London
NW1 3BG
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 16 years (closed 29 March 2022) |
Correspondence Address | 6th Floor 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 | 13 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Buckinghamshire MK15 9LT |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
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(3 months, 1 week 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 | Gary William McCann Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Bowes Road Walton On Thames Surrey KT12 3HS |
Director Name | Mr Gwynne Patrick Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Triggs Farm Fishwick Lane Higher Wheelton Chorley Lancs PR6 8HT |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Dean Matthew Brown |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2014) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(6 years, 8 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 | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | CTC Directorships Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2020(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 2021) |
Correspondence Address | 338 Euston Road London NW1 3BG |
Website | bdallc.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 200 other UK companies use this postal address |
20k at £0.5 | Agnes Aird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £123 |
Net Worth | £14,225 |
Cash | £1,344 |
Current Liabilities | £895 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages) |
26 November 2020 | Termination of appointment of Nigel Terry Fee as a director on 22 October 2020 (1 page) |
9 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
15 March 2018 | Notification of Agnes Aird as a person with significant control on 13 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (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) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
27 April 2017 | Registered office address changed from 7 Swallow Street London W1B 4DE to 6th Floor 338 Euston Road London NW1 3BG on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 7 Swallow Street London W1B 4DE to 6th Floor 338 Euston Road London NW1 3BG on 27 April 2017 (1 page) |
4 March 2017 | Director's details changed for Mr Edward William Mole on 3 March 2017 (2 pages) |
4 March 2017 | Director's details changed for Mr Edward William Mole on 3 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) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 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) |
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
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) |
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 September 2014 | Secretary's details changed (1 page) |
5 September 2014 | Secretary's details changed (1 page) |
20 August 2014 | Director's details changed for Mr Edward William Mole on 28 April 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Edward William Mole on 28 April 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) |
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) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 January 2014 | Appointment of Mr Edward William Mole as a director (2 pages) |
29 January 2014 | Appointment of Mr Edward William Mole as a director (2 pages) |
16 January 2014 | Termination of appointment of Dean Brown as a director (1 page) |
16 January 2014 | Termination of appointment of Dean Brown as a director (1 page) |
16 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
16 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (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 | 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 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) |
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) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Termination of appointment of Martin Towns as a director (1 page) |
30 November 2009 | Termination of appointment of Martin Towns as a director (1 page) |
26 November 2009 | Appointment of Mr Dean Matthew Brown as a director (2 pages) |
26 November 2009 | Appointment of Mr Dean Matthew Brown as a director (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
13 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
20 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
10 September 2008 | Director appointed martin alexander towns (1 page) |
10 September 2008 | Director appointed martin alexander towns (1 page) |
9 September 2008 | Appointment terminated director gwynne furlong (1 page) |
9 September 2008 | Appointment terminated director gwynne furlong (1 page) |
11 July 2008 | Appointment terminated director timothy jackson-stops (1 page) |
11 July 2008 | Appointment terminated director timothy jackson-stops (1 page) |
29 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
25 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
2 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 13/01/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
14 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 October 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
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) |
15 February 2005 | Ad 17/01/05--------- £ si [email protected] (2 pages) |
15 February 2005 | Ad 17/01/05--------- £ si [email protected] (2 pages) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | New secretary appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
13 January 2005 | Incorporation (13 pages) |
13 January 2005 | Incorporation (13 pages) |