Company NameCameron Taylor Resources Limited
DirectorsDavid John Price and Joanne Lucy Lang
Company StatusActive
Company Number02755193
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 6 months ago)
Previous NameCameron Durley Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Price
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(24 years, 8 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, 2 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 after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMr Stewart Macfarlane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address16 Sandilands
Croydon
Surrey
CR0 5DA
Director NameMr Stewart Macfarlane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address16 Sandilands
Croydon
Surrey
CR0 5DA
Director NameMr Christopher Charles King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address16 Cavendish Way
West Wickham
Kent
BR4 0LG
Director NameMr John Francis Johncock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address23 Wilmington Court Road
Wilmington
Dartford
Kent
DA2 7AT
Director NameMark Leslie Grindle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address5 Telford Road
New Eltham
London
SE9 3RE
Director NameMr Phillip John Alexander Canning
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address107 Higher Drive
Banstead
Surrey
SM7 1PS
Secretary NameCmdr Mark Oliver Macintyre
NationalityBritish
StatusResigned
Appointed13 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHundred Steddles Hundredsteddle Lane
Birdham
Chichester
West Sussex
PO20 7BL
Secretary NameGeoffrey Tijou
NationalityBritish
StatusResigned
Appointed17 August 1993(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address21 Downs Close
Headcorn
Ashford
Kent
TN27 9UE
Director NameAndrew Paul Stone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 1998)
RoleConsulting Engineer
Correspondence Address61
Marlborough Park Avenue
Sidcup
Kent
DA15 9DL
Director NameGraeme Henry Tappenden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2008)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHodges Barn Kippings Cross
Matfield
Kent
TN12 7HD
Director NameDavid Maurice Davies
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1998)
RoleChartered Engineer
Correspondence Address4 Oriel Hill
Camberley
Surrey
GU15 2JW
Director NameStephen Patrick Kirwin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sand Hill Lane
Moortown
Leeds
West Yorkshire
LS17 6AG
Director NameEric Bruce Craigie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ben Rhydding
Ilkley
West Yorkshire
LS29 8PU
Director NameMr Gary Richard Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 years after company formation)
Appointment Duration18 years, 7 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heidegger Crescent
London
SW13 8HA
Director NameMr Graham Paul Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rose Tree Cottages
Stoke Row
Henley On Thames
RG9 5PN
Director NameMr John Bernard Gerard Horgan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(6 years after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChadsworth 4 Hare Lane
Claygate
Esher
Surrey
KT10 9BS
Secretary NameMr Gary Richard Smith
NationalityBritish
StatusResigned
Appointed02 November 1998(6 years after company formation)
Appointment Duration18 years, 7 months (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heidegger Crescent
London
SW13 8HA
Director NameTrevor Hugh Gilbert
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(7 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2000)
RoleCompany Director
Correspondence Address18 Kenilworth Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NW
Director NameDiane Amanda Unwin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Box Ridge Avenue
Purley
CR8 3AP
Director NamePeter Jeffrey Ellis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleStructural Engineer
Correspondence Address46 Partridge Way
Merrow Park
Guildford
Surrey
GU4 7DW
Director NameMr Peter John Hammond
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Portman Close
Bexley
Kent
DA5 2AQ
Director NamePaul Layton Bowkett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameMr Peter John Sutcliffe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address378 Selsdon Road
South Croydon
Surrey
CR2 7AB
Director NameMr Simon John Charles Rossi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressOllands
Yarmouth Road
North Walsham
Norfolk
NR28 9AX
Director NameStephen Matthew Coldicott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2008)
RoleCivil Engineer
Correspondence AddressThe Hawthorns
Grevel Lane
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Director NameMs Rebecca Elizabeth Hemshall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(24 years, 8 months after company formation)
Appointment Duration2 months (resigned 21 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt. George's House St. George's Road
Wimbledon
London
SW19 4DR
Director NameCheryl Rosalind McCall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(25 years, 12 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecamerontaylor.co.uk

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

235 at £1Ctg (1999) LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

4 September 2006Delivered on: 19 September 2006
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.
Outstanding
28 February 2005Delivered on: 2 March 2005
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.
Outstanding
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 and l/h property k/a troy garage troy road horsforth leeds west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
11 September 2001Delivered on: 12 September 2001
Satisfied on: 25 August 2006
Persons entitled: Bishops Holdings Limited

Classification: Rent deposit deed
Secured details: £3,000.00 due or to become due from the company to the chargee.
Particulars: The deposit fund.
Fully Satisfied
29 March 2000Delivered on: 18 April 2000
Satisfied on: 14 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. 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
11 July 1995Delivered on: 25 July 1995
Satisfied on: 2 September 2000
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

24 October 2023Accounts for a dormant company made up to 29 September 2023 (7 pages)
17 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 30 September 2022 (7 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 1 October 2021 (7 pages)
20 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 2 October 2020 (7 pages)
9 November 2020Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page)
9 November 2020Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages)
19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 27 September 2019 (6 pages)
21 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
14 August 2019Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page)
30 May 2019Director's details changed for Mr David John Price on 30 May 2019 (2 pages)
30 May 2019Director's details changed for Mrs Cheryl Rosalind Mccall 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 St. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019 (1 page)
29 March 2019Accounts for a dormant company made up to 28 September 2018 (6 pages)
7 January 2019Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages)
5 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
4 October 2018Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages)
15 June 2018Accounts for a dormant company made up to 29 September 2017 (6 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 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)
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 2017Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages)
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 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 2017Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (6 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)
29 November 2016Registered office address changed from St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR England to St. George's House St. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page)
29 November 2016Registered office address changed from St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR England to St. George's House St. George's Road Wimbledon London SW19 4DR on 29 November 2016 (1 page)
8 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
4 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR on 4 November 2016 (1 page)
1 November 2016Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER 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 to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016 (1 page)
25 June 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
25 June 2016Accounts for a dormant company made up to 2 October 2015 (7 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 235
(5 pages)
26 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 235
(5 pages)
24 June 2015Accounts for a dormant company made up to 17 October 2014 (7 pages)
24 June 2015Accounts for a dormant company made up to 17 October 2014 (7 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 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)
16 February 2015Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 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 2015Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page)
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)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 235
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 235
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 235
(5 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 235
(5 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
2 November 2012Full accounts made up to 31 December 2011 (15 pages)
2 November 2012Full accounts made up to 31 December 2011 (15 pages)
17 October 2012Termination of appointment of Diane Unwin as a director (1 page)
17 October 2012Termination of appointment of Diane Unwin as a director (1 page)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 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)
23 March 2011Auditor's resignation (1 page)
23 March 2011Auditor's resignation (1 page)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 2 May 2010 (15 pages)
30 September 2010Full accounts made up to 2 May 2010 (15 pages)
30 September 2010Full accounts made up to 2 May 2010 (15 pages)
29 January 2010Full accounts made up to 3 May 2009 (16 pages)
29 January 2010Full accounts made up to 3 May 2009 (16 pages)
29 January 2010Full accounts made up to 3 May 2009 (16 pages)
20 October 2009Director's details changed for Diane Amanda Unwin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Richard Smith on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for John Bernard Gerard Horgan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Diane Amanda Unwin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Bernard Gerard Horgan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Richard Smith on 20 October 2009 (2 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 May 2009Registered office changed on 05/05/2009 from kingsley house, . tolworth surrey KT6 7BU (1 page)
5 May 2009Registered office changed on 05/05/2009 from kingsley house, . tolworth surrey KT6 7BU (1 page)
3 March 2009Full accounts made up to 27 April 2008 (17 pages)
3 March 2009Full accounts made up to 27 April 2008 (17 pages)
13 October 2008Director and secretary's change of particulars / gary smith / 30/09/2008 (1 page)
13 October 2008Director and secretary's change of particulars / gary smith / 30/09/2008 (1 page)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 October 2008Return made up to 13/10/08; full list of members (4 pages)
1 July 2008Appointment terminated director stephen coldicott (1 page)
1 July 2008Appointment terminated director stephen coldicott (1 page)
1 July 2008Appointment terminated director graeme tappenden (1 page)
1 July 2008Appointment terminated director peter hammond (1 page)
1 July 2008Appointment terminated director simon rossi (1 page)
1 July 2008Appointment terminated director paul bowkett (1 page)
1 July 2008Appointment terminated director simon rossi (1 page)
1 July 2008Appointment terminated director paul bowkett (1 page)
1 July 2008Appointment terminated director peter hammond (1 page)
1 July 2008Appointment terminated director graeme tappenden (1 page)
1 July 2008Appointment terminated director peter sutcliffe (1 page)
1 July 2008Appointment terminated director peter sutcliffe (1 page)
4 March 2008Full accounts made up to 29 April 2007 (20 pages)
4 March 2008Full accounts made up to 29 April 2007 (20 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
18 January 2007Full accounts made up to 30 June 2006 (13 pages)
18 January 2007Full accounts made up to 30 June 2006 (13 pages)
21 December 2006Auditor's resignation (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 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)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
24 October 2006Return made up to 13/10/06; full list of members (3 pages)
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)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
2 May 2006Company name changed cameron durley consulting limite d\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed cameron durley consulting limite d\certificate issued on 29/04/06 (2 pages)
14 December 2005Full accounts made up to 30 June 2005 (17 pages)
14 December 2005Full accounts made up to 30 June 2005 (17 pages)
8 November 2005Location of register of members (1 page)
8 November 2005Location of debenture register (1 page)
8 November 2005Return made up to 13/10/05; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: kingsley house, tolworth surrey tolworth surrey KT6 7BU (1 page)
8 November 2005Location of debenture register (1 page)
8 November 2005Registered office changed on 08/11/05 from: kingsley house, tolworth surrey tolworth surrey KT6 7BU (1 page)
8 November 2005Return made up to 13/10/05; full list of members (3 pages)
8 November 2005Location of register of members (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
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)
16 March 2005Full accounts made up to 30 June 2004 (17 pages)
16 March 2005Full accounts made up to 30 June 2004 (17 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
19 October 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 October 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
4 March 2004Full accounts made up to 30 June 2003 (17 pages)
4 March 2004Full accounts made up to 30 June 2003 (17 pages)
17 October 2003Return made up to 13/10/03; full list of members (9 pages)
17 October 2003Return made up to 13/10/03; full list of members (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (16 pages)
3 May 2003Full accounts made up to 30 June 2002 (16 pages)
2 January 2003Particulars of mortgage/charge (11 pages)
2 January 2003Particulars of mortgage/charge (11 pages)
2 January 2003Declaration of assistance for shares acquisition (8 pages)
2 January 2003Declaration of assistance for shares acquisition (8 pages)
18 October 2002Return made up to 13/10/02; full list of members (9 pages)
18 October 2002Return made up to 13/10/02; full list of members (9 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
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)
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)
3 May 2002Full accounts made up to 30 June 2001 (19 pages)
3 May 2002Full accounts made up to 30 June 2001 (19 pages)
17 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
17 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(8 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
2 May 2001Full accounts made up to 30 June 2000 (20 pages)
2 May 2001Full accounts made up to 30 June 2000 (20 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
17 October 2000Return made up to 13/10/00; full list of members (8 pages)
17 October 2000Return made up to 13/10/00; full list of members (8 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
15 May 2000Declaration of assistance for shares acquisition (7 pages)
15 May 2000Declaration of assistance for shares acquisition (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (7 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 (16 pages)
17 February 2000Full accounts made up to 30 June 1999 (16 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
9 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
9 December 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New director appointed (2 pages)
19 May 1999Return made up to 13/10/98; full list of members (7 pages)
19 May 1999Return made up to 13/10/98; full list of members (7 pages)
13 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
31 March 1999Company name changed durley hill LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed durley hill LIMITED\certificate issued on 01/04/99 (2 pages)
3 March 1999£ sr 18@1 10/07/97 (1 page)
3 March 1999£ sr 18@1 10/07/97 (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
19 February 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
19 February 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
17 December 1998Registered office changed on 17/12/98 from: kingsbridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
17 December 1998Registered office changed on 17/12/98 from: kingsbridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
27 October 1998£ ic 268/253 21/08/98 £ sr 15@1=15 (1 page)
27 October 1998£ ic 268/253 21/08/98 £ sr 15@1=15 (1 page)
1 September 1998£ ic 292/268 06/04/98 £ sr 24@1=24 (1 page)
1 September 1998£ ic 292/268 06/04/98 £ sr 24@1=24 (1 page)
1 September 1998£ ic 300/292 20/06/98 £ sr 8@1=8 (1 page)
1 September 1998£ ic 300/292 20/06/98 £ sr 8@1=8 (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
5 August 1998Registered office changed on 05/08/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
5 August 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsbridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsbridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
30 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
22 October 1997Return made up to 13/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1997Return made up to 13/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
8 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
6 December 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Return made up to 13/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
15 November 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1995Return made up to 13/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
3 May 1995Ad 28/04/95--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Ad 28/04/95--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
22 November 1994Return made up to 13/10/94; full list of members (5 pages)
22 November 1994Return made up to 13/10/94; full list of members (5 pages)
28 November 1993Return made up to 13/10/93; full list of members (5 pages)
28 November 1993Return made up to 13/10/93; full list of members (5 pages)
13 October 1992Incorporation (15 pages)
13 October 1992Incorporation (15 pages)