Company NameCTL Components Group Limited
Company StatusDissolved
Company Number04623268
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameCTL Components Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Arthur Page
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigeon Hoo 9 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameMr Ian Arthur Page
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigeon Hoo 9 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Director NameMr Robert Adam Page
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(12 years after company formation)
Appointment Duration7 years, 3 months (closed 05 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director NameMr Duncan Stewart Grove
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleGrp Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Sycamore Grove
New Malden
Surrey
KT3 3DQ
Director NameMr Avram Balabanovic
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish Citizen, Ser
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Tiles
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitectl-component.com
Email address[email protected]
Telephone020 85458700
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

49.6k at £1Trustee Of Ian Arthur Page Settlements
50.20%
Ordinary B
4.9k at £1Avram Balabanovic
5.00%
Ordinary C
44.3k at £1Ian Arthur Page
44.80%
Ordinary A

Financials

Year2014
Turnover£193,726
Gross Profit£93,431
Net Worth£2,336,279
Cash£257,573
Current Liabilities£154,593

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

31 March 2004Delivered on: 3 April 2004
Satisfied on: 24 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being falcon house 19 deer park road london t/n SGL20395. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

3 February 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
8 March 2016Purchase of own shares. (3 pages)
7 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
7 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
15 February 2016Termination of appointment of Avram Balabanovic as a director on 15 February 2016 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 98,800
(7 pages)
10 November 2015Group of companies' accounts made up to 30 April 2015 (22 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 98,800
(6 pages)
6 January 2015Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages)
7 November 2014Group of companies' accounts made up to 30 April 2014 (23 pages)
28 September 2014Registered office address changed from Falcon House 19 Deer Park Road London SW19 3UX to 9 Coombe Ridings Kingston upon Thames Surrey KT2 7JT on 28 September 2014 (1 page)
24 March 2014Satisfaction of charge 1 in full (2 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 98,800
(6 pages)
4 November 2013Group of companies' accounts made up to 30 April 2013 (22 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
15 November 2012Group of companies' accounts made up to 30 April 2012 (24 pages)
23 January 2012Termination of appointment of Duncan Grove as a director (1 page)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
2 November 2011Group of companies' accounts made up to 30 April 2011 (21 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
11 November 2010Memorandum and Articles of Association (2 pages)
11 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2010Group of companies' accounts made up to 30 April 2010 (22 pages)
11 January 2010Director's details changed for Avram Balabanovic on 20 December 2009 (2 pages)
11 January 2010Director's details changed for Ian Arthur Page on 20 December 2009 (2 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Duncan Stewart Grove on 20 December 2009 (2 pages)
8 September 2009Group of companies' accounts made up to 30 April 2009 (23 pages)
22 May 2009Registered office changed on 22/05/2009 from beacon house 113 kingsway london WC2B 6PP (1 page)
12 January 2009Return made up to 20/12/08; full list of members (5 pages)
12 November 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
12 September 2007Group of companies' accounts made up to 30 April 2007 (25 pages)
30 January 2007Return made up to 20/12/06; full list of members (3 pages)
23 October 2006Group of companies' accounts made up to 30 April 2006 (25 pages)
9 February 2006Return made up to 20/12/05; full list of members (8 pages)
10 January 2006Registered office changed on 10/01/06 from: 9 kingsway london WC2B 4YA (1 page)
16 November 2005Group of companies' accounts made up to 30 April 2005 (24 pages)
10 January 2005Return made up to 20/12/04; full list of members (8 pages)
4 November 2004Registered office changed on 04/11/04 from: 11 kingsway london WC2B 6XE (1 page)
4 August 2004Group of companies' accounts made up to 30 April 2004 (20 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
27 February 2004Return made up to 20/12/03; full list of members (7 pages)
26 September 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
25 June 2003Nc inc already adjusted 14/03/03 (1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2003Particulars of contract relating to shares (4 pages)
25 June 2003Ad 07/04/03--------- £ si 98800@1=98800 £ ic 2/98802 (2 pages)
27 May 2003Resolutions
  • RES13 ‐ Shares exchanged 07/04/03
(2 pages)
14 April 2003Certificate of authorisation to commence business and borrow (1 page)
14 April 2003Application to commence business (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
20 December 2002Incorporation (12 pages)