Company NameCtori Construction Consultants Limited
DirectorPanayiotis Ctori
Company StatusActive
Company Number06531405
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Panayiotis Ctori
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Lane
Southgate
London
N14 5ES
Secretary NameMr Panayiotis Ctori
NationalityBritish
StatusCurrent
Appointed11 March 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Lane
Southgate
London
N14 5ES
Director NameMr Peter Cavill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Cochrane Road
Wimbledon
London
SW19 3QP
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Contact

Websitectori.com
Telephone020 74247869
Telephone regionLondon

Location

Registered Address590 Green Lanes
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.3k at £1Ctori Consultants LTD
51.00%
Ordinary
1.2k at £1Cavill Construction LTD
49.00%
Ordinary

Financials

Year2014
Net Worth£92,095
Cash£66,602
Current Liabilities£162,075

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

4 January 2021Registered office address changed from Euston House 24 Eversholt Street London NW1 1AD to 590 Green Lanes London N13 5RY on 4 January 2021 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
9 November 2020Change of details for Ctori Consultants Limited as a person with significant control on 20 October 2020 (2 pages)
9 November 2020Cessation of Cavill Construction Limited as a person with significant control on 20 October 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Registered office address changed from PO Box 4385 06531405: Companies House Default Address Cardiff CF14 8LH to Euston House 24 Eversholt Street London NW1 1AD on 29 June 2020 (2 pages)
24 February 2020Registered office address changed to PO Box 4385, 06531405: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2020 (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Registered office address changed from 85-87 Bayham Street Camden London NW1 0AG to Euston House 24 Eversholt Street London NW1 1AD on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,500
(6 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,500
(6 pages)
6 January 2016Particulars of variation of rights attached to shares (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Particulars of variation of rights attached to shares (2 pages)
6 January 2016Statement of company's objects (2 pages)
6 January 2016Change of share class name or designation (2 pages)
6 November 2015Total exemption small company accounts made up to 27 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 27 March 2015 (7 pages)
1 October 2015Registered office address changed from 30 Crown Lane Southgate London N14 5ES to 85-87 Bayham Street Camden London NW1 0AG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 30 Crown Lane Southgate London N14 5ES to 85-87 Bayham Street Camden London NW1 0AG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 30 Crown Lane Southgate London N14 5ES to 85-87 Bayham Street Camden London NW1 0AG on 1 October 2015 (1 page)
20 March 2015Annual return made up to 11 March 2015
Statement of capital on 2015-03-20
  • GBP 2,500
(6 pages)
20 March 2015Annual return made up to 11 March 2015
Statement of capital on 2015-03-20
  • GBP 2,500
(6 pages)
21 November 2014Total exemption small company accounts made up to 28 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 March 2014 (7 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,500
(6 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,500
(6 pages)
11 December 2013Total exemption small company accounts made up to 29 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 29 March 2013 (7 pages)
28 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 30 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 30 March 2012 (7 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
16 March 2011Annual return made up to 11 March 2011 (6 pages)
16 March 2011Director's details changed for Mr Peter Cavill on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 11 March 2011 (6 pages)
16 March 2011Director's details changed for Mr Peter Cavill on 16 March 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 2 April 2010 (6 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
15 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 11/03/09; full list of members (4 pages)
20 March 2009Return made up to 11/03/09; full list of members (4 pages)
19 March 2009Director and secretary's change of particulars / panauiotis ctori / 17/03/2009 (1 page)
19 March 2009Director and secretary's change of particulars / panauiotis ctori / 17/03/2009 (1 page)
2 April 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
2 April 2008Appointment terminated director A.C. directors LIMITED (1 page)
2 April 2008Appointment terminated director A.C. directors LIMITED (1 page)
2 April 2008Director appointed peter cavill (2 pages)
2 April 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
2 April 2008Director and secretary appointed panauiotis ctori (2 pages)
2 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Director and secretary appointed panauiotis ctori (2 pages)
2 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 April 2008Director appointed peter cavill (2 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 March 2008Incorporation (15 pages)
11 March 2008Incorporation (15 pages)