Watford
Hertfordshire
WD25 8HH
Director Name | Mr Michael William Cantillon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
Secretary Name | Mrs Maureen Theresa Cantillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Salmon Street Kingsbury London NW9 8PN |
Director Name | Mary Jacqueline Cooke |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 13a Wedderburn Road London NW3 5QS |
Director Name | Mrs Sonia May Kerr |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
Director Name | Paul Andrew Cluskey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
Director Name | Mr Gerard Olaivar Marapao |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2024) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2020) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Website | cantillon.co.uk |
---|
Registered Address | 10 Elton Way Watford Hertfordshire WD25 8HH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Address Matches | 3 other UK companies use this postal address |
7.6k at £1 | Michael William Cantillon 80.98% Ordinary |
---|---|
703 at £1 | Amanda Louise Cantillon 7.50% Ordinary |
1.1k at £1 | Maureen Theresa Cantillon 11.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,337,706 |
Gross Profit | £6,162,705 |
Net Worth | £6,746,439 |
Cash | £6,822,562 |
Current Liabilities | £4,255,570 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
25 September 2018 | Delivered on: 1 October 2018 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 February 2015 | Delivered on: 21 February 2015 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Classification: A registered charge Outstanding |
15 August 2023 | Full accounts made up to 31 October 2022 (20 pages) |
---|---|
17 April 2023 | Termination of appointment of Paul Andrew Cluskey as a director on 17 April 2023 (1 page) |
13 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 October 2021 (16 pages) |
8 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
3 September 2021 | Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page) |
18 May 2021 | Full accounts made up to 30 June 2020 (16 pages) |
18 February 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
12 August 2020 | Termination of appointment of Michael William Cantillon as a director on 17 July 2020 (1 page) |
11 August 2020 | Cessation of Michael William Cantillon as a person with significant control on 17 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Brian Quinlan Morrisroe as a director on 17 July 2020 (2 pages) |
21 July 2020 | Appointment of Mr Gerard Olaivar Marapao as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Rjp Secretaries Limited as a secretary on 17 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Sonia May Kerr as a director on 17 July 2020 (1 page) |
12 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
19 February 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
9 October 2018 | Resolutions
|
3 October 2018 | Change of details for Mwc Investments Limited as a person with significant control on 25 September 2018 (2 pages) |
1 October 2018 | Registration of charge 050176980002, created on 25 September 2018 (15 pages) |
21 August 2018 | Satisfaction of charge 050176980001 in full (1 page) |
22 March 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
8 February 2018 | Director's details changed for Mr Michael William Cantillon on 3 March 2015 (2 pages) |
6 February 2018 | Director's details changed for Mr Michael William Cantillon on 5 March 2015 (2 pages) |
31 August 2017 | Registered office address changed from 10 Elton Way Watford Hertfordshire WD25 8HH United Kingdom to 10 Elton Way Watford Hertfordshire WD25 8HH on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from 10 Elton Way Watford Hertfordshire WD25 8HH United Kingdom to 10 Elton Way Watford Hertfordshire WD25 8HH on 31 August 2017 (1 page) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (14 pages) |
28 March 2017 | Group of companies' accounts made up to 30 June 2016 (14 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
27 June 2016 | Auditor's resignation (1 page) |
27 June 2016 | Auditor's resignation (1 page) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
15 September 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
15 September 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
10 June 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
10 June 2015 | Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015 (1 page) |
10 June 2015 | Termination of appointment of Maureen Theresa Cantillon as a secretary on 18 February 2015 (1 page) |
10 June 2015 | Appointment of Sonia Kerr as a director on 18 February 2015 (2 pages) |
10 June 2015 | Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages) |
10 June 2015 | Appointment of Sonia Kerr as a director on 18 February 2015 (2 pages) |
20 March 2015 | Appointment of Paul Cluskey as a director on 18 February 2015 (2 pages) |
20 March 2015 | Appointment of Paul Cluskey as a director on 18 February 2015 (2 pages) |
20 March 2015 | Registered office address changed from 4 Salmon Street Kingsbury London NW9 8PN to 10 Elton Way Watford Hertfordshire WD25 8HH on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 4 Salmon Street Kingsbury London NW9 8PN to 10 Elton Way Watford Hertfordshire WD25 8HH on 20 March 2015 (1 page) |
21 February 2015 | Registration of charge 050176980001, created on 18 February 2015 (54 pages) |
21 February 2015 | Registration of charge 050176980001, created on 18 February 2015 (54 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (4 pages) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (26 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (26 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
22 January 2009 | Return made up to 16/01/09; full list of members (6 pages) |
4 November 2008 | Appointment terminated director mary cooke (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Gbp ic 9840/9374\01/10/08\gbp sr 466@1=466\ (2 pages) |
4 November 2008 | Gbp ic 9840/9374\01/10/08\gbp sr 466@1=466\ (2 pages) |
4 November 2008 | Appointment terminated director mary cooke (1 page) |
4 November 2008 | Resolutions
|
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (12 pages) |
3 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
28 February 2004 | Particulars of contract relating to shares (3 pages) |
28 February 2004 | Particulars of contract relating to shares (3 pages) |
28 February 2004 | Ad 11/02/04--------- £ si 9839@1=9839 £ ic 1/9840 (2 pages) |
28 February 2004 | Ad 11/02/04--------- £ si 9839@1=9839 £ ic 1/9840 (2 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | £ nc 2000/50000 16/01/04 (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
19 February 2004 | Registered office changed on 19/02/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
19 February 2004 | £ nc 2000/50000 16/01/04 (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Resolutions
|
19 February 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (18 pages) |
16 January 2004 | Incorporation (18 pages) |