Company NameDrayton Estates Limited
DirectorsRoger Skeldon and CTC Directorships Ltd
Company StatusActive
Company Number03281909
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Previous NameCGT Developments Xxii Limited

Business Activity

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

Directors

Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusCurrent
Appointed20 March 2006(9 years, 4 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(23 years, 11 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 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
Appointed21 November 1996(same day as company formation)
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
Appointed25 June 1997(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 9 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(3 years, 9 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 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, 1 month 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 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, 5 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 Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2006(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2007)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2011)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Leonard Louis Yull
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2008)
RoleForestry
Correspondence AddressPottiemill Cottage
Glenfarg
Perth
Perthshire
PH2 9PT
Scotland
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT
Director NameMr Mark Nicholas Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairclose Farmhouse
The Hill, Freshford
Bath
Avon
BA2 7WG
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Nigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(14 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(14 years, 10 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 NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.cadischmda.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

750k at £0.5Executors Of Michael Colin Smith
100.00%
Ordinary

Financials

Year2014
Gross Profit£20,858
Net Worth£1,027,124
Cash£2,079
Current Liabilities£82,169

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 Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

2 October 2006Delivered on: 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1 to 3 arlington court the grove finchley t/no NGL173017 and f/h property k/a 4-8 (consecutive) arlington court the grove finchley t/no AGL80131.
Outstanding
27 July 2005Delivered on: 9 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former police station oaks road tenterden t/no K860265. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 October 2004Delivered on: 8 November 2004
Satisfied on: 10 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from lacock development partnership to the chargee on any account whatsoever.
Particulars: Land at bewley lane lacock chippenham t/n WT214918. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
24 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
9 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
7 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
26 November 2020Termination of appointment of Nigel Terry Fee as a director on 22 October 2020 (1 page)
25 November 2020Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 22 October 2020 (1 page)
8 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 January 2019Confirmation statement made on 21 November 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 December 2017Notification of Ivy Jean Smith as a person with significant control on 21 November 2017 (2 pages)
29 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
29 December 2017Withdrawal of a person with significant control statement on 29 December 2017 (2 pages)
21 June 2017Director's details changed for Nigel Terry Fee on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Nigel Terry Fee on 21 June 2017 (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)
17 March 2017Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017 (2 pages)
3 March 2017Director's details changed for Nigel Terry Fee on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Nigel Terry Fee on 3 March 2017 (2 pages)
16 February 2017Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages)
16 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)
16 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 21 November 2016 with updates (6 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)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 375,000
(6 pages)
9 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 375,000
(6 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)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 375,000
(6 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 375,000
(6 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)
22 July 2014Termination of appointment of David Blake as a director on 11 July 2014 (1 page)
22 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)
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)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 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)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 375,000
(6 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 375,000
(6 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)
14 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 21 November 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)
1 March 2012Termination of appointment of Steven Oliver as a director (1 page)
1 March 2012Termination of appointment of Steven Oliver as a director (1 page)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
26 November 2011Termination of appointment of Oliver Ellingham as a director (1 page)
26 November 2011Termination of appointment of Oliver Ellingham as a director (1 page)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
4 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
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 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)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
13 September 2011Appointment of Nigel Terry Fee as a director (2 pages)
13 September 2011Termination of appointment of Kieran Larkin as a director (1 page)
13 September 2011Termination of appointment of Kieran Larkin 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 (1 page)
6 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
1 April 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
1 April 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)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (8 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
2 November 2009Termination of appointment of Mark Crowther as a director (1 page)
2 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
2 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
2 November 2009Termination of appointment of Mark Crowther as a director (1 page)
25 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Oliver 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 Mr Grant Tewkesbury on 15 October 2009 (2 pages)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
1 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
11 July 2008Director appointed mark crowther (1 page)
11 July 2008Director appointed mark crowther (1 page)
11 July 2008Director appointed kieran thomas larkin (1 page)
11 July 2008Director appointed kieran thomas larkin (1 page)
10 July 2008Appointment terminated director leonard yull (1 page)
10 July 2008Appointment terminated director mark shaw (1 page)
10 July 2008Appointment terminated director mark shaw (1 page)
10 July 2008Appointment terminated director leonard yull (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
30 November 2007Return made up to 21/11/07; full list of members (3 pages)
30 November 2007Return made up to 21/11/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
23 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 November 2006Return made up to 21/11/06; full list of members (3 pages)
30 November 2006Return made up to 21/11/06; full list of members (3 pages)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2006New secretary appointed (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006Return made up to 21/11/05; full list of members (3 pages)
4 January 2006Return made up to 21/11/05; full list of members (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
28 July 2005New director appointed (14 pages)
28 July 2005New director appointed (14 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)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
8 November 2004Particulars of mortgage/charge (4 pages)
8 November 2004Particulars of mortgage/charge (4 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2003Return made up to 21/11/03; full list of members (7 pages)
23 December 2003Return made up to 21/11/03; full list of members (7 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)
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)
24 December 2002Return made up to 21/11/02; no change of members (2 pages)
24 December 2002Return made up to 21/11/02; no change of members (2 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 October 2002Secretary's particulars changed (1 page)
21 October 2002Secretary's particulars changed (1 page)
18 January 2002New director appointed (14 pages)
18 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
28 November 2001Return made up to 21/11/01; full list of members (2 pages)
28 November 2001Return made up to 21/11/01; full list of members (2 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2000Return made up to 21/11/00; no change of members (2 pages)
7 December 2000Return made up to 21/11/00; no change of members (2 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 pages)
23 November 2000Full accounts made up to 31 March 2000 (9 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)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
24 December 1999Return made up to 21/11/99; no change of members (30 pages)
24 December 1999Return made up to 21/11/99; no change of members (30 pages)
20 October 1999Full accounts made up to 31 March 1999 (10 pages)
20 October 1999Full accounts made up to 31 March 1999 (10 pages)
21 December 1998Return made up to 21/11/98; full list of members (42 pages)
21 December 1998Return made up to 21/11/98; full list of members (42 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
15 December 1997Return made up to 21/11/97; full list of members (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Return made up to 21/11/97; full list of members (6 pages)
8 December 1997Ad 23/10/97--------- £ si [email protected]=15000 £ ic 225001/240001 (2 pages)
8 December 1997Ad 23/10/97--------- £ si [email protected]=15000 £ ic 225001/240001 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
5 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
5 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 August 1997Ad 25/06/97--------- £ si [email protected]=224999 £ ic 2/225001 (2 pages)
8 August 1997Ad 25/06/97--------- £ si [email protected]=224999 £ ic 2/225001 (2 pages)
31 July 1997New director appointed (7 pages)
31 July 1997New director appointed (7 pages)
31 July 1997New director appointed (6 pages)
31 July 1997New director appointed (6 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1997£ nc 100000/1000000 21/11/96 (1 page)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 July 1997£ nc 100000/1000000 21/11/96 (1 page)
2 July 1997Company name changed cgt developments xxii LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed cgt developments xxii LIMITED\certificate issued on 03/07/97 (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996Secretary resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New secretary appointed (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New secretary appointed (6 pages)
21 November 1996Incorporation (12 pages)
21 November 1996Incorporation (12 pages)