About

Registered Number: 02716004
Date of Incorporation: 19/05/1992 (32 years ago)
Company Status: Active
Registered Address: Avad House, Belvue Road, Northolt, Middlesex, UB5 5HY

 

Ctdw Ltd was founded on 19 May 1992 and are based in Northolt, Middlesex. This business has 8 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKBANK, Andrew 02 January 2005 14 July 2006 1
CLARK, Nigel 01 June 2000 05 June 2014 1
EMMETT, Paul 15 July 2002 30 April 2003 1
GUNSON, David Hastings 16 March 1993 13 June 1997 1
MURRAY, Joanna Elizabeth 01 September 1994 29 February 2004 1
NICHOLL, Claire 22 October 1992 17 February 2006 1
NICHOLL, Keith 22 October 1992 30 November 2007 1
RICHER, David Maurice 01 February 1996 03 October 1996 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
RESOLUTIONS - N/A 22 January 2018
CS01 - N/A 27 May 2017
AA01 - Change of accounting reference date 24 April 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
TM01 - Termination of appointment of director 13 January 2017
MR04 - N/A 21 December 2016
MR05 - N/A 12 December 2016
MR05 - N/A 10 November 2016
MR04 - N/A 01 November 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 12 August 2008
395 - Particulars of a mortgage or charge 07 March 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
363s - Annual Return 28 July 2007
225 - Change of Accounting Reference Date 10 January 2007
AA - Annual Accounts 05 January 2007
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
225 - Change of Accounting Reference Date 16 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
363s - Annual Return 21 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 27 January 2005
AA - Annual Accounts 18 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
395 - Particulars of a mortgage or charge 05 September 2003
395 - Particulars of a mortgage or charge 24 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 18 June 2002
CERTNM - Change of name certificate 19 April 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 10 October 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 09 June 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 16 September 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 22 October 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 07 June 1996
288 - N/A 06 March 1996
287 - Change in situation or address of Registered Office 21 August 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 23 May 1995
288 - N/A 06 September 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 23 May 1994
RESOLUTIONS - N/A 17 April 1994
AA - Annual Accounts 17 April 1994
395 - Particulars of a mortgage or charge 09 October 1993
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
123 - Notice of increase in nominal capital 27 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
288 - N/A 20 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1993
CERTNM - Change of name certificate 22 March 1993
RESOLUTIONS - N/A 18 March 1993
123 - Notice of increase in nominal capital 06 January 1993
288 - N/A 11 November 1992
288 - N/A 11 November 1992
RESOLUTIONS - N/A 01 September 1992
123 - Notice of increase in nominal capital 01 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
287 - Change in situation or address of Registered Office 01 September 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 03 March 2008 Fully Satisfied

N/A

Fixed and floating charge 23 March 2005 Fully Satisfied

N/A

Debenture 18 January 2005 Fully Satisfied

N/A

Chattel mortgage 04 September 2003 Fully Satisfied

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

First fixed charge 07 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.