Company NameCTL Properties Limited
DirectorTomer Aboody
Company StatusActive
Company Number05415216
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tomer Aboody
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 November 2023)
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Tomer Aboody
100.00%
Ordinary

Financials

Year2014
Net Worth£175,618
Cash£33,544
Current Liabilities£274,852

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

9 August 2007Delivered on: 11 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 sutherland avenue london t/no's NGL330997,NGL701425,NGL701426 and NGL701427. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 March 2021Director's details changed for Mr Tomer Aboody on 1 March 2021 (2 pages)
9 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
26 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Director's details changed for Mr Tomer Aboody on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Tomer Aboody on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Tomer Aboody on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Tomer Aboody on 7 April 2017 (2 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Secretary's details changed for Ra Company Secretaries Limited on 6 April 2017 (1 page)
6 April 2017Secretary's details changed for Ra Company Secretaries Limited on 6 April 2017 (1 page)
6 April 2017Secretary's details changed for Ra Company Secretaries Limited on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 April 2017 (1 page)
6 April 2017Secretary's details changed for Ra Company Secretaries Limited on 6 April 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Tomer Aboody on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Tomer Aboody on 24 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 06/04/09; full list of members (3 pages)
30 June 2009Return made up to 06/04/09; full list of members (3 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 May 2008Return made up to 06/04/08; full list of members (3 pages)
15 May 2008Return made up to 06/04/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / ra company secretaries LIMITED / 23/01/2007 (1 page)
14 May 2008Secretary's change of particulars / ra company secretaries LIMITED / 23/01/2007 (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
14 June 2007Return made up to 06/04/07; full list of members (2 pages)
14 June 2007Return made up to 06/04/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 February 2007New secretary appointed (2 pages)
15 November 2006Return made up to 06/04/06; full list of members (2 pages)
15 November 2006Return made up to 06/04/06; full list of members (2 pages)
5 October 2006New secretary appointed (1 page)
5 October 2006New secretary appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)