Cartwright 1s Developments Limited LONDON


Cartwright 1s Developments started in year 2003 as Private Limited Company with registration number 04773784. The Cartwright 1s Developments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. At the moment 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.

Cartwright 1s 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 04773784
Date of Incorporation Wed, 21st May 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 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 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: 20 March 2006

Gordon C.

Position: Director

Appointed: 18 May 2020

Resigned: 22 October 2020

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 15 January 2014

Resigned: 22 April 2014

David B.

Position: Director

Appointed: 30 September 2011

Resigned: 11 July 2014

Fiona S.

Position: Director

Appointed: 12 September 2011

Resigned: 18 May 2020

Peter H.

Position: Director

Appointed: 26 August 2008

Resigned: 12 September 2011

John D.

Position: Director

Appointed: 31 March 2006

Resigned: 15 January 2014

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Grant T.

Position: Director

Appointed: 19 April 2004

Resigned: 30 September 2011

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Hilary N.

Position: Director

Appointed: 21 May 2003

Resigned: 26 August 2008

Peter R.

Position: Director

Appointed: 21 May 2003

Resigned: 19 April 2004

Timothy J.

Position: Director

Appointed: 21 May 2003

Resigned: 31 March 2006

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 2003

Resigned: 21 May 2003

Jonathan G.

Position: Secretary

Appointed: 21 May 2003

Resigned: 16 December 2003

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2003

Resigned: 21 May 2003

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 Shiona S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shiona S.

Notified on 21 May 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 Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements