Company NameCentral Contract Fixing Limited
DirectorsJohn McGing and Terence Chellew
Company StatusActive
Company Number03563625
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NameVisionkey Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn McGing
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleSpecialised Windows
Country of ResidenceUnited Kingdom
Correspondence Address78 Longland Court
Rolls Road
London
SE1 5HB
Director NameMr Terence Chellew
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleSpecialised Windows
Country of ResidenceEngland
Correspondence Address2 Parsonage Mews High Street
Farningham
Dartford
DA4 0BS
Secretary NameJohn McGing
NationalityBritish
StatusCurrent
Appointed28 May 1998(2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleSpecialised Windows
Country of ResidenceUnited Kingdom
Correspondence Address78 Longland Court
Rolls Road
London
SE1 5HB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 86903033
Telephone regionLondon

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John Mcging
50.00%
Ordinary
1 at £1Mr Terence Chellew
50.00%
Ordinary

Financials

Year2014
Net Worth£190,824
Cash£257,212
Current Liabilities£229,875

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
26 May 2020Director's details changed for Mr Terence Chellew on 31 March 2020 (2 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 May 2020Change of details for Mr Terence Chellew as a person with significant control on 31 March 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 May 2010Director's details changed for John Mcging on 14 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Mcging on 14 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2008Director's change of particulars / terence chellew / 20/02/2008 (1 page)
21 May 2008Director's change of particulars / terence chellew / 20/02/2008 (1 page)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 March 2008Registered office changed on 18/03/2008 from 286 northborough road london SW16 4TT (1 page)
18 March 2008Registered office changed on 18/03/2008 from 286 northborough road london SW16 4TT (1 page)
3 July 2007Return made up to 14/05/07; full list of members (2 pages)
3 July 2007Return made up to 14/05/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 September 2006Location of debenture register (1 page)
5 September 2006Location of debenture register (1 page)
5 September 2006Return made up to 14/05/06; full list of members (2 pages)
5 September 2006Return made up to 14/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 July 2005Return made up to 14/05/05; full list of members (2 pages)
4 July 2005Return made up to 14/05/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 June 2004Return made up to 14/05/04; full list of members (8 pages)
3 June 2004Return made up to 14/05/04; full list of members (8 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 July 2002Return made up to 14/05/02; full list of members (7 pages)
12 July 2002Return made up to 14/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 June 2001Return made up to 14/05/01; full list of members (6 pages)
14 June 2001Return made up to 14/05/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 June 2000Registered office changed on 07/06/00 from: radnor house 1272 london road london SW16 4DQ (1 page)
7 June 2000Return made up to 14/05/00; full list of members (6 pages)
7 June 2000Return made up to 14/05/00; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: radnor house 1272 london road london SW16 4DQ (1 page)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 June 1999Return made up to 14/05/99; full list of members (6 pages)
23 June 1999Return made up to 14/05/99; full list of members (6 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: radnor house 1272 london road norbury london SW16 4DQ (1 page)
12 April 1999Registered office changed on 12/04/99 from: radnor house 1272 london road norbury london SW16 4DQ (1 page)
5 June 1998Company name changed visionkey LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed visionkey LIMITED\certificate issued on 08/06/98 (2 pages)
1 June 1998Registered office changed on 01/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 June 1998Registered office changed on 01/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 May 1998Incorporation (16 pages)
14 May 1998Incorporation (16 pages)