
1 December 2014Full accounts made up to 31 December 2013 (18 pages)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
17 October 2014Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page)
25 September 2014Termination of appointment of Diane Amanda Unwin as a director on 1 June 2014 (1 page)
25 September 2014Termination of appointment of Diane Amanda Unwin as a director on 1 June 2014 (1 page)
25 September 2014Termination of appointment of Diane Amanda Unwin as a director on 1 June 2014 (1 page)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,234,405
(8 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,234,405
(8 pages)
12 November 2013Full accounts made up to 31 December 2012 (19 pages)
12 November 2013Full accounts made up to 31 December 2012 (19 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
15 November 2012Full accounts made up to 31 December 2011 (19 pages)
15 November 2012Full accounts made up to 31 December 2011 (19 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
5 January 2012Termination of appointment of Simon Rossi as a director (1 page)
5 January 2012Termination of appointment of Simon Rossi as a director (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
12 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
12 August 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
13 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
13 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
23 March 2011Auditor's resignation (1 page)
23 March 2011Auditor's resignation (1 page)
30 September 2010Full accounts made up to 2 May 2010 (19 pages)
30 September 2010Full accounts made up to 2 May 2010 (19 pages)
30 September 2010Full accounts made up to 2 May 2010 (19 pages)
14 April 2010Director's details changed for John Bernard Gerard Horgan on 25 March 2010 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Simon John Charles Rossi on 25 March 2010 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for John Bernard Gerard Horgan on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Simon John Charles Rossi on 25 March 2010 (2 pages)
29 January 2010Full accounts made up to 3 May 2009 (20 pages)
29 January 2010Full accounts made up to 3 May 2009 (20 pages)
29 January 2010Full accounts made up to 3 May 2009 (20 pages)
10 August 2009Appointment terminated director stephen coldicott (1 page)
10 August 2009Appointment terminated director stephen coldicott (1 page)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 May 2009Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU (1 page)
5 May 2009Registered office changed on 05/05/2009 from kingsley house, tolworth close tolworth surrey KT6 7BU (1 page)
3 April 2009Return made up to 25/03/09; full list of members (5 pages)
3 April 2009Return made up to 25/03/09; full list of members (5 pages)
3 March 2009Full accounts made up to 27 April 2008 (20 pages)
3 March 2009Full accounts made up to 27 April 2008 (20 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 April 2008Director and secretary's change of particulars / gary smith / 24/03/2008 (1 page)
1 April 2008Return made up to 25/03/08; full list of members (5 pages)
1 April 2008Return made up to 25/03/08; full list of members (5 pages)
1 April 2008Director and secretary's change of particulars / gary smith / 24/03/2008 (1 page)
4 March 2008Full accounts made up to 29 April 2007 (24 pages)
4 March 2008Full accounts made up to 29 April 2007 (24 pages)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Full accounts made up to 30 June 2006 (18 pages)
18 January 2007Full accounts made up to 30 June 2006 (18 pages)
21 December 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 December 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
21 December 2006Auditor's resignation (1 page)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 December 2006Auditor's resignation (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
27 March 2006Location of debenture register (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Registered office changed on 27/03/06 from: kingsley house, tolworth surrey tolworth surrey KT6 7BU (1 page)
27 March 2006Registered office changed on 27/03/06 from: kingsley house, tolworth surrey tolworth surrey KT6 7BU (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Return made up to 25/03/06; full list of members (3 pages)
27 March 2006Location of register of members (1 page)
14 December 2005Full accounts made up to 30 June 2005 (19 pages)
14 December 2005Full accounts made up to 30 June 2005 (19 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
12 July 2005Company name changed cameron taylor bedford LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed cameron taylor bedford LIMITED\certificate issued on 12/07/05 (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page)
7 July 2005Registered office changed on 07/07/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page)
29 March 2005Return made up to 25/03/05; full list of members (3 pages)
29 March 2005Return made up to 25/03/05; full list of members (3 pages)
16 March 2005Full accounts made up to 30 June 2004 (18 pages)
16 March 2005Full accounts made up to 30 June 2004 (18 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
1 April 2004Return made up to 25/03/04; full list of members (10 pages)
1 April 2004Return made up to 25/03/04; full list of members (10 pages)
4 March 2004Full accounts made up to 30 June 2003 (18 pages)
4 March 2004Full accounts made up to 30 June 2003 (18 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
3 May 2003Full accounts made up to 30 June 2002 (18 pages)
3 May 2003Full accounts made up to 30 June 2002 (18 pages)
31 March 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
31 March 2003Return made up to 25/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 January 2003Particulars of mortgage/charge (11 pages)
2 January 2003Particulars of mortgage/charge (11 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page)
24 July 2002Auditor's resignation (1 page)
24 July 2002Auditor's resignation (1 page)
24 July 2002Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page)
3 May 2002Full accounts made up to 30 June 2001 (22 pages)
3 May 2002Full accounts made up to 30 June 2001 (22 pages)
9 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
1 May 2001Full accounts made up to 30 June 2000 (22 pages)
1 May 2001Full accounts made up to 30 June 2000 (22 pages)
17 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
15 May 2000Declaration of assistance for shares acquisition (8 pages)
11 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
17 February 2000Full accounts made up to 30 June 1999 (25 pages)
17 February 2000Full accounts made up to 30 June 1999 (25 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
8 September 1999Ad 18/09/98--------- £ si 26951@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 8670@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 10000@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 33689@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 8670@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 26951@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 33689@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 8670@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 10000@1 (2 pages)
8 September 1999Ad 18/09/98--------- £ si 8670@1 (2 pages)
6 July 1999Full accounts made up to 30 June 1998 (23 pages)
6 July 1999Full accounts made up to 30 June 1998 (23 pages)
9 May 1999Return made up to 25/03/99; full list of members (9 pages)
9 May 1999Return made up to 25/03/99; full list of members (9 pages)
5 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
5 May 1999Memorandum and Articles of Association (6 pages)
5 May 1999Memorandum and Articles of Association (6 pages)
5 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New 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 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
18 April 1998Return made up to 25/03/98; full list of members (9 pages)
18 April 1998Return made up to 25/03/98; full list of members (9 pages)
14 April 1998Full accounts made up to 30 June 1997 (24 pages)
14 April 1998Full accounts made up to 30 June 1997 (24 pages)
16 March 1998Ad 16/12/97--------- £ si 1@1=1 £ ic 1347556/1347557 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Ad 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 1997Full accounts made up to 30 June 1996 (24 pages)
28 October 1997Full accounts made up to 30 June 1996 (24 pages)
6 April 1997Return made up to 25/03/97; full list of members (10 pages)
6 April 1997Return 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 1997Ad 20/12/96--------- £ si 45455@1=45455 £ ic 1412425/1457880 (2 pages)
14 January 1997Ad 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 1996Return made up to 25/03/96; full list of members (10 pages)
3 April 1996Return made up to 25/03/96; full list of members (10 pages)
2 April 1996Declaration of shares redemption:auditor's report (7 pages)
2 April 1996Full accounts made up to 30 June 1995 (24 pages)
2 April 1996Declaration of shares redemption:auditor's report (7 pages)
2 April 1996Full accounts made up to 30 June 1995 (24 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director 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 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 May 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 April 1995Full accounts made up to 30 June 1994 (25 pages)
6 April 1995Full accounts made up to 30 June 1994 (25 pages)
24 March 1995Declaration of shares redemption:auditor's report (8 pages)
24 March 1995Declaration of shares redemption:auditor's report (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 November 1993New director appointed (2 pages)
1 November 1993New director appointed (2 pages)
7 August 1992Particulars of mortgage/charge (5 pages)
7 August 1992Particulars of mortgage/charge (5 pages)
28 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1992£ nc 200000/2000000 26/06/92 (1 page)
28 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1992£ nc 200000/2000000 26/06/92 (1 page)
2 June 1992New director appointed (3 pages)
2 June 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 June 1992New director appointed (3 pages)
2 June 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
7 April 1992Nc inc already adjusted 01/04/92 (1 page)
7 April 1992Nc inc already adjusted 01/04/92 (1 page)
25 March 1992Incorporation (12 pages)
25 March 1992Incorporation (12 pages)