London
NW1 3BG
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2006(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | CTC Directorships Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2020(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 338 Euston Road London NW1 3BG |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
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 | 21 November 1996(same day as company formation) |
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 | 25 June 1997(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 9 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 after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(6 years, 1 month 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 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, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Mr Grant Edward Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2011) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2007) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Mr Steven Edward Oliver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2011) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr Leonard Louis Yull |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 2008) |
Role | Forestry |
Correspondence Address | Pottiemill Cottage Glenfarg Perth Perthshire PH2 9PT Scotland |
Director Name | Mr Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Buckinghamshire MK15 9LT |
Director Name | Mr Mark Nicholas Crowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclose Farmhouse The Hill, Freshford Bath Avon BA2 7WG |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr David James Blake |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(14 years, 10 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 | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 | 21 November 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.cadischmda.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 |
750k at £0.5 | Executors Of Michael Colin Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £20,858 |
Net Worth | £1,027,124 |
Cash | £2,079 |
Current Liabilities | £82,169 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
2 October 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
24 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
9 December 2020 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
26 November 2020 | Termination of appointment of Nigel Terry Fee as a director on 22 October 2020 (1 page) |
25 November 2020 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 22 October 2020 (1 page) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 January 2019 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 December 2017 | Notification of Ivy Jean Smith as a person with significant control on 21 November 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
29 December 2017 | Withdrawal of a person with significant control statement on 29 December 2017 (2 pages) |
21 June 2017 | Director's details changed for Nigel Terry Fee on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Nigel Terry Fee on 21 June 2017 (2 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) |
17 March 2017 | Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Nigel Terry Fee on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Nigel Terry Fee on 3 March 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages) |
16 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) |
16 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 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) |
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
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) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
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) |
22 July 2014 | Termination of appointment of David Blake as a director on 11 July 2014 (1 page) |
22 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) |
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) |
14 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 14 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) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
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) |
14 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 21 November 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) |
1 March 2012 | Termination of appointment of Steven Oliver as a director (1 page) |
1 March 2012 | Termination of appointment of Steven Oliver as a director (1 page) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (8 pages) |
26 November 2011 | Termination of appointment of Oliver Ellingham as a director (1 page) |
26 November 2011 | Termination of appointment of Oliver Ellingham as a director (1 page) |
4 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
30 September 2011 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
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 | 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) |
13 September 2011 | Appointment of Nigel Terry Fee as a director (2 pages) |
13 September 2011 | Appointment of Nigel Terry Fee as a director (2 pages) |
13 September 2011 | Termination of appointment of Kieran Larkin as a director (1 page) |
13 September 2011 | Termination of appointment of Kieran Larkin 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 (1 page) |
6 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
1 April 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) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Termination of appointment of Mark Crowther as a director (1 page) |
2 November 2009 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
2 November 2009 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
2 November 2009 | Termination of appointment of Mark Crowther as a director (1 page) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver 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 Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
15 May 2009 | Director's change of particulars / steven oliver / 14/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / steven oliver / 14/05/2009 (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
11 July 2008 | Director appointed mark crowther (1 page) |
11 July 2008 | Director appointed mark crowther (1 page) |
11 July 2008 | Director appointed kieran thomas larkin (1 page) |
11 July 2008 | Director appointed kieran thomas larkin (1 page) |
10 July 2008 | Appointment terminated director leonard yull (1 page) |
10 July 2008 | Appointment terminated director mark shaw (1 page) |
10 July 2008 | Appointment terminated director mark shaw (1 page) |
10 July 2008 | Appointment terminated director leonard yull (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
4 January 2006 | Return made up to 21/11/05; full list of members (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | New director appointed (14 pages) |
28 July 2005 | New director appointed (14 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) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
8 November 2004 | Particulars of mortgage/charge (4 pages) |
8 November 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (1 page) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 21/11/03; full list of members (7 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) |
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) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | New secretary appointed (1 page) |
24 December 2002 | Return made up to 21/11/02; no change of members (2 pages) |
24 December 2002 | Return made up to 21/11/02; no change of members (2 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | New director appointed (14 pages) |
18 January 2002 | New director appointed (14 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
28 November 2001 | Return made up to 21/11/01; full list of members (2 pages) |
28 November 2001 | Return made up to 21/11/01; full list of members (2 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 December 2000 | Return made up to 21/11/00; no change of members (2 pages) |
7 December 2000 | Return made up to 21/11/00; no change of members (2 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (9 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) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
24 December 1999 | Return made up to 21/11/99; no change of members (30 pages) |
24 December 1999 | Return made up to 21/11/99; no change of members (30 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 December 1998 | Return made up to 21/11/98; full list of members (42 pages) |
21 December 1998 | Return made up to 21/11/98; full list of members (42 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
15 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
8 December 1997 | Ad 23/10/97--------- £ si [email protected]=15000 £ ic 225001/240001 (2 pages) |
8 December 1997 | Ad 23/10/97--------- £ si [email protected]=15000 £ ic 225001/240001 (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
5 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
5 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
8 August 1997 | Ad 25/06/97--------- £ si [email protected]=224999 £ ic 2/225001 (2 pages) |
8 August 1997 | Ad 25/06/97--------- £ si [email protected]=224999 £ ic 2/225001 (2 pages) |
31 July 1997 | New director appointed (7 pages) |
31 July 1997 | New director appointed (7 pages) |
31 July 1997 | New director appointed (6 pages) |
31 July 1997 | New director appointed (6 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | £ nc 100000/1000000 21/11/96 (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | £ nc 100000/1000000 21/11/96 (1 page) |
2 July 1997 | Company name changed cgt developments xxii LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed cgt developments xxii LIMITED\certificate issued on 03/07/97 (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed (6 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New secretary appointed (6 pages) |
21 November 1996 | Incorporation (12 pages) |
21 November 1996 | Incorporation (12 pages) |