London
NW1 3BG
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 03 November 2020) |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2000) |
Role | Secretary |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1996(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 December 2011) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 July 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2001(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(7 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Mr Steven Edward Oliver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2014) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr David James Blake |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FF |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | bdallc.com |
---|
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
20k at £0.5 | Mrs Margaret Worlidge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £430 |
Net Worth | £27,836 |
Cash | £668 |
Current Liabilities | £1,155 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 December 1997 | Delivered on: 24 December 1997 Satisfied on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that f/h property k/a 8 wellington drive wynyard park billingham stockton on tees t/n CE140797 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
10 December 1997 | Delivered on: 24 December 1997 Satisfied on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that f/h property k/a 10 wellington drive wynyard park billingham stockton on tees t/n CE140794 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 December 1997 | Delivered on: 24 December 1997 Satisfied on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that f/h property k/a 4 wellington drive wynyard park billingham stockton on tees t/n CE140795 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 December 1997 | Delivered on: 24 December 1997 Satisfied on: 20 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that f/h property k/a 6 wellington drive wynyard park billingham stockton on tees t/n CE140796 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
---|---|
20 June 2017 | Director's details changed for Mr Robert James Rickman on 20 June 2017 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
15 February 2017 | Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Roger Skeldon on 6 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Roger Skeldon on 10 August 2015 (2 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
27 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
3 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 September 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page) |
21 July 2014 | Termination of appointment of David Blake as a director on 11 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages) |
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
11 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
21 January 2014 | Appointment of Mr David Blake as a director (2 pages) |
21 January 2014 | Termination of appointment of Steven Oliver as a director (1 page) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
20 December 2011 | Termination of appointment of David Watkins as a director (1 page) |
16 November 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
13 September 2011 | Appointment of Mr Robert James Rickman as a director (2 pages) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages) |
11 August 2009 | Director's change of particulars / david watkins / 11/08/2009 (1 page) |
15 May 2009 | Director's change of particulars / steven oliver / 14/05/2009 (1 page) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated director timothy jackson-stops (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
18 April 2006 | Resolutions
|
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
15 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
18 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (1 page) |
24 December 2002 | Return made up to 23/10/02; no change of members (5 pages) |
24 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 January 2002 | New director appointed (14 pages) |
27 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Return made up to 23/10/01; no change of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 May 2000 | Secretary resigned (1 page) |
20 March 2000 | Resolutions
|
14 December 1999 | Return made up to 23/10/99; no change of members (31 pages) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 September 1998 | New secretary appointed (2 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
20 October 1997 | Return made up to 23/10/97; full list of members
|
13 October 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 December 1996 | New director appointed (5 pages) |
10 November 1996 | Return made up to 23/10/96; full list of members
|
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (5 pages) |
4 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 June 1996 | Ad 29/04/96--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 41 park square leeds LS1 2NS (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
28 March 1996 | S-div 25/03/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Director resigned (1 page) |
28 March 1996 | £ nc 1000/100000 25/03/96 (1 page) |
13 December 1995 | Company name changed simco 738 LIMITED\certificate issued on 14/12/95 (4 pages) |
23 October 1995 | Incorporation (32 pages) |