London
NW1 3BG
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 22 September 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 | 16 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1997) |
Role | Corporate Financier |
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 | 16 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1996(6 months, 3 weeks 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 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 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, 3 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(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2006) |
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(6 years, 7 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(7 years, 6 months 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(8 years, 11 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 | Gary William McCann Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Bowes Road Walton On Thames Surrey KT12 3HS |
Director Name | Mr Gwynne Patrick Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Triggs Farm Fishwick Lane Higher Wheelton Chorley Lancs PR6 8HT |
Director Name | Mr Mark Nicholas Crowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclose Farmhouse The Hill, Freshford Bath Avon BA2 7WG |
Director Name | Mr Nicholas Edward Vellacott Jenkins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2010) |
Role | Charetered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Grant Edward Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2011) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2010) |
Role | Director/Marketing |
Country of Residence | England |
Correspondence Address | 8 Mullberry Court Field House Drive Oxford OX2 7PE |
Director Name | Mr Christopher James Taylor |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northants NN12 7JP |
Director Name | Mr David James Blake |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (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 | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 July 2012) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 'Stray Leaves' 6 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Director Name | Mr Martin Ian Dack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2013) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Thornhill Road Ickenham Middlesex UB10 8SQ |
Director Name | Mr David Martin Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(16 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bear Park 31 Nightingale Road Rickmansworth Hertfordshire WD3 7DA |
Director Name | Mr John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(16 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stable House, Hope Wharf St Mary Church Street Rotherhithe London SE16 4JX |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Southmoor Road Oxford Oxfordshire OX2 6RF |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr Gareth Miller |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Close Norwich Norfolk NR1 4DH |
Director Name | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
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 |
72.9k at £0.5 | Alexander James Morton 25.00% Ordinary |
---|---|
72.9k at £0.5 | Stewart John Morton 25.00% Ordinary |
72.9k at £0.5 | Thomas Oliver Morton 25.00% Ordinary |
72.9k at £0.5 | William Roy Morton 25.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £5,466 |
Net Worth | £154,126 |
Cash | £119,090 |
Current Liabilities | £62,778 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 January 1999 | Delivered 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 |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2020 | Application to strike the company off the register (3 pages) |
15 July 2019 | Statement by Directors (1 page) |
15 July 2019 | Resolutions
|
15 July 2019 | Statement of capital on 15 July 2019
|
15 July 2019 | Solvency Statement dated 05/06/19 (1 page) |
11 July 2019 | Appointment of Mr Edward William Mole as a director on 5 June 2019 (2 pages) |
11 July 2019 | Termination of appointment of Roger Skeldon as a director on 5 June 2019 (1 page) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Solvency Statement dated 06/03/19 (1 page) |
25 March 2019 | Statement of capital on 25 March 2019
|
25 March 2019 | Statement by Directors (1 page) |
13 July 2018 | Notification of a person with significant control statement (2 pages) |
13 July 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
8 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) |
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) |
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) |
8 February 2017 | Director's details changed for Mr Roger Skeldon on 10 August 2015 (2 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders (4 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders (4 pages) |
1 June 2015 | Solvency Statement dated 28/04/15 (1 page) |
1 June 2015 | Statement by Directors (1 page) |
1 June 2015 | Statement by Directors (1 page) |
1 June 2015 | Solvency Statement dated 28/04/15 (1 page) |
1 June 2015 | Resolutions
|
1 June 2015 | Statement of capital on 1 June 2015
|
1 June 2015 | Statement of capital on 1 June 2015
|
1 June 2015 | Statement of capital on 1 June 2015
|
1 June 2015 | Resolutions
|
7 May 2015 | Termination of appointment of Gareth Miller as a director on 28 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Gareth Miller as a director on 28 April 2015 (1 page) |
4 September 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page) |
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 | 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) |
21 July 2014 | Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages) |
7 July 2014 | Statement by directors (1 page) |
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
7 July 2014 | Solvency statement dated 04/06/14 (1 page) |
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement by directors (1 page) |
7 July 2014 | Solvency statement dated 04/06/14 (1 page) |
7 July 2014 | Statement of capital on 7 July 2014
|
7 July 2014 | Statement of capital on 7 July 2014
|
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (6 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (6 pages) |
2 June 2014 | Termination of appointment of Robert Rickman as a director (1 page) |
2 June 2014 | Termination of appointment of Robert Rickman as a director (1 page) |
21 May 2014 | Appointment of Mr Gareth Miller as a director (2 pages) |
21 May 2014 | Termination of appointment of Oliver Ellingham as a director (1 page) |
21 May 2014 | Appointment of Mr Gareth Miller as a director (2 pages) |
21 May 2014 | Termination of appointment of Oliver Ellingham as a director (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) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 (1 page) |
31 January 2014 | Termination of appointment of David Foster as a director (1 page) |
31 January 2014 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
31 January 2014 | Termination of appointment of David Foster as a director (1 page) |
31 January 2014 | Appointment of Mr Robert James Rickman as a director (2 pages) |
31 January 2014 | Termination of appointment of John Dodwell as a director (1 page) |
31 January 2014 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
31 January 2014 | Appointment of Mr Robert James Rickman as a director (2 pages) |
31 January 2014 | Termination of appointment of John Dodwell as a director (1 page) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Appointment of Mr John Christopher Dodwell as a director (2 pages) |
24 May 2013 | Appointment of Mr John Christopher Dodwell as a director (2 pages) |
24 May 2013 | Appointment of Mr David Martin Foster as a director (2 pages) |
24 May 2013 | Appointment of Mr David Martin Foster as a director (2 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Solvency statement dated 17/04/13 (1 page) |
9 May 2013 | Statement by directors (1 page) |
9 May 2013 | Solvency statement dated 17/04/13 (1 page) |
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Statement of capital on 9 May 2013
|
9 May 2013 | Statement by directors (1 page) |
17 April 2013 | Termination of appointment of Martin Dack as a director (1 page) |
17 April 2013 | Termination of appointment of Martin Dack as a director (1 page) |
17 April 2013 | Termination of appointment of Fiona Stockwell as a director (1 page) |
17 April 2013 | Termination of appointment of Fiona Stockwell as a director (1 page) |
7 August 2012 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
7 August 2012 | Appointment of Mr Martin Ian Dack as a director (2 pages) |
7 August 2012 | Appointment of Mr Martin Ian Dack as a director (2 pages) |
7 August 2012 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
26 July 2012 | Termination of appointment of Fiona Stockwell as a director (1 page) |
26 July 2012 | Termination of appointment of Martin Dack as a director (1 page) |
26 July 2012 | Termination of appointment of Martin Dack as a director (1 page) |
26 July 2012 | Termination of appointment of Fiona Stockwell as a director (1 page) |
18 July 2012 | Statement by directors (1 page) |
18 July 2012 | Statement by directors (1 page) |
18 July 2012 | Solvency statement dated 26/06/12 (1 page) |
18 July 2012 | Solvency statement dated 26/06/12 (1 page) |
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital on 18 July 2012
|
18 July 2012 | Statement of capital on 18 July 2012
|
18 July 2012 | Resolutions
|
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 February 2012 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
3 February 2012 | Appointment of Mr Martin Dack as a director (2 pages) |
3 February 2012 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
3 February 2012 | Appointment of Mr Martin Dack as a director (2 pages) |
17 November 2011 | Second filing of CH04 previously delivered to Companies House
|
17 November 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
30 September 2011 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
30 September 2011 | Appointment of Mr David Blake as a director (2 pages) |
30 September 2011 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
30 September 2011 | Appointment of Mr David Blake as a director (2 pages) |
27 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
27 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
1 June 2011 | Solvency statement dated 10/05/11 (1 page) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Statement by directors (1 page) |
1 June 2011 | Statement by directors (1 page) |
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Solvency statement dated 10/05/11 (1 page) |
1 June 2011 | Statement of capital on 1 June 2011
|
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Termination of appointment of Mark Crowther as a director (1 page) |
16 May 2011 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
16 May 2011 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
16 May 2011 | Termination of appointment of Mark Crowther as a director (1 page) |
13 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
13 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) |
6 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury 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) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Appointment of Mr Timothy William Ashworth Jackson-Stops as a director (2 pages) |
23 August 2010 | Appointment of Mr Timothy William Ashworth Jackson-Stops as a director (2 pages) |
20 August 2010 | Appointment of Mr Mark Crowther as a director (2 pages) |
20 August 2010 | Appointment of Mr Mark Crowther as a director (2 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Statement by directors (1 page) |
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Solvency statement dated 21/05/10 (1 page) |
1 June 2010 | Resolutions
|
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Resolutions
|
1 June 2010 | Statement by directors (1 page) |
1 June 2010 | Statement of capital on 1 June 2010
|
1 June 2010 | Solvency statement dated 21/05/10 (1 page) |
29 March 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
29 March 2010 | Termination of appointment of Edward Porteous as a director (1 page) |
29 March 2010 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
29 March 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
29 March 2010 | Termination of appointment of Edward Porteous as a director (1 page) |
29 March 2010 | Termination of appointment of Mark Crowther as a director (1 page) |
29 March 2010 | Termination of appointment of Mark Crowther as a director (1 page) |
29 March 2010 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
5 January 2010 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
5 January 2010 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
5 January 2010 | Termination of appointment of Nicholas Jenkins as a director (1 page) |
5 January 2010 | Termination of appointment of Nicholas Jenkins as a director (1 page) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 October 2009 | Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
23 June 2009 | Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
24 February 2009 | Director appointed edward macgregor porteous (1 page) |
24 February 2009 | Director appointed grant tewkesbury (1 page) |
24 February 2009 | Director appointed grant tewkesbury (1 page) |
24 February 2009 | Director appointed edward macgregor porteous (1 page) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 September 2008 | Appointment terminated director grant tewkesbury (1 page) |
23 September 2008 | Appointment terminated director grant tewkesbury (1 page) |
8 September 2008 | Director appointed nicholas edward vellacott jenkins (1 page) |
8 September 2008 | Director appointed nicholas edward vellacott jenkins (1 page) |
5 September 2008 | Appointment terminated director gwynne furlong (1 page) |
5 September 2008 | Appointment terminated director gwynne furlong (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
15 April 2008 | Director appointed mr grant tewkesbury (1 page) |
15 April 2008 | Director appointed mr grant tewkesbury (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
13 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 July 2005 | Return made up to 23/05/05; full list of members (7 pages) |
19 July 2005 | Return made up to 23/05/05; full list of members (7 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA (2 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (3 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (3 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (1 page) |
20 January 2003 | New secretary appointed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 23/05/02; no change of members (6 pages) |
18 July 2002 | Return made up to 23/05/02; no change of members (6 pages) |
17 January 2002 | New director appointed (14 pages) |
17 January 2002 | New director appointed (14 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 July 2001 | Return made up to 23/05/01; no change of members (2 pages) |
10 July 2001 | Return made up to 23/05/01; no change of members (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 June 2000 | Return made up to 23/05/00; full list of members (22 pages) |
19 June 2000 | Return made up to 23/05/00; full list of members (22 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 1999 | Return made up to 23/05/99; no change of members (31 pages) |
29 June 1999 | Return made up to 23/05/99; no change of members (31 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (22 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (22 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 July 1997 | Return made up to 23/05/97; full list of members
|
6 July 1997 | Return made up to 23/05/97; full list of members
|
23 December 1996 | New director appointed (5 pages) |
23 December 1996 | New director appointed (5 pages) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | New director appointed (3 pages) |
23 August 1996 | Ad 05/08/96--------- £ si [email protected]=249999 £ ic 2/250001 (2 pages) |
23 August 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
23 August 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
23 August 1996 | Ad 05/08/96--------- £ si [email protected]=249999 £ ic 2/250001 (2 pages) |
21 August 1996 | S-div 16/07/96 (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | S-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 1996 | Registered office changed on 13/08/96 from: 2 blackall street london EC2A 4BB (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | £ nc 1000/100000 16/07/96 (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | £ nc 1000/100000 16/07/96 (1 page) |
13 August 1996 | Director resigned (6 pages) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 2 blackall street london EC2A 4BB (1 page) |
13 August 1996 | Director resigned (6 pages) |
13 August 1996 | Secretary resigned (2 pages) |
29 July 1996 | Company name changed firstgale LIMITED\certificate issued on 30/07/96 (2 pages) |
29 July 1996 | Company name changed firstgale LIMITED\certificate issued on 30/07/96 (2 pages) |
23 May 1996 | Incorporation (11 pages) |
23 May 1996 | Incorporation (11 pages) |