Atkinson Commercial No.1 Developments Limited LONDON


Atkinson Commercial No.1 Developments started in year 2005 as Private Limited Company with registration number 05522407. The Atkinson Commercial No.1 Developments company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jonathan G. who worked with the the firm until 21 February 2006.

Atkinson Commercial No.1 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 05522407
Date of Incorporation Fri, 29th Jul 2005
Industry Development of building projects
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2006

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 22 October 2020

David B.

Position: Director

Appointed: 21 January 2014

Resigned: 11 July 2014

Oliver E.

Position: Director

Appointed: 15 January 2014

Resigned: 22 April 2014

David A.

Position: Director

Appointed: 29 November 2011

Resigned: 08 December 2011

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

Steven O.

Position: Director

Appointed: 02 July 2007

Resigned: 21 January 2014

Andrew J.

Position: Director

Appointed: 29 July 2005

Resigned: 30 September 2005

Stephen M.

Position: Director

Appointed: 29 July 2005

Resigned: 02 July 2007

Jonathan G.

Position: Secretary

Appointed: 29 July 2005

Resigned: 21 February 2006

Christopher B.

Position: Director

Appointed: 29 July 2005

Resigned: 29 July 2005

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 2005

Resigned: 29 July 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 July 2005

Resigned: 29 July 2005

Mark C.

Position: Director

Appointed: 29 July 2005

Resigned: 02 November 2009

John D.

Position: Director

Appointed: 29 July 2005

Resigned: 15 January 2014

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Marjorie A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marjorie A.

Notified on 29 July 2017
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 Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements