Company NameC.T. & S. (Joinery) Limited
DirectorMark Jerome Tavener
Company StatusActive
Company Number03174603
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Mark Jerome Tavener
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(19 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Iverson Road West Hampstead
London
NW6 2HL
Director NameDavid Geoffrey Dick
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleEstimator/Surveyor
Correspondence AddressHilldale
Cow Lane
Tring
Hertfordshire
HP23 5NS
Director NameMr Nigel John Chadwick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address188 Iverson Road West Hampstead
London
NW6 2HL
Secretary NameMr Nigel John Chadwick
NationalityBritish
StatusResigned
Appointed18 March 1996(same day as company formation)
RoleManage
Country of ResidenceEngland
Correspondence Address188 Iverson Road
West Hampstead
London
NW6 2HL
Director NameMr Simon Charles Tavener
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 April 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address188 Iverson Road West Hampstead
London
NW6 2HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ctsjoinery.com

Location

Registered Address188 Iverson Road
West Hampstead
London
NW6 2HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1C T & S Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£262,918
Current Liabilities£127,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

1 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 August 2019Termination of appointment of Nigel John Chadwick as a secretary on 31 July 2019 (1 page)
9 August 2019Termination of appointment of Nigel John Chadwick as a director on 31 July 2019 (1 page)
22 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
16 March 2018Secretary's details changed for Mr Nigel John Chadwick on 16 March 2018 (1 page)
12 March 2018Director's details changed for Mr Nigel John Chadwick on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Simon Charles Tavener on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Mark Jerome Tavener on 12 March 2018 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 March 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
28 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
28 March 2017Director's details changed for Mr Nigel John Chadwick on 17 March 2017 (2 pages)
28 March 2017Secretary's details changed for Mr Nigel John Chadwick on 17 March 2017 (1 page)
28 March 2017Secretary's details changed for Mr Nigel John Chadwick on 17 March 2017 (1 page)
28 March 2017Director's details changed for Mr Nigel John Chadwick on 17 March 2017 (2 pages)
28 March 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
6 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (12 pages)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(7 pages)
20 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(7 pages)
6 January 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
6 January 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
22 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 March 2015Appointment of Mr Mark Jerome Tavener as a director on 24 March 2015 (2 pages)
30 March 2015Appointment of Mr Mark Jerome Tavener as a director on 24 March 2015 (2 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(6 pages)
26 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(6 pages)
4 November 2013Register(s) moved to registered inspection location (1 page)
4 November 2013Register inspection address has been changed (1 page)
4 November 2013Register(s) moved to registered inspection location (1 page)
4 November 2013Register inspection address has been changed (1 page)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 June 2009Appointment terminated director david dick (1 page)
29 June 2009Appointment terminated director david dick (1 page)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
19 March 2009Return made up to 18/03/09; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 July 2007New director appointed (2 pages)
22 July 2007New director appointed (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 March 2006Return made up to 18/03/06; full list of members (5 pages)
29 March 2006Return made up to 18/03/06; full list of members (5 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 18/03/05; no change of members (4 pages)
13 May 2005Return made up to 18/03/05; no change of members (4 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004Return made up to 18/03/04; no change of members (4 pages)
31 March 2004Return made up to 18/03/04; no change of members (4 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003Return made up to 18/03/03; full list of members (4 pages)
26 March 2003Return made up to 18/03/03; full list of members (4 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 18/03/02; no change of members (4 pages)
10 April 2002Return made up to 18/03/02; no change of members (4 pages)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Return made up to 18/03/01; full list of members (5 pages)
10 April 2001Return made up to 18/03/01; full list of members (5 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Return made up to 18/03/00; full list of members (6 pages)
30 March 2000Return made up to 18/03/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 April 1999Return made up to 18/03/99; no change of members (4 pages)
1 April 1999Return made up to 18/03/99; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 March 1997Return made up to 18/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 March 1997Return made up to 18/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 April 1996Ad 18/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 1996Accounting reference date notified as 31/12 (1 page)
18 April 1996Accounting reference date notified as 31/12 (1 page)
18 April 1996Ad 18/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Secretary resigned (1 page)
18 March 1996Incorporation (15 pages)
18 March 1996Incorporation (15 pages)