Eltham
London
SE9 1JS
Secretary Name | Mr Gary Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Kenilworth Gardens London SE18 3JB |
Secretary Name | Harold Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 2 Clanfield Fulwood Preston PR2 9RR |
Director Name | Joanna Marie Barnett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 November 2016) |
Role | Consultancy Manager |
Country of Residence | England |
Correspondence Address | Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | cntassociates.com |
---|---|
Email address | [email protected] |
Telephone | 020 83201360 |
Telephone region | London |
Registered Address | 109 Blackfen Road Sidcup Kent DA15 8PZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blackfen and Lamorbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,688 |
Cash | £103 |
Current Liabilities | £16,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 June 2020 | Register inspection address has been changed from C/O Cnt Associates Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to The Engine House Bexley 2 Veridion Way Erith DA18 4AL (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
26 April 2017 | Secretary's details changed for Mr Gary Parker on 24 April 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Gary Parker on 24 April 2017 (2 pages) |
26 April 2017 | Secretary's details changed for Mr Gary Parker on 24 April 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Gary Parker on 24 April 2017 (2 pages) |
7 December 2016 | Termination of appointment of Joanna Marie Barnett as a director on 28 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Joanna Marie Barnett as a director on 28 November 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Register inspection address has been changed (1 page) |
18 June 2013 | Register(s) moved to registered inspection location (1 page) |
18 June 2013 | Register(s) moved to registered inspection location (1 page) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Director's details changed for Joanna Marie Barnett on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Joanna Marie Barnett on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Director's details changed for Joanna Marie Barnett on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Joanna Marie Barnett on 23 June 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
29 May 2008 | Appointment terminated secretary harold parker (1 page) |
29 May 2008 | Secretary appointed gary parker (2 pages) |
29 May 2008 | Secretary appointed gary parker (2 pages) |
29 May 2008 | Appointment terminated secretary harold parker (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: unit 9-11 gunnery terrace royal arsenal woolwich london SE18 6SW (1 page) |
26 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: unit 9-11 gunnery terrace royal arsenal woolwich london SE18 6SW (1 page) |
26 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Ad 28/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2005 | Ad 28/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
5 August 2004 | Return made up to 17/06/04; full list of members (6 pages) |
18 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: suite 216 greenwich commercial centre 146 greenwich high road greenwich london SE10 8JL (1 page) |
18 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: suite 216 greenwich commercial centre 146 greenwich high road greenwich london SE10 8JL (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: community network training suite 216 greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: community network training suite 216 greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page) |
26 June 2003 | Director resigned (1 page) |
17 June 2003 | Incorporation (6 pages) |
17 June 2003 | Incorporation (6 pages) |