Company NameATSW Developments (CGT) Limited
Company StatusDissolved
Company Number03202730
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameFirstgale Limited

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
StatusClosed
Appointed05 June 2019(23 years after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(9 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 22 September 2020)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1997)
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
Appointed16 July 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(6 months, 3 weeks 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 1997(1 year, 3 months after company formation)
Appointment Duration3 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, 3 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, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2006)
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, 7 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, 6 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(8 years, 11 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 NameGary William McCann Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameMr Mark Nicholas Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclose Farmhouse
The Hill, Freshford
Bath
Avon
BA2 7WG
Director NameMr Nicholas Edward Vellacott Jenkins
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 2010)
RoleCharetered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2010)
RoleDirector/Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(13 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(14 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court Wood Burcote
Towcester
Northants
NN12 7JP
Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 July 2012)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Director NameMr Martin Ian Dack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 2013)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thornhill Road
Ickenham
Middlesex
UB10 8SQ
Director NameMr David Martin Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(16 years, 11 months after company formation)
Appointment Duration9 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBear Park 31 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DA
Director NameMr John Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(16 years, 11 months after company formation)
Appointment Duration9 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable House, Hope Wharf
St Mary Church Street
Rotherhithe
London
SE16 4JX
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(17 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Southmoor Road
Oxford
Oxfordshire
OX2 6RF
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(17 years, 8 months after company formation)
Appointment Duration3 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Gareth Miller
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Close
Norwich
Norfolk
NR1 4DH
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 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

72.9k at £0.5Alexander James Morton
25.00%
Ordinary
72.9k at £0.5Stewart John Morton
25.00%
Ordinary
72.9k at £0.5Thomas Oliver Morton
25.00%
Ordinary
72.9k at £0.5William Roy Morton
25.00%
Ordinary

Financials

Year2014
Gross Profit£5,466
Net Worth£154,126
Cash£119,090
Current Liabilities£62,778

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

8 January 1999Delivered on: 15 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: A fixed charge over the l/h k/a part of the old st francis hospital haywards heath west sussex t/n-WSX215480; a fixed charge over all plant, machinery, fixtures and fittings; furniture, furnishings, equipment, tools and other chattels of the company present and future at the property; a fixed charge over goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (3 pages)
15 July 2019Statement by Directors (1 page)
15 July 2019Resolutions
  • RES13 ‐ The share premium account be cancelled 13/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
15 July 2019Statement of capital on 15 July 2019
  • GBP 71,750
(5 pages)
15 July 2019Solvency Statement dated 05/06/19 (1 page)
11 July 2019Appointment of Mr Edward William Mole as a director on 5 June 2019 (2 pages)
11 July 2019Termination of appointment of Roger Skeldon as a director on 5 June 2019 (1 page)
5 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
25 March 2019Resolutions
  • RES13 ‐ Share premium a/c cancelled 11/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
25 March 2019Solvency Statement dated 06/03/19 (1 page)
25 March 2019Statement of capital on 25 March 2019
  • GBP 96,750
(5 pages)
25 March 2019Statement by Directors (1 page)
13 July 2018Notification of a person with significant control statement (2 pages)
13 July 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 23 May 2017 with updates (5 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)
15 February 2017Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Roger Skeldon on 6 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Roger Skeldon on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Roger Skeldon on 10 August 2015 (2 pages)
8 February 2017Director's details changed for Mr Roger Skeldon on 10 August 2015 (2 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)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 125,400
(4 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 125,400
(4 pages)
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 June 2015Annual return made up to 23 May 2015 with a full list of shareholders (4 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders (4 pages)
1 June 2015Solvency Statement dated 28/04/15 (1 page)
1 June 2015Statement by Directors (1 page)
1 June 2015Statement by Directors (1 page)
1 June 2015Solvency Statement dated 28/04/15 (1 page)
1 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 08/05/2015
(4 pages)
1 June 2015Statement of capital on 1 June 2015
  • GBP 125,400
(4 pages)
1 June 2015Statement of capital on 1 June 2015
  • GBP 125,400
(4 pages)
1 June 2015Statement of capital on 1 June 2015
  • GBP 125,400
(4 pages)
1 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 08/05/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 May 2015Termination of appointment of Gareth Miller as a director on 28 April 2015 (1 page)
7 May 2015Termination of appointment of Gareth Miller as a director on 28 April 2015 (1 page)
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)
21 July 2014Termination of appointment of David Blake as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of David Blake as a director on 11 July 2014 (1 page)
21 July 2014Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages)
21 July 2014Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages)
7 July 2014Statement by directors (1 page)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/06/2014
(5 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 09/06/2014
(5 pages)
7 July 2014Solvency statement dated 04/06/14 (1 page)
7 July 2014Statement of capital on 7 July 2014
  • GBP 145,800
(4 pages)
7 July 2014Statement by directors (1 page)
7 July 2014Solvency statement dated 04/06/14 (1 page)
7 July 2014Statement of capital on 7 July 2014
  • GBP 145,800
(4 pages)
7 July 2014Statement of capital on 7 July 2014
  • GBP 145,800
(4 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)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (6 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (6 pages)
2 June 2014Termination of appointment of Robert Rickman as a director (1 page)
2 June 2014Termination of appointment of Robert Rickman as a director (1 page)
21 May 2014Appointment of Mr Gareth Miller as a director (2 pages)
21 May 2014Termination of appointment of Oliver Ellingham as a director (1 page)
21 May 2014Appointment of Mr Gareth Miller as a director (2 pages)
21 May 2014Termination of appointment of Oliver Ellingham as a director (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)
9 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 (1 page)
31 January 2014Termination of appointment of David Foster as a director (1 page)
31 January 2014Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
31 January 2014Termination of appointment of David Foster as a director (1 page)
31 January 2014Appointment of Mr Robert James Rickman as a director (2 pages)
31 January 2014Termination of appointment of John Dodwell as a director (1 page)
31 January 2014Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
31 January 2014Appointment of Mr Robert James Rickman as a director (2 pages)
31 January 2014Termination of appointment of John Dodwell as a director (1 page)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
24 May 2013Appointment of Mr John Christopher Dodwell as a director (2 pages)
24 May 2013Appointment of Mr John Christopher Dodwell as a director (2 pages)
24 May 2013Appointment of Mr David Martin Foster as a director (2 pages)
24 May 2013Appointment of Mr David Martin Foster as a director (2 pages)
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)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 23/04/2013
(5 pages)
10 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 23/04/2013
(5 pages)
9 May 2013Statement of capital on 9 May 2013
  • GBP 166,200
(4 pages)
9 May 2013Solvency statement dated 17/04/13 (1 page)
9 May 2013Statement by directors (1 page)
9 May 2013Solvency statement dated 17/04/13 (1 page)
9 May 2013Statement of capital on 9 May 2013
  • GBP 166,200
(4 pages)
9 May 2013Statement of capital on 9 May 2013
  • GBP 166,200
(4 pages)
9 May 2013Statement by directors (1 page)
17 April 2013Termination of appointment of Martin Dack as a director (1 page)
17 April 2013Termination of appointment of Martin Dack as a director (1 page)
17 April 2013Termination of appointment of Fiona Stockwell as a director (1 page)
17 April 2013Termination of appointment of Fiona Stockwell as a director (1 page)
7 August 2012Appointment of Fiona Alison Stockwell as a director (2 pages)
7 August 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
7 August 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
7 August 2012Appointment of Fiona Alison Stockwell as a director (2 pages)
26 July 2012Termination of appointment of Fiona Stockwell as a director (1 page)
26 July 2012Termination of appointment of Martin Dack as a director (1 page)
26 July 2012Termination of appointment of Martin Dack as a director (1 page)
26 July 2012Termination of appointment of Fiona Stockwell as a director (1 page)
18 July 2012Statement by directors (1 page)
18 July 2012Statement by directors (1 page)
18 July 2012Solvency statement dated 26/06/12 (1 page)
18 July 2012Solvency statement dated 26/06/12 (1 page)
18 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/06/2012
(1 page)
18 July 2012Statement of capital on 18 July 2012
  • GBP 188,000
(4 pages)
18 July 2012Statement of capital on 18 July 2012
  • GBP 188,000
(4 pages)
18 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 27/06/2012
(1 page)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 February 2012Appointment of Fiona Alison Stockwell as a director (2 pages)
3 February 2012Appointment of Mr Martin Dack as a director (2 pages)
3 February 2012Appointment of Fiona Alison Stockwell as a director (2 pages)
3 February 2012Appointment of Mr Martin Dack as a director (2 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)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Appointment of Mr David Blake as a director (2 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)
1 June 2011Solvency statement dated 10/05/11 (1 page)
1 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem accnt 17/05/2011
(4 pages)
1 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem accnt 17/05/2011
(4 pages)
1 June 2011Statement of capital on 1 June 2011
  • GBP 208,400
(4 pages)
1 June 2011Statement by directors (1 page)
1 June 2011Statement by directors (1 page)
1 June 2011Statement of capital on 1 June 2011
  • GBP 208,400
(4 pages)
1 June 2011Solvency statement dated 10/05/11 (1 page)
1 June 2011Statement of capital on 1 June 2011
  • GBP 208,400
(4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 May 2011Termination of appointment of Mark Crowther as a director (1 page)
16 May 2011Termination of appointment of Timothy Jackson-Stops as a director (1 page)
16 May 2011Termination of appointment of Timothy Jackson-Stops as a director (1 page)
16 May 2011Termination of appointment of Mark Crowther as a director (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
6 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury 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)
22 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 August 2010Appointment of Mr Timothy William Ashworth Jackson-Stops as a director (2 pages)
23 August 2010Appointment of Mr Timothy William Ashworth Jackson-Stops as a director (2 pages)
20 August 2010Appointment of Mr Mark Crowther as a director (2 pages)
20 August 2010Appointment of Mr Mark Crowther as a director (2 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
1 June 2010Statement by directors (1 page)
1 June 2010Statement of capital on 1 June 2010
  • GBP 229,800
(4 pages)
1 June 2010Solvency statement dated 21/05/10 (1 page)
1 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 26/05/2010
(1 page)
1 June 2010Statement of capital on 1 June 2010
  • GBP 229,800
(4 pages)
1 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 26/05/2010
(1 page)
1 June 2010Statement by directors (1 page)
1 June 2010Statement of capital on 1 June 2010
  • GBP 229,800
(4 pages)
1 June 2010Solvency statement dated 21/05/10 (1 page)
29 March 2010Termination of appointment of Christopher Taylor as a director (1 page)
29 March 2010Termination of appointment of Edward Porteous as a director (1 page)
29 March 2010Termination of appointment of Timothy Jackson-Stops as a director (1 page)
29 March 2010Termination of appointment of Christopher Taylor as a director (1 page)
29 March 2010Termination of appointment of Edward Porteous as a director (1 page)
29 March 2010Termination of appointment of Mark Crowther as a director (1 page)
29 March 2010Termination of appointment of Mark Crowther as a director (1 page)
29 March 2010Termination of appointment of Timothy Jackson-Stops as a director (1 page)
5 January 2010Appointment of Mr Christopher James Taylor as a director (2 pages)
5 January 2010Appointment of Mr Christopher James Taylor as a director (2 pages)
5 January 2010Termination of appointment of Nicholas Jenkins as a director (1 page)
5 January 2010Termination of appointment of Nicholas Jenkins as a director (1 page)
10 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 October 2009Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
23 June 2009Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
24 February 2009Director appointed edward macgregor porteous (1 page)
24 February 2009Director appointed grant tewkesbury (1 page)
24 February 2009Director appointed grant tewkesbury (1 page)
24 February 2009Director appointed edward macgregor porteous (1 page)
21 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
23 September 2008Appointment terminated director grant tewkesbury (1 page)
23 September 2008Appointment terminated director grant tewkesbury (1 page)
8 September 2008Director appointed nicholas edward vellacott jenkins (1 page)
8 September 2008Director appointed nicholas edward vellacott jenkins (1 page)
5 September 2008Appointment terminated director gwynne furlong (1 page)
5 September 2008Appointment terminated director gwynne furlong (1 page)
23 May 2008Return made up to 23/05/08; full list of members (5 pages)
23 May 2008Return made up to 23/05/08; full list of members (5 pages)
15 April 2008Director appointed mr grant tewkesbury (1 page)
15 April 2008Director appointed mr grant tewkesbury (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
14 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
13 June 2006Return made up to 23/05/06; full list of members (3 pages)
13 June 2006Return made up to 23/05/06; full list of members (3 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 July 2005Return made up to 23/05/05; full list of members (7 pages)
19 July 2005Return made up to 23/05/05; full list of members (7 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)
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)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 June 2004Return made up to 23/05/04; full list of members (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)
22 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (2 pages)
3 June 2003Return made up to 23/05/03; full list of members (3 pages)
3 June 2003Return made up to 23/05/03; full list of members (3 pages)
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)
20 January 2003New secretary appointed (1 page)
20 January 2003New secretary appointed (1 page)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
1 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 23/05/02; no change of members (6 pages)
18 July 2002Return made up to 23/05/02; no change of members (6 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)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
28 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 July 2001Return made up to 23/05/01; no change of members (2 pages)
10 July 2001Return made up to 23/05/01; 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)
19 June 2000Return made up to 23/05/00; full list of members (22 pages)
19 June 2000Return made up to 23/05/00; full list of members (22 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Return made up to 23/05/99; no change of members (31 pages)
29 June 1999Return made up to 23/05/99; no change of members (31 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 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)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
15 June 1998Return made up to 23/05/98; full list of members (22 pages)
15 June 1998Return made up to 23/05/98; full list of members (22 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)
6 July 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996New director appointed (5 pages)
23 December 1996New director appointed (5 pages)
13 September 1996New director appointed (3 pages)
13 September 1996New director appointed (3 pages)
23 August 1996Ad 05/08/96--------- £ si [email protected]=249999 £ ic 2/250001 (2 pages)
23 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
23 August 1996Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
23 August 1996Ad 05/08/96--------- £ si [email protected]=249999 £ ic 2/250001 (2 pages)
21 August 1996S-div 16/07/96 (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996S-div 16/07/96 (1 page)
15 August 1996£ nc 100000/1000000 05/08/96 (1 page)
15 August 1996£ nc 100000/1000000 05/08/96 (1 page)
13 August 1996Registered office changed on 13/08/96 from: 2 blackall street london EC2A 4BB (1 page)
13 August 1996New secretary appointed (1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New director appointed (1 page)
13 August 1996£ nc 1000/100000 16/07/96 (1 page)
13 August 1996New secretary appointed (1 page)
13 August 1996£ nc 1000/100000 16/07/96 (1 page)
13 August 1996Director resigned (6 pages)
13 August 1996New director appointed (1 page)
13 August 1996Registered office changed on 13/08/96 from: 2 blackall street london EC2A 4BB (1 page)
13 August 1996Director resigned (6 pages)
13 August 1996Secretary resigned (2 pages)
29 July 1996Company name changed firstgale LIMITED\certificate issued on 30/07/96 (2 pages)
29 July 1996Company name changed firstgale LIMITED\certificate issued on 30/07/96 (2 pages)
23 May 1996Incorporation (11 pages)
23 May 1996Incorporation (11 pages)