London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 January 2013) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 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 | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Hilary Paul Newton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 July 2008) |
Role | Financial Product Manager |
Correspondence Address | 446 Upper Richmond Road London SW15 5RQ |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 2 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, 2 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, 5 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, 6 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, 5 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(7 years, 10 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 David Richard Charles Agnew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 2012) |
Role | Licenced Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thatchover Knole Langport Somerset TA10 9HZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 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 |
2 at £0.5 | J.m.m. Keogh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,921 |
Cash | £79,398 |
Current Liabilities | £630 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Termination of appointment of David Agnew as a director (1 page) |
18 September 2012 | Termination of appointment of David Richard Charles Agnew as a director on 18 September 2012 (1 page) |
24 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
24 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-06
|
6 December 2011 | Second filing of CH04 previously delivered to Companies House
|
6 December 2011 | Second filing of CH04 previously delivered to Companies House
|
5 December 2011 | Statement by directors (1 page) |
5 December 2011 | Statement of capital on 5 December 2011
|
5 December 2011 | Solvency statement dated 17/11/11 (1 page) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
5 December 2011 | Solvency Statement dated 17/11/11 (1 page) |
5 December 2011 | Statement by Directors (1 page) |
5 December 2011 | Statement of capital on 5 December 2011
|
5 December 2011 | Statement of capital on 5 December 2011
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
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) |
5 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
4 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 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) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
14 May 2009 | Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page) |
14 May 2009 | Director's change of particulars / dean brown / 14/05/2009 (1 page) |
9 July 2008 | Appointment Terminated Director hilary newton (1 page) |
9 July 2008 | Appointment terminated director hilary newton (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
17 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
17 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
29 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
15 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
15 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 25/06/04; 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) |
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) |
27 June 2003 | Return made up to 25/06/03; no change of members (2 pages) |
27 June 2003 | Return made up to 25/06/03; no change of members (2 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
27 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | New secretary appointed (1 page) |
10 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Return made up to 25/06/02; no change of members (6 pages) |
10 August 2002 | Return made up to 25/06/02; no change of members (6 pages) |
15 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
15 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 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) |
31 July 2001 | Return made up to 25/06/01; full list of members (2 pages) |
31 July 2001 | Return made up to 25/06/01; full list of members (2 pages) |
17 May 2001 | Return made up to 25/06/00; no change of members (6 pages) |
17 May 2001 | Return made up to 25/06/00; no change of members (6 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 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) |
5 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 July 1999 | Return made up to 26/06/99; no change of members (29 pages) |
28 July 1999 | Return made up to 26/06/99; no change of members (29 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
22 June 1998 | Return made up to 25/06/98; full list of members (19 pages) |
22 June 1998 | Return made up to 25/06/98; full list of members (19 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
1 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
1 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
8 August 1997 | Ad 30/06/97--------- £ si [email protected]=2499 £ ic 2/2501 (2 pages) |
8 August 1997 | Ad 30/06/97--------- £ si [email protected]=2499 £ ic 2/2501 (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 2 blackall street london EC2A 4AD (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 2 blackall street london EC2A 4AD (1 page) |
6 August 1997 | New secretary appointed (1 page) |
6 August 1997 | Resolutions
|
6 August 1997 | Resolutions
|
6 August 1997 | S-div 25/06/97 (1 page) |
6 August 1997 | £ nc 1000/500000 25/06/97 (1 page) |
6 August 1997 | New secretary appointed (1 page) |
6 August 1997 | £ nc 1000/500000 25/06/97 (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | S-div 25/06/97 (1 page) |
31 July 1997 | New director appointed (6 pages) |
31 July 1997 | New director appointed (7 pages) |
31 July 1997 | New director appointed (6 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) |
25 June 1997 | Incorporation (10 pages) |