Company NameCNT Associates Limited
DirectorGary Parker
Company StatusActive
Company Number04802084
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Parker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(2 days after company formation)
Appointment Duration20 years, 10 months
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Arsenal Road
Eltham
London
SE9 1JS
Secretary NameMr Gary Parker
NationalityBritish
StatusCurrent
Appointed22 May 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Kenilworth Gardens
London
SE18 3JB
Secretary NameHarold Parker
NationalityBritish
StatusResigned
Appointed19 June 2003(2 days after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address2 Clanfield
Fulwood
Preston
PR2 9RR
Director NameJoanna Marie Barnett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 November 2016)
RoleConsultancy Manager
Country of ResidenceEngland
Correspondence AddressThames Innovation Centre 2 Veridion Way
Erith
Kent
DA18 4AL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecntassociates.com
Email address[email protected]
Telephone020 83201360
Telephone regionLondon

Location

Registered Address109 Blackfen Road
Sidcup
Kent
DA15 8PZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gary Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£4,688
Cash£103
Current Liabilities£16,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Register 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 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
26 April 2017Secretary's details changed for Mr Gary Parker on 24 April 2017 (1 page)
26 April 2017Director's details changed for Mr Gary Parker on 24 April 2017 (2 pages)
26 April 2017Secretary's details changed for Mr Gary Parker on 24 April 2017 (1 page)
26 April 2017Director's details changed for Mr Gary Parker on 24 April 2017 (2 pages)
7 December 2016Termination of appointment of Joanna Marie Barnett as a director on 28 November 2016 (1 page)
7 December 2016Termination of appointment of Joanna Marie Barnett as a director on 28 November 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
18 June 2013Register inspection address has been changed (1 page)
18 June 2013Register inspection address has been changed (1 page)
18 June 2013Register(s) moved to registered inspection location (1 page)
18 June 2013Register(s) moved to registered inspection location (1 page)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Director's details changed for Joanna Marie Barnett on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
19 June 2012Director's details changed for Joanna Marie Barnett on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Director's details changed for Joanna Marie Barnett on 23 June 2011 (2 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Joanna Marie Barnett on 23 June 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 June 2009Return made up to 17/06/09; full list of members (3 pages)
30 June 2009Return made up to 17/06/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 17/06/08; full list of members (3 pages)
10 July 2008Return made up to 17/06/08; full list of members (3 pages)
29 May 2008Appointment terminated secretary harold parker (1 page)
29 May 2008Secretary appointed gary parker (2 pages)
29 May 2008Secretary appointed gary parker (2 pages)
29 May 2008Appointment terminated secretary harold parker (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
26 June 2007Registered office changed on 26/06/07 from: unit 9-11 gunnery terrace royal arsenal woolwich london SE18 6SW (1 page)
26 June 2007Return made up to 17/06/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: unit 9-11 gunnery terrace royal arsenal woolwich london SE18 6SW (1 page)
26 June 2007Return made up to 17/06/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 August 2005Ad 28/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2005Ad 28/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 2005Return made up to 17/06/05; full list of members (7 pages)
12 July 2005Return made up to 17/06/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
5 August 2004Return made up to 17/06/04; full list of members (6 pages)
5 August 2004Return made up to 17/06/04; full list of members (6 pages)
18 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 March 2004Registered office changed on 18/03/04 from: suite 216 greenwich commercial centre 146 greenwich high road greenwich london SE10 8JL (1 page)
18 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 March 2004Registered office changed on 18/03/04 from: suite 216 greenwich commercial centre 146 greenwich high road greenwich london SE10 8JL (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Registered 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 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 June 2003Registered 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 2003Director resigned (1 page)
17 June 2003Incorporation (6 pages)
17 June 2003Incorporation (6 pages)