London
NW1 3BG
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(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 Grant Edward Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
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(1 year, 2 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 Geoffrey Richard Lewis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brunswick Court 89 Regency Street London SW1P 4AE |
Director Name | Mr Frank Scanlon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2011(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 October 2020) |
Role | Compliance 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(5 years, 4 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 | Mr Roger Skeldon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | CTC Directorships Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2020(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2021) |
Correspondence Address | 338 Euston Road London NW1 3BG |
Website | bdallc.com |
---|
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
109k at £0.5 | Douglas Malcolm Vicary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £19,721 |
Net Worth | £110,277 |
Cash | £1,624 |
Current Liabilities | £12,228 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 December 2020 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages) |
---|---|
26 November 2020 | Termination of appointment of Frank Scanlon as a director on 22 October 2020 (1 page) |
25 November 2020 | Termination of appointment of Fiona Alison Stockwell as a director on 22 October 2020 (1 page) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
11 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
24 July 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
21 July 2017 | Notification of Douglas Malcolm Vicary as a person with significant control on 2 June 2017 (2 pages) |
21 July 2017 | Notification of Douglas Malcolm Vicary as a person with significant control on 2 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
21 June 2017 | Director's details changed for Frank Scanlon on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Frank Scanlon on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Miss Fiona Alison Stockwell 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) |
15 February 2017 | Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages) |
15 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) |
7 December 2016 | Director's details changed for Frank Scanlon on 25 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Frank Scanlon on 25 November 2016 (2 pages) |
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
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) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
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) |
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) |
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) |
21 July 2014 | Termination of appointment of David Blake as a director on 11 July 2014 (1 page) |
21 July 2014 | Termination of appointment of David Blake as a director on 11 July 2014 (1 page) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
25 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) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
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 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
17 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
6 December 2011 | Second filing of CH04 previously delivered to Companies House
|
6 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
|
30 September 2011 | Appointment of Mr David Blake as a director (2 pages) |
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 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
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 Peter Hewitt as a director (1 page) |
13 September 2011 | Appointment of Frank Scanlon as a director (2 pages) |
13 September 2011 | Termination of appointment of Peter Hewitt as a director (1 page) |
13 September 2011 | Termination of appointment of Geoffrey Lewis as a director (1 page) |
13 September 2011 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
13 September 2011 | Appointment of Frank Scanlon as a director (2 pages) |
13 September 2011 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
13 September 2011 | Termination of appointment of Geoffrey Lewis as a director (1 page) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
12 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) |
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) |
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) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 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) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 July 2008 | Director appointed geoffrey richard lewis (1 page) |
11 July 2008 | Director appointed geoffrey richard lewis (1 page) |
10 July 2008 | Appointment terminated director leonard yull (1 page) |
10 July 2008 | Appointment terminated director leonard yull (1 page) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
6 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 June 2006 | Ad 02/06/06-02/06/06 £ si [email protected]=54499 £ ic 1/54500 (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Ad 02/06/06-02/06/06 £ si [email protected]=54499 £ ic 1/54500 (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
2 June 2006 | Incorporation (17 pages) |
2 June 2006 | Incorporation (17 pages) |