Company NameCGT Developments Iv Limited
DirectorsEdward William Mole and CTC Directorships Ltd
Company StatusActive
Company Number03147774
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 2014(18 years after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusCurrent
Appointed20 March 2006(10 years, 2 months after company formation)
Appointment Duration18 years, 1 month
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameCTC Directorships Ltd (Corporation)
StatusCurrent
Appointed22 October 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1996(9 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 July 2008)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(9 months after company formation)
Appointment Duration18 years, 10 months (resigned 13 August 2015)
RoleChareterd Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(11 months after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2014)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebdallc.com

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25k at £0.5Ms T. Greene
100.00%
Ordinary

Financials

Year2014
Net Worth£33,617
Cash£33,620
Current Liabilities£3

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
9 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 March 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
19 June 2018Notification of Teresa Greene as a person with significant control on 17 January 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
3 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12,500
(4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12,500
(4 pages)
13 August 2015Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 13 August 2015 (1 page)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,500
(5 pages)
5 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 12,500
(5 pages)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
20 August 2014Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12,500
(5 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 12,500
(5 pages)
27 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
27 January 2014Appointment of Mr Edward William Mole as a director (2 pages)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
16 January 2014Termination of appointment of Dean Brown as a director (1 page)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
17 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
17 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 17/11/2011.
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 17/11/2011.
(3 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 July 2008Appointment terminated director david watkins (1 page)
11 July 2008Appointment terminated director david watkins (1 page)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 January 2008Return made up to 17/01/08; full list of members (2 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
25 January 2007Return made up to 17/01/07; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
13 March 2006Return made up to 17/01/06; full list of members (2 pages)
13 March 2006Return made up to 17/01/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
28 February 2005Return made up to 17/01/05; full list of members (7 pages)
28 February 2005Return made up to 17/01/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 March 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
10 March 2004Return made up to 17/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Return made up to 17/01/03; full list of members (6 pages)
23 April 2003Return made up to 17/01/03; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (1 page)
22 January 2003New secretary appointed (1 page)
23 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 January 2002Return made up to 17/01/02; no change of members (2 pages)
21 January 2002Return made up to 17/01/02; no change of members (2 pages)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
10 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Return made up to 17/01/01; no change of members (2 pages)
31 January 2001Return made up to 17/01/01; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
5 September 2000Full accounts made up to 31 March 2000 (9 pages)
5 September 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
28 February 2000Location of register of members (1 page)
28 February 2000Return made up to 17/01/00; full list of members (32 pages)
28 February 2000Location of register of members (1 page)
28 February 2000Return made up to 17/01/00; full list of members (32 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 February 1999Return made up to 17/01/99; no change of members (42 pages)
17 February 1999Return made up to 17/01/99; no change of members (42 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
15 October 1998Full accounts made up to 31 March 1998 (8 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
19 January 1998Return made up to 17/01/98; full list of members (6 pages)
19 January 1998Return made up to 17/01/98; full list of members (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
5 March 1997Registered office changed on 05/03/97 from: 12 appold street london EC2A 2AA (1 page)
5 March 1997Registered office changed on 05/03/97 from: 12 appold street london EC2A 2AA (1 page)
24 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 24/02/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 24/02/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 December 1996New director appointed (6 pages)
23 December 1996New director appointed (6 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (4 pages)
13 December 1996New director appointed (4 pages)
10 November 1996Ad 15/10/96--------- £ si [email protected]=12499 £ ic 2/12501 (2 pages)
10 November 1996Ad 15/10/96--------- £ si [email protected]=12499 £ ic 2/12501 (2 pages)
3 September 1996Accounting reference date notified as 31/03 (1 page)
3 September 1996Accounting reference date notified as 31/03 (1 page)
4 March 1996Memorandum and Articles of Association (7 pages)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1996New director appointed (1 page)
4 March 1996S-div 17/01/96 (1 page)
4 March 1996New secretary appointed (5 pages)
4 March 1996S-div 17/01/96 (1 page)
4 March 1996Registered office changed on 04/03/96 from: 2 blackall street london EC2A 4BB (1 page)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1996New secretary appointed (5 pages)
4 March 1996Memorandum and Articles of Association (7 pages)
4 March 1996New director appointed (1 page)
4 March 1996Registered office changed on 04/03/96 from: 2 blackall street london EC2A 4BB (1 page)
17 January 1996Incorporation (12 pages)
17 January 1996Incorporation (12 pages)