Kershaw Developments Limited LONDON


Kershaw Developments started in year 1997 as Private Limited Company with registration number 03377829. The Kershaw Developments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since 7th November 1997 Kershaw Developments Limited is no longer carrying the name Cgt Developments L.

The firm has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kershaw 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 03377829
Date of Incorporation Thu, 29th May 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Timothy J.

Position: Director

Appointed: 15 January 2014

Resigned: 22 October 2020

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 22 October 2020

David A.

Position: Director

Appointed: 29 November 2011

Resigned: 16 April 2013

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 25 November 2011

Peter H.

Position: Director

Appointed: 26 August 2008

Resigned: 02 November 2009

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 January 2014

David F.

Position: Director

Appointed: 28 September 2006

Resigned: 15 January 2014

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Timothy J.

Position: Director

Appointed: 29 May 1997

Resigned: 28 September 2006

Hilary N.

Position: Director

Appointed: 29 May 1997

Resigned: 26 August 2008

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 29 May 1997

Resigned: 29 May 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 29 May 1997

Resigned: 29 May 1997

William D.

Position: Secretary

Appointed: 29 May 1997

Resigned: 12 May 2000

Peter R.

Position: Director

Appointed: 29 May 1997

Resigned: 14 December 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Christopher K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher K.

Notified on 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cgt Developments L November 7, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements