You are here: bizstats.co.uk > a-z index > A list

A.t. Smith Developments Limited LONDON


Founded in 2003, A.t. Smith Developments, classified under reg no. 04631923 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Stephen D., appointed on 23 August 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A.t. Smith Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04631923
Date of Incorporation Thu, 9th Jan 2003
Industry Development of building projects
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 23 August 2013

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Christopher T.

Position: Director

Appointed: 04 January 2010

Resigned: 23 August 2013

Nicholas J.

Position: Director

Appointed: 05 September 2008

Resigned: 04 January 2010

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 31 January 2006

Resigned: 18 August 2006

William O.

Position: Secretary

Appointed: 26 April 2004

Resigned: 20 March 2006

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 31 January 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 January 2003

Resigned: 09 January 2003

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2003

Resigned: 09 January 2003

Hilary N.

Position: Director

Appointed: 09 January 2003

Resigned: 10 July 2008

Peter R.

Position: Director

Appointed: 09 January 2003

Resigned: 19 April 2004

Timothy J.

Position: Director

Appointed: 09 January 2003

Resigned: 22 October 2020

Jonathan G.

Position: Secretary

Appointed: 09 January 2003

Resigned: 16 December 2003

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Stephen M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen M.

Notified on 9 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements