Centre Irving Way
London
NW9 6AQ
Director Name | Mr William John Sharman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sonia Close Oxhey Watford Hertfordshire WE19 4PD |
Director Name | Mrs Fiona Mary Sharman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Garrick Industrial Centre Irving Way London NW9 6AQ |
Director Name | Mrs Sarah Lucy Sharman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sonia Close Oxhey Watford Hertfordshire WD19 4PD |
Director Name | Mr Matthew James Sharman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2007(14 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Garrick Industrial Centre Irving Way London NW9 6AQ |
Secretary Name | Mrs Fiona Mary Sharman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2007(14 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Garrick Industrial Centre Irving Way London NW9 6AQ |
Director Name | Mrs Trisha Joanne Wadds |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(26 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 22 Garrick Industrial Centre Irving Way London NW9 6AQ |
Director Name | Mrs Pamela Mary Sharman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 12 April 2007) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Princess Park Manor Royal Drive London N11 3FR |
Director Name | Mr Charles James Roll Sharman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 7 months (resigned 21 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Garrick Industrial Centre Irving Way London NW9 6AQ |
Secretary Name | Mr Michael Edward Roll Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 102 Hawksley Road London N16 0TJ |
Secretary Name | Mrs Pamela Mary Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Princess Park Manor Royal Drive London N11 3FR |
Director Name | Mrs Charlotte Louise Fox |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2022) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 22 Garrick Industrial Centre Irving Way London NW9 6AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cantifix.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82036203 |
Telephone region | London |
Registered Address | Unit 22 Garrick Industrial Centre Irving Way London NW9 6AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
2.5k at £1 | Charles James Roll Sharman 25.00% Ordinary |
---|---|
2.5k at £1 | Charles Peter Sharman 25.00% Ordinary |
2.5k at £1 | Matthew James Sharman 25.00% Ordinary |
2.5k at £1 | William John Sharman 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,974,685 |
Gross Profit | £2,813,255 |
Net Worth | £453,917 |
Cash | £2,363,171 |
Current Liabilities | £2,519,477 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
16 August 2018 | Delivered on: 17 August 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
9 May 2018 | Delivered on: 10 May 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
9 May 2018 | Delivered on: 10 May 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
28 October 2008 | Delivered on: 29 October 2008 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
29 February 2008 | Delivered on: 13 March 2008 Persons entitled: Cppf (Garrick Road) Jersey Nominee a Limited and Cppf (Garrick Road) Jersey Nominee B Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to three months' principal rent from time to time payable under the lease see image for full details. Outstanding |
4 October 2007 | Delivered on: 6 October 2007 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 007944640 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
22 March 1999 | Delivered on: 8 April 1999 Persons entitled: Petra Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 29TH march 1982. Particulars: £19,975. Outstanding |
6 July 1994 | Delivered on: 14 July 1994 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 June 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
---|---|
28 February 2023 | Accounts for a small company made up to 31 May 2022 (10 pages) |
16 September 2022 | Termination of appointment of Charlotte Louise Fox as a director on 15 September 2022 (1 page) |
16 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
26 February 2022 | Accounts for a small company made up to 31 May 2021 (11 pages) |
2 February 2022 | Termination of appointment of Charles James Roll Sharman as a director on 21 January 2022 (1 page) |
26 May 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a small company made up to 31 May 2019 (10 pages) |
11 November 2019 | Appointment of Mrs Charlotte Louise Fox as a director on 7 November 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
17 August 2018 | Registration of charge 027146100008, created on 16 August 2018 (9 pages) |
31 May 2018 | Appointment of Mrs Trisha Joanne Wadds as a director on 21 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2018 | Registration of charge 027146100007, created on 9 May 2018 (8 pages) |
10 May 2018 | Registration of charge 027146100006, created on 9 May 2018 (8 pages) |
27 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
24 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 January 2016 | Full accounts made up to 31 May 2015 (21 pages) |
9 January 2016 | Full accounts made up to 31 May 2015 (21 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 February 2015 | Full accounts made up to 31 May 2014 (22 pages) |
25 February 2015 | Full accounts made up to 31 May 2014 (22 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 December 2013 | Group of companies' accounts made up to 31 May 2013 (21 pages) |
4 December 2013 | Group of companies' accounts made up to 31 May 2013 (21 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (21 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (21 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 January 2011 | Secretary's details changed for Mrs Fiona Mary Sharman on 28 January 2011 (1 page) |
28 January 2011 | Director's details changed for Mr Charles Peter Sharman on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Charles Peter Sharman on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mrs Fiona Mary Sharman on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Charles James Roll Sharman on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Matthew James Sharman on 28 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for Mrs Fiona Mary Sharman on 28 January 2011 (1 page) |
28 January 2011 | Director's details changed for Mr Charles James Roll Sharman on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Matthew James Sharman on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mrs Fiona Mary Sharman on 28 January 2011 (2 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Matthew James Sharman on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Matthew James Sharman on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Sarah Lucy Sharman on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Matthew James Sharman on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Fiona Mary Sharman on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Fiona Mary Sharman on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Sarah Lucy Sharman on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Fiona Mary Sharman on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Sarah Lucy Sharman on 1 January 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
14 January 2010 | Total exemption full accounts made up to 31 May 2009 (14 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
28 December 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
28 December 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 October 2007 | Company name changed cantifix of london LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed cantifix of london LIMITED\certificate issued on 30/10/07 (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
25 October 2007 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (4 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (4 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
24 November 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
15 September 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
15 September 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
1 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
1 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
22 March 2004 | Full accounts made up to 31 May 2003 (15 pages) |
22 March 2004 | Full accounts made up to 31 May 2003 (15 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: unit 9 garrick industrial centre irving way london NW9 6AQ (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: unit 9 garrick industrial centre irving way london NW9 6AQ (1 page) |
29 May 2003 | Return made up to 10/05/03; no change of members (9 pages) |
29 May 2003 | Return made up to 10/05/03; no change of members (9 pages) |
4 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
4 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
8 May 2002 | Return made up to 10/05/02; no change of members
|
8 May 2002 | Return made up to 10/05/02; no change of members
|
12 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
12 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
6 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
6 June 2001 | Secretary resigned (1 page) |
9 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
9 January 2001 | Full accounts made up to 31 May 2000 (13 pages) |
15 June 2000 | Return made up to 10/05/00; full list of members
|
15 June 2000 | Return made up to 10/05/00; full list of members
|
15 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
15 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
3 December 1999 | Return made up to 10/05/99; full list of members; amend (8 pages) |
3 December 1999 | Return made up to 10/05/99; full list of members; amend (8 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 22 ferntower road london N5 2JH (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 22 ferntower road london N5 2JH (1 page) |
23 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
23 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
13 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 10/05/96; full list of members (6 pages) |
8 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
8 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
2 April 1996 | Full accounts made up to 31 May 1995 (11 pages) |
12 July 1995 | Return made up to 10/05/95; no change of members (4 pages) |
12 July 1995 | Return made up to 10/05/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 July 1992 | Company name changed emitwork LIMITED\certificate issued on 22/07/92 (2 pages) |
21 July 1992 | Company name changed emitwork LIMITED\certificate issued on 22/07/92 (2 pages) |
14 May 1992 | Incorporation (9 pages) |
14 May 1992 | Incorporation (9 pages) |