About

Registered Number: 02310281
Date of Incorporation: 28/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Croudace House, Tupwood Lane, Caterham, Surrey, CR3 6XQ

 

Having been setup in 1988, Cdc (Tothill Street) Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Boakes, Caroline Jane Bailey, Thomas, Steven Michael, Horsell, Ronald Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORSELL, Ronald Ian N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
BOAKES, Caroline Jane Bailey 01 January 2017 - 1
THOMAS, Steven Michael 02 January 2014 01 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 20 June 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 05 June 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 24 April 2017
AP03 - Appointment of secretary 31 January 2017
TM02 - Termination of appointment of secretary 31 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 08 May 2014
AP03 - Appointment of secretary 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 23 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 18 March 2010
RESOLUTIONS - N/A 09 February 2010
CC04 - Statement of companies objects 09 February 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 04 June 2009
363a - Annual Return 17 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 16 June 2005
363s - Annual Return 05 July 2004
225 - Change of Accounting Reference Date 24 May 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 13 February 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 15 April 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 15 June 1993
288 - N/A 20 January 1993
288 - N/A 30 July 1992
288 - N/A 30 July 1992
395 - Particulars of a mortgage or charge 25 June 1992
AA - Annual Accounts 16 June 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 08 August 1991
363b - Annual Return 21 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1991
288 - N/A 02 May 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
287 - Change in situation or address of Registered Office 14 July 1989
MEM/ARTS - N/A 24 April 1989
395 - Particulars of a mortgage or charge 13 March 1989
287 - Change in situation or address of Registered Office 08 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
287 - Change in situation or address of Registered Office 03 March 1989
288 - N/A 03 March 1989
288 - N/A 03 March 1989
CERTNM - Change of name certificate 24 February 1989
RESOLUTIONS - N/A 10 February 1989
NEWINC - New incorporation documents 28 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 June 1992 Fully Satisfied

N/A

Debenture 24 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.