London
NW1 3BG
Director Name | Mr Stephen Richards Daniels |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr David Richard Charles Agnew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2013) |
Role | Licenced Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thatchover Knole Langport Somerset TA10 9HZ |
Director Name | Mr Gordon Forbes Clements |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | CTC Directorships Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 December 2020) |
Correspondence Address | 338 Euston Road London NW1 3BG |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Gross Profit | £11,392 |
Net Worth | £175,391 |
Cash | £853 |
Current Liabilities | £1,520 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
21 December 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
19 January 2021 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 19 January 2021 (2 pages) |
19 January 2021 | Declaration of solvency (5 pages) |
19 January 2021 | Resolutions
|
19 January 2021 | Appointment of a voluntary liquidator (4 pages) |
8 January 2021 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 18 December 2020 (1 page) |
21 December 2020 | Termination of appointment of a secretary (1 page) |
18 December 2020 | Termination of appointment of Ctc Directorships Ltd as a director on 18 December 2020 (1 page) |
11 December 2020 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages) |
8 December 2020 | Termination of appointment of Stephen Richards Daniels as a director on 8 December 2020 (1 page) |
8 December 2020 | Appointment of Mr Edward William Mole as a director on 8 December 2020 (2 pages) |
27 November 2020 | Termination of appointment of Gordon Forbes Clements as a director on 22 October 2020 (1 page) |
25 November 2020 | Termination of appointment of Robert James Rickman as a director on 22 October 2020 (1 page) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 9 February 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 9 February 2019 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 March 2018 | Notification of The R.O. Way Will Trust as a person with significant control on 7 February 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
20 June 2017 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Robert James Rickman on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Robert James Rickman on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Stephen Richards Daniels on 20 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) |
31 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 (2 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) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
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 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 September 2014 | Secretary's details changed (1 page) |
5 September 2014 | Secretary's details changed (1 page) |
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) |
9 April 2014 | Registered office address changed from 7-9 Swallow Street London W1B 4DE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7-9 Swallow Street London W1B 4DE on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7-9 Swallow Street London W1B 4DE on 9 April 2014 (1 page) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
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) |
16 April 2013 | Termination of appointment of David Agnew as a director (1 page) |
16 April 2013 | Appointment of Mr Gordon Forbes Clements as a director (2 pages) |
16 April 2013 | Termination of appointment of David Agnew as a director (1 page) |
16 April 2013 | Appointment of Mr Gordon Forbes Clements as a director (2 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 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) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Appointment of Mr David Richard Charles Agnew as a director (2 pages) |
30 November 2011 | Appointment of Mr David Richard Charles Agnew as a director (2 pages) |
25 November 2011 | Termination of appointment of Oliver Ellingham as a director (1 page) |
25 November 2011 | Termination of appointment of Oliver Ellingham as a director (1 page) |
23 November 2011 | Second filing of CH04 previously delivered to Companies House
|
23 November 2011 | Second filing of CH04 previously delivered to Companies House
|
9 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
9 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
26 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) |
4 April 2011 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 8 March 2011 (2 pages) |
21 February 2011 | Appointment of Mr Robert James Rickman as a director (2 pages) |
21 February 2011 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
21 February 2011 | Appointment of Mr Robert James Rickman as a director (2 pages) |
21 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
21 February 2011 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
21 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
21 February 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
21 February 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
9 February 2011 | Incorporation (35 pages) |
9 February 2011 | Incorporation (35 pages) |