Southgate
London
N14 5ES
Secretary Name | Mr Panayiotis Ctori |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2008(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Lane Southgate London N14 5ES |
Director Name | Mr Peter Cavill |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Cochrane Road Wimbledon London SW19 3QP |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Website | ctori.com |
---|---|
Telephone | 020 74247869 |
Telephone region | London |
Registered Address | 590 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.3k at £1 | Ctori Consultants LTD 51.00% Ordinary |
---|---|
1.2k at £1 | Cavill Construction LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,095 |
Cash | £66,602 |
Current Liabilities | £162,075 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
4 January 2021 | Registered 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 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
9 November 2020 | Change of details for Ctori Consultants Limited as a person with significant control on 20 October 2020 (2 pages) |
9 November 2020 | Cessation of Cavill Construction Limited as a person with significant control on 20 October 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 June 2020 | Registered 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 2020 | Registered office address changed to PO Box 4385, 06531405: Companies House Default Address, Cardiff, CF14 8LH on 24 February 2020 (1 page) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Registered 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 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Change of share class name or designation (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 27 March 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 27 March 2015 (7 pages) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 March 2015 Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 March 2015 Statement of capital on 2015-03-20
|
21 November 2014 | Total exemption small company accounts made up to 28 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 December 2013 | Total exemption small company accounts made up to 29 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 29 March 2013 (7 pages) |
28 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
16 March 2011 | Annual return made up to 11 March 2011 (6 pages) |
16 March 2011 | Director's details changed for Mr Peter Cavill on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 11 March 2011 (6 pages) |
16 March 2011 | Director's details changed for Mr Peter Cavill on 16 March 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 2 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 2 April 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 2 April 2010 (6 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
19 March 2009 | Director and secretary's change of particulars / panauiotis ctori / 17/03/2009 (1 page) |
19 March 2009 | Director and secretary's change of particulars / panauiotis ctori / 17/03/2009 (1 page) |
2 April 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
2 April 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
2 April 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
2 April 2008 | Director appointed peter cavill (2 pages) |
2 April 2008 | Appointment terminated secretary A.C. secretaries LIMITED (1 page) |
2 April 2008 | Director and secretary appointed panauiotis ctori (2 pages) |
2 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Director and secretary appointed panauiotis ctori (2 pages) |
2 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Director appointed peter cavill (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
11 March 2008 | Incorporation (15 pages) |
11 March 2008 | Incorporation (15 pages) |