Perivale
Greenford
Middlesex
UB6 7LA
Director Name | Meena Jaswant Jilka |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(9 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Aintree Road Perivale Greenford Middlesex UB6 7LA |
Director Name | Mitesh Jaswant Jilka |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(9 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Aintree Road Perivale Greenford Middlesex UB6 7LA |
Director Name | Mr Avram Balabanovic |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British Citizen, Ser |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Grey Tiles Kingston Hill Kingston Upon Thames Surrey KT2 7LN |
Director Name | Mr Ian Arthur Page |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pigeon Hoo 9 Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Secretary Name | Mr Ian Arthur Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pigeon Hoo 9 Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Director Name | Mr Duncan Stewart Grove |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sycamore Grove New Malden Surrey KT3 3DQ |
Director Name | Mr Christopher Michael Dryden |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2013) |
Role | Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Roskeen Court 45 Arterberry Road Wimbledon London SW20 8AU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.ctl-metalwork.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85458700 |
Telephone region | London |
Registered Address | 115 Hampstead Road London NW1 3EE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Euro Sheet Metal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £866,793 |
Gross Profit | £158,990 |
Net Worth | £379,085 |
Cash | £72,920 |
Current Liabilities | £203,892 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
22 November 2019 | Delivered on: 26 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 April 2014 | Delivered on: 6 May 2014 Persons entitled: Ctl Components Group PLC Classification: A registered charge Particulars: Land and buildings lying on the south east side of deer park road, london SW19 3UX. Outstanding |
30 April 2014 | Delivered on: 1 May 2014 Persons entitled: Ctl Components Group PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after the date of this deed (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
22 March 2010 | Delivered on: 25 March 2010 Satisfied on: 5 November 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
26 November 2019 | Registration of charge 054344060004, created on 22 November 2019 (60 pages) |
22 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
25 April 2018 | Satisfaction of charge 054344060002 in full (1 page) |
25 April 2018 | Satisfaction of charge 054344060003 in full (1 page) |
4 January 2018 | Resolutions
|
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 October 2015 | Full accounts made up to 30 April 2015 (20 pages) |
29 October 2015 | Full accounts made up to 30 April 2015 (20 pages) |
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 May 2015 | Resolutions
|
19 May 2015 | Re-registration of Memorandum and Articles (19 pages) |
19 May 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 2015 | Re-registration from a public company to a private limited company (2 pages) |
19 May 2015 | Re-registration from a public company to a private limited company
|
19 May 2015 | Resolutions
|
31 October 2014 | Full accounts made up to 30 April 2014 (22 pages) |
31 October 2014 | Full accounts made up to 30 April 2014 (22 pages) |
22 October 2014 | Appointment of Mitesh Jaswant Jilka as a director on 30 April 2014 (2 pages) |
22 October 2014 | Appointment of Jaswant Khimji Jilka as a director on 30 April 2014 (2 pages) |
22 October 2014 | Appointment of Jaswant Khimji Jilka as a director on 30 April 2014 (2 pages) |
22 October 2014 | Appointment of Meena Jaswant Jilka as a director on 30 April 2014 (2 pages) |
22 October 2014 | Appointment of Meena Jaswant Jilka as a director on 30 April 2014 (2 pages) |
22 October 2014 | Appointment of Mitesh Jaswant Jilka as a director on 30 April 2014 (2 pages) |
7 October 2014 | Termination of appointment of Ian Arthur Page as a director on 30 April 2014 (1 page) |
7 October 2014 | Termination of appointment of Ian Arthur Page as a secretary on 30 April 2014 (1 page) |
7 October 2014 | Termination of appointment of Avram Balabanovic as a director on 30 April 2014 (1 page) |
7 October 2014 | Termination of appointment of Ian Arthur Page as a secretary on 30 April 2014 (1 page) |
7 October 2014 | Termination of appointment of Avram Balabanovic as a director on 30 April 2014 (1 page) |
7 October 2014 | Termination of appointment of Ian Arthur Page as a director on 30 April 2014 (1 page) |
6 May 2014 | Registration of charge 054344060003 (20 pages) |
6 May 2014 | Registration of charge 054344060003 (20 pages) |
1 May 2014 | Registration of charge 054344060002 (35 pages) |
1 May 2014 | Registration of charge 054344060002 (35 pages) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages) |
23 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages) |
5 November 2013 | Satisfaction of charge 1 in full (1 page) |
5 November 2013 | Satisfaction of charge 1 in full (1 page) |
4 November 2013 | Full accounts made up to 30 April 2013 (18 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (18 pages) |
20 June 2013 | Termination of appointment of Christopher Dryden as a director (1 page) |
20 June 2013 | Termination of appointment of Christopher Dryden as a director (1 page) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
5 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
5 November 2012 | Full accounts made up to 30 April 2012 (18 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Termination of appointment of Duncan Grove as a director (1 page) |
23 January 2012 | Termination of appointment of Duncan Grove as a director (1 page) |
28 October 2011 | Full accounts made up to 30 April 2011 (18 pages) |
28 October 2011 | Full accounts made up to 30 April 2011 (18 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
17 May 2010 | Director's details changed for Christopher Michael Dryden on 25 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Christopher Michael Dryden on 25 April 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
8 September 2009 | Full accounts made up to 30 April 2009 (17 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from, beacon house, 113 kingsway, london, WC2B 6PP (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from, beacon house, 113 kingsway, london, WC2B 6PP (1 page) |
19 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 30 April 2008 (22 pages) |
12 November 2008 | Full accounts made up to 30 April 2008 (22 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
12 September 2007 | Full accounts made up to 30 April 2007 (19 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
23 October 2006 | Accounts made up to 30 April 2006 (17 pages) |
23 October 2006 | Accounts made up to 30 April 2006 (17 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 9 kingsway, london, WC2B 4YA (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 9 kingsway, london, WC2B 4YA (1 page) |
28 June 2005 | Company name changed ctl manufacturing PLC\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed ctl manufacturing PLC\certificate issued on 28/06/05 (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
24 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 2005 | Certificate of authorisation to commence business and borrow (1 page) |
24 May 2005 | Application to commence business (2 pages) |
24 May 2005 | Application to commence business (2 pages) |
3 May 2005 | Ad 25/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (1 page) |
3 May 2005 | Ad 25/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 2ND floor, 93A rivington street, london, EC2A 3AY (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 2ND floor, 93A rivington street, london, EC2A 3AY (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | Director resigned (1 page) |
25 April 2005 | Incorporation (11 pages) |
25 April 2005 | Incorporation (11 pages) |