London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(9 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 August 2012) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(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 |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1997(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(2 weeks after company formation) |
Appointment Duration | 12 years (resigned 03 April 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 5 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, 5 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(4 years, 9 months 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(5 years, 9 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(6 years, 9 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, 1 month 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 | 02 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2011) |
Role | Development 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, 5 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, 3 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Buckinghamshire MK15 9LT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £903 |
Gross Profit | -£1,219 |
Net Worth | £100,708 |
Cash | £86,518 |
Current Liabilities | £4,362 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
1 December 2011 | Second filing of CH04 previously delivered to Companies House
|
1 December 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
5 October 2011 | Appointment of Mr Dean Matthew Brown as a director on 30 September 2011 (2 pages) |
5 October 2011 | Appointment of Mr Dean Matthew Brown as a director (2 pages) |
5 October 2011 | Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page) |
5 October 2011 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
4 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Secretary's details changed (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) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 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) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 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) |
8 June 2009 | Statement by directors (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Solvency Statement dated 29/05/09 (1 page) |
8 June 2009 | Solvency statement dated 29/05/09 (1 page) |
8 June 2009 | Mmeorandum of capital - processed 08/06/09 (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Mmeorandum of capital - processed 08/06/09 (1 page) |
8 June 2009 | Statement by Directors (1 page) |
3 April 2009 | Appointment terminated director kieran larkin (1 page) |
3 April 2009 | Appointment Terminated Director timothy jackson-stops (1 page) |
3 April 2009 | Appointment terminated director timothy jackson-stops (1 page) |
3 April 2009 | Appointment Terminated Director kieran larkin (1 page) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
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 leonard yull (1 page) |
18 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
21 May 2007 | Resolutions
|
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (3 pages) |
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) |
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) |
28 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
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 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
30 April 2004 | Return made up to 12/03/04; full list of members (8 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) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page) |
11 April 2003 | Return made up to 12/03/03; no change of members (2 pages) |
11 April 2003 | Return made up to 12/03/03; no change of members (2 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 October 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) |
13 March 2002 | Return made up to 12/03/02; no change of members (2 pages) |
13 March 2002 | Return made up to 12/03/02; no change of members (2 pages) |
17 January 2002 | New director appointed (14 pages) |
17 January 2002 | New director appointed (14 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 April 2001 | Return made up to 12/03/01; full list of members (3 pages) |
2 April 2001 | Return made up to 12/03/01; full list of members (3 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
13 April 2000 | Return made up to 12/03/00; no change of members (30 pages) |
13 April 2000 | Return made up to 12/03/00; no change of members (30 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 April 1999 | Return made up to 12/03/99; no change of members (40 pages) |
13 April 1999 | Return made up to 12/03/99; no change of members (40 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) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (7 pages) |
30 July 1997 | New director appointed (7 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
6 June 1997 | Ad 26/03/97--------- £ si [email protected]=74999 £ ic 2/75001 (2 pages) |
6 June 1997 | Ad 26/03/97--------- £ si [email protected]=74999 £ ic 2/75001 (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (5 pages) |
24 March 1997 | New director appointed (5 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (7 pages) |
24 March 1997 | New director appointed (7 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
12 March 1997 | Incorporation (12 pages) |
12 March 1997 | Incorporation (12 pages) |