London
E1 8FA
Secretary Name | Mr Bolaji Moruf Taiwo |
---|---|
Status | Current |
Appointed | 21 December 2018(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mrs Joanne Lucy Lang |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(28 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Stewart Macfarlane |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 16 Sandilands Croydon Surrey CR0 5DA |
Director Name | Mr Stewart Macfarlane |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 16 Sandilands Croydon Surrey CR0 5DA |
Director Name | Mr Christopher Charles King |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 16 Cavendish Way West Wickham Kent BR4 0LG |
Director Name | Mr John Francis Johncock |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 23 Wilmington Court Road Wilmington Dartford Kent DA2 7AT |
Director Name | Mark Leslie Grindle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 5 Telford Road New Eltham London SE9 3RE |
Director Name | Mr Phillip John Alexander Canning |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 107 Higher Drive Banstead Surrey SM7 1PS |
Secretary Name | Cmdr Mark Oliver Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hundred Steddles Hundredsteddle Lane Birdham Chichester West Sussex PO20 7BL |
Secretary Name | Geoffrey Tijou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 21 Downs Close Headcorn Ashford Kent TN27 9UE |
Director Name | Andrew Paul Stone |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 1998) |
Role | Consulting Engineer |
Correspondence Address | 61 Marlborough Park Avenue Sidcup Kent DA15 9DL |
Director Name | Graeme Henry Tappenden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2008) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hodges Barn Kippings Cross Matfield Kent TN12 7HD |
Director Name | David Maurice Davies |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1998) |
Role | Chartered Engineer |
Correspondence Address | 4 Oriel Hill Camberley Surrey GU15 2JW |
Director Name | Stephen Patrick Kirwin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sand Hill Lane Moortown Leeds West Yorkshire LS17 6AG |
Director Name | Eric Bruce Craigie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 15 Marlborough Square Ben Rhydding Ilkley West Yorkshire LS29 8PU |
Director Name | Mr Gary Richard Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heidegger Crescent London SW13 8HA |
Director Name | Mr Graham Paul Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rose Tree Cottages Stoke Row Henley On Thames RG9 5PN |
Director Name | Mr John Bernard Gerard Horgan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadsworth 4 Hare Lane Claygate Esher Surrey KT10 9BS |
Secretary Name | Mr Gary Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heidegger Crescent London SW13 8HA |
Director Name | Trevor Hugh Gilbert |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 18 Kenilworth Drive Croxley Green Rickmansworth Hertfordshire WD3 3NW |
Director Name | Diane Amanda Unwin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Box Ridge Avenue Purley CR8 3AP |
Director Name | Peter Jeffrey Ellis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Structural Engineer |
Correspondence Address | 46 Partridge Way Merrow Park Guildford Surrey GU4 7DW |
Director Name | Mr Peter John Hammond |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Portman Close Bexley Kent DA5 2AQ |
Director Name | Paul Layton Bowkett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hollingbourne Gardens Ealing London W13 8EN |
Director Name | Mr Peter John Sutcliffe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 378 Selsdon Road South Croydon Surrey CR2 7AB |
Director Name | Mr Simon John Charles Rossi |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Ollands Yarmouth Road North Walsham Norfolk NR28 9AX |
Director Name | Stephen Matthew Coldicott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2008) |
Role | Civil Engineer |
Correspondence Address | The Hawthorns Grevel Lane Chipping Campden Gloucestershire GL55 6HS Wales |
Director Name | Ms Rebecca Elizabeth Hemshall |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(24 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 21 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St. George's House St. George's Road Wimbledon London SW19 4DR |
Director Name | Cheryl Rosalind McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(25 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | camerontaylor.co.uk |
---|
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
235 at £1 | Ctg (1999) LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
4 September 2006 | Delivered 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 2005 | Delivered 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 2002 | Delivered on: 2 January 2003 Satisfied on: 25 August 2006 Persons entitled: Caledonia Investments PLC Classification: Novation agreement in respect of a debenture dated 29TH march 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered on: 4 April 2000 Satisfied on: 25 August 2006 Persons entitled: Caledonia Industrial & Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 1995 | Delivered 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 |
24 October 2023 | Accounts for a dormant company made up to 29 September 2023 (7 pages) |
---|---|
17 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
4 November 2022 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 1 October 2021 (7 pages) |
20 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
1 March 2021 | Accounts for a dormant company made up to 2 October 2020 (7 pages) |
9 November 2020 | Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020 (1 page) |
9 November 2020 | Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 27 September 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
14 August 2019 | Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019 (1 page) |
30 May 2019 | Director's details changed for Mr David John Price on 30 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019 (2 pages) |
28 May 2019 | Change of details for Ctg (1999) Limited as a person with significant control on 28 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from St. George's House 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 2019 | Accounts for a dormant company made up to 28 September 2018 (6 pages) |
7 January 2019 | Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
4 October 2018 | Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018 (2 pages) |
15 June 2018 | Accounts for a dormant company made up to 29 September 2017 (6 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017 (1 page) |
25 June 2017 | Appointment of Mr David John Price as a director on 19 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr David John Price as a director on 19 June 2017 (2 pages) |
23 June 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages) |
23 June 2017 | Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a director on 19 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017 (1 page) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
6 April 2017 | Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Bernard Gerard Horgan as a director on 31 March 2017 (1 page) |
29 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
4 November 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
25 June 2016 | Accounts for a dormant company made up to 2 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 June 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
24 June 2015 | Accounts for a dormant company made up to 17 October 2014 (7 pages) |
29 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
29 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 (1 page) |
29 April 2015 | Current accounting period shortened from 17 October 2015 to 30 September 2015 (1 page) |
29 April 2015 | Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP to Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER on 29 April 2015 (1 page) |
16 February 2015 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Gary Richard Smith on 13 February 2015 (2 pages) |
16 February 2015 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page) |
16 February 2015 | Secretary's details changed for Mr Gary Richard Smith on 13 February 2015 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
17 October 2014 | Previous accounting period shortened from 31 December 2014 to 17 October 2014 (1 page) |
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 October 2012 | Termination of appointment of Diane Unwin as a director (1 page) |
17 October 2012 | Termination of appointment of Diane Unwin as a director (1 page) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
12 August 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
23 March 2011 | Auditor's resignation (1 page) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 2 May 2010 (15 pages) |
30 September 2010 | Full accounts made up to 2 May 2010 (15 pages) |
30 September 2010 | Full accounts made up to 2 May 2010 (15 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (16 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (16 pages) |
29 January 2010 | Full accounts made up to 3 May 2009 (16 pages) |
20 October 2009 | Director's details changed for Diane Amanda Unwin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Richard Smith on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for John Bernard Gerard Horgan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Diane Amanda Unwin on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Bernard Gerard Horgan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gary Richard Smith on 20 October 2009 (2 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from kingsley house, . tolworth surrey KT6 7BU (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from kingsley house, . tolworth surrey KT6 7BU (1 page) |
3 March 2009 | Full accounts made up to 27 April 2008 (17 pages) |
3 March 2009 | Full accounts made up to 27 April 2008 (17 pages) |
13 October 2008 | Director and secretary's change of particulars / gary smith / 30/09/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / gary smith / 30/09/2008 (1 page) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director stephen coldicott (1 page) |
1 July 2008 | Appointment terminated director stephen coldicott (1 page) |
1 July 2008 | Appointment terminated director graeme tappenden (1 page) |
1 July 2008 | Appointment terminated director peter hammond (1 page) |
1 July 2008 | Appointment terminated director simon rossi (1 page) |
1 July 2008 | Appointment terminated director paul bowkett (1 page) |
1 July 2008 | Appointment terminated director simon rossi (1 page) |
1 July 2008 | Appointment terminated director paul bowkett (1 page) |
1 July 2008 | Appointment terminated director peter hammond (1 page) |
1 July 2008 | Appointment terminated director graeme tappenden (1 page) |
1 July 2008 | Appointment terminated director peter sutcliffe (1 page) |
1 July 2008 | Appointment terminated director peter sutcliffe (1 page) |
4 March 2008 | Full accounts made up to 29 April 2007 (20 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (20 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
18 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
18 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 December 2006 | Auditor's resignation (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
21 December 2006 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
21 December 2006 | Auditor's resignation (1 page) |
21 December 2006 | Resolutions
|
24 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
2 May 2006 | Company name changed cameron durley consulting limite d\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed cameron durley consulting limite d\certificate issued on 29/04/06 (2 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
14 December 2005 | Full accounts made up to 30 June 2005 (17 pages) |
8 November 2005 | Location of register of members (1 page) |
8 November 2005 | Location of debenture register (1 page) |
8 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: kingsley house, tolworth surrey tolworth surrey KT6 7BU (1 page) |
8 November 2005 | Location of debenture register (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: kingsley house, tolworth surrey tolworth surrey KT6 7BU (1 page) |
8 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
8 November 2005 | Location of register of members (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN (1 page) |
16 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
16 March 2005 | Full accounts made up to 30 June 2004 (17 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Return made up to 13/10/04; full list of members
|
19 October 2004 | Return made up to 13/10/04; full list of members
|
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
4 March 2004 | Full accounts made up to 30 June 2003 (17 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (17 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (9 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
2 January 2003 | Particulars of mortgage/charge (11 pages) |
2 January 2003 | Particulars of mortgage/charge (11 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
2 January 2003 | Declaration of assistance for shares acquisition (8 pages) |
18 October 2002 | Return made up to 13/10/02; full list of members (9 pages) |
18 October 2002 | Return made up to 13/10/02; full list of members (9 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
24 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 50 queen anne street london W1G 9HQ (1 page) |
24 July 2002 | Auditor's resignation (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members
|
17 October 2001 | Return made up to 13/10/01; full list of members
|
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
8 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
17 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (8 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
15 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
17 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
9 December 1999 | Return made up to 13/10/99; full list of members
|
9 December 1999 | Return made up to 13/10/99; full list of members
|
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 13/10/98; full list of members (7 pages) |
19 May 1999 | Return made up to 13/10/98; full list of members (7 pages) |
13 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
31 March 1999 | Company name changed durley hill LIMITED\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Company 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 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
19 February 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: kingsbridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: kingsbridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director 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 1998 | Director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
5 August 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: kingsbridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: kingsbridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
30 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 October 1997 | Return made up to 13/10/97; change of members
|
22 October 1997 | Return made up to 13/10/97; change of members
|
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
6 December 1996 | Return made up to 13/10/96; no change of members
|
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Return made up to 13/10/96; no change of members
|
8 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 November 1995 | Return made up to 13/10/95; full list of members
|
15 November 1995 | Return made up to 13/10/95; full list of members
|
29 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Ad 28/04/95--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Ad 28/04/95--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 November 1994 | Return made up to 13/10/94; full list of members (5 pages) |
22 November 1994 | Return made up to 13/10/94; full list of members (5 pages) |
28 November 1993 | Return made up to 13/10/93; full list of members (5 pages) |
28 November 1993 | Return made up to 13/10/93; full list of members (5 pages) |
13 October 1992 | Incorporation (15 pages) |
13 October 1992 | Incorporation (15 pages) |