London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 May 2012) |
Correspondence Address | Alpha Real Property Investment Advisers Llp 2nd Fl 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2000) |
Role | Accountant |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(6 months, 3 weeks 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(2 years, 6 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(3 years, 10 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(4 years, 10 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(5 years, 10 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, 2 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 Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2010) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(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 February 1998(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 | £268 |
Gross Profit | £237 |
Net Worth | £56,686 |
Cash | £55,939 |
Current Liabilities | £399 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
13 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
13 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (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) |
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 (1 page) |
5 April 2011 | Secretary's details changed (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) |
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) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 April 2010 | Statement by Directors (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Solvency Statement dated 26/03/10 (1 page) |
21 April 2010 | Solvency statement dated 26/03/10 (1 page) |
21 April 2010 | Statement of capital on 21 April 2010
|
21 April 2010 | Statement of capital on 21 April 2010
|
21 April 2010 | Statement by directors (1 page) |
21 April 2010 | Resolutions
|
24 March 2010 | Termination of appointment of David Watkins as a director (1 page) |
24 March 2010 | Termination of appointment of David Watkins as a director (1 page) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 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) |
11 August 2009 | Director's change of particulars / david watkins / 11/08/2009 (1 page) |
11 August 2009 | Director's Change of Particulars / david watkins / 11/08/2009 / Nationality was: american, now: united states (1 page) |
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) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 July 2008 | Appointment Terminated Director peter hewitt (1 page) |
14 July 2008 | Appointment terminated director peter hewitt (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
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) |
10 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
10 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
6 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
30 March 2004 | Return made up to 12/02/04; 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) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 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 March 2003 | Return made up to 12/02/03; no change of members (2 pages) |
11 March 2003 | Return made up to 12/02/03; no change of members (2 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
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) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 February 2002 | Return made up to 12/02/02; full list of members (2 pages) |
12 February 2002 | Return made up to 12/02/02; full list 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) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 February 2001 | Return made up to 12/02/01; no change of members (2 pages) |
27 February 2001 | Return made up to 12/02/01; no change of members (2 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) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
14 March 2000 | Return made up to 12/02/00; no change of members (29 pages) |
14 March 2000 | Return made up to 12/02/00; no change of members (29 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
30 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
30 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 April 1998 | New director appointed (7 pages) |
17 April 1998 | New director appointed (7 pages) |
26 March 1998 | Ad 27/02/98--------- £ si [email protected]=27499 £ ic 2/27501 (2 pages) |
26 March 1998 | Ad 27/02/98--------- £ si [email protected]=27499 £ ic 2/27501 (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Nc inc already adjusted 12/02/98 (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | S-div 12/02/98 (1 page) |
25 March 1998 | S-div 12/02/98 (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Nc inc already adjusted 12/02/98 (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Resolutions
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
12 February 1998 | Incorporation (11 pages) |