Kingston Upon Thames
Surrey
KT2 7JT
Secretary Name | Mr Ian Arthur Page |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pigeon Hoo 9 Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Director Name | Mr Robert Adam Page |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2015(12 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
Director Name | Mr Duncan Stewart Grove |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Grp Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sycamore Grove New Malden Surrey KT3 3DQ |
Director Name | Mr Avram Balabanovic |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British Citizen, Ser |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Tiles Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | ctl-component.com |
---|---|
Email address | [email protected] |
Telephone | 020 85458700 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
49.6k at £1 | Trustee Of Ian Arthur Page Settlements 50.20% Ordinary B |
---|---|
4.9k at £1 | Avram Balabanovic 5.00% Ordinary C |
44.3k at £1 | Ian Arthur Page 44.80% Ordinary A |
Year | 2014 |
---|---|
Turnover | £193,726 |
Gross Profit | £93,431 |
Net Worth | £2,336,279 |
Cash | £257,573 |
Current Liabilities | £154,593 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
31 March 2004 | Delivered 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 |
---|
3 February 2017 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
---|---|
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
8 March 2016 | Purchase of own shares. (3 pages) |
7 March 2016 | Re-registration from a public company to a private limited company
|
7 March 2016 | Resolutions
|
15 February 2016 | Termination of appointment of Avram Balabanovic as a director on 15 February 2016 (1 page) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 November 2015 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 January 2015 | Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Robert Adam Page as a director on 6 January 2015 (2 pages) |
7 November 2014 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
28 September 2014 | Registered 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 2014 | Satisfaction of charge 1 in full (2 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 November 2013 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
23 January 2012 | Termination of appointment of Duncan Grove as a director (1 page) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Memorandum and Articles of Association (2 pages) |
11 November 2010 | Resolutions
|
1 November 2010 | Group of companies' accounts made up to 30 April 2010 (22 pages) |
11 January 2010 | Director's details changed for Avram Balabanovic on 20 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ian Arthur Page on 20 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Duncan Stewart Grove on 20 December 2009 (2 pages) |
8 September 2009 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from beacon house 113 kingsway london WC2B 6PP (1 page) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
12 November 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
12 September 2007 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
30 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
23 October 2006 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
9 February 2006 | Return made up to 20/12/05; full list of members (8 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 9 kingsway london WC2B 4YA (1 page) |
16 November 2005 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 11 kingsway london WC2B 6XE (1 page) |
4 August 2004 | Group of companies' accounts made up to 30 April 2004 (20 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
27 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
26 September 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
25 June 2003 | Nc inc already adjusted 14/03/03 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Particulars of contract relating to shares (4 pages) |
25 June 2003 | Ad 07/04/03--------- £ si 98800@1=98800 £ ic 2/98802 (2 pages) |
27 May 2003 | Resolutions
|
14 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |
14 April 2003 | Application to commence business (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
20 December 2002 | Incorporation (12 pages) |