Cgt Developments Xvi Limited
- Active
- Incorporated on 3 Oct 1996
Reg Address: 108 Fernside Road, London SW12 8LJ
- Summary The company with name "Cgt Developments Xvi Limited" is a ltd and located in 108 Fernside Road, London SW12 8LJ. Cgt Developments Xvi Limited is currently in active status and it was incorporated on 3 Oct 1996 (27 years 11 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cgt Developments Xvi Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graham Anthony Potts | Director | 18 Jan 2000 | British | Active |
2 | Mary Theresa Potts | Secretary | 18 Jan 2000 | - | Active |
3 | Alexander Mark Rummery | Secretary | 7 Sep 1998 | - | Resigned 18 Jan 2000 |
4 | Peter Donald Roscrow | Director | 12 Dec 1996 | Australian | Resigned 18 Jan 2000 |
5 | David Jones Watkins | Director | 12 Nov 1996 | American | Resigned 18 Jan 2000 |
6 | Timothy William Ashworth Jackson-Stops | Director | 12 Nov 1996 | British | Resigned 18 Jan 2000 |
7 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3 Oct 1996 | - | Resigned 3 Oct 1996 |
8 | Craig Vivian Reader | Director | 3 Oct 1996 | British | Resigned 7 Oct 1997 |
9 | William Edward Davis | Secretary | 3 Oct 1996 | - | Resigned 18 Jan 2000 |
10 | CHALFEN NOMINEES LIMITED | Nominee Director | 3 Oct 1996 | - | Resigned 3 Oct 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Graham Anthony Potts Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 16 Jun 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cgt Developments Xvi Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 12 Oct 2022 | Download PDF 3 Pages |
2 | Accounts - Micro Entity | 2 Nov 2020 | Download PDF 3 Pages |
3 | Confirmation Statement - No Updates | 8 Oct 2020 | Download PDF 3 Pages |
4 | Confirmation Statement - No Updates | 4 Oct 2019 | Download PDF 3 Pages |
5 | Accounts - Micro Entity | 1 Oct 2019 | Download PDF 7 Pages |
6 | Accounts - Micro Entity | 6 Oct 2018 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 4 Oct 2018 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 9 Oct 2017 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 30 Aug 2017 | Download PDF 2 Pages |
10 | Accounts - Micro Entity | 22 Nov 2016 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 13 Oct 2016 | Download PDF 5 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2015 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Small | 12 Sep 2015 | Download PDF 3 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2014 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 19 Oct 2013 | Download PDF 3 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2013 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Small | 24 Nov 2012 | Download PDF 4 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2012 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Small | 24 Nov 2011 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2011 | Download PDF 4 Pages |
22 | Accounts - Total Exemption Small | 2 Dec 2010 | Download PDF 4 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2010 | Download PDF 4 Pages |
24 | Accounts - Total Exemption Small | 5 Nov 2009 | Download PDF 3 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2009 | Download PDF 4 Pages |
26 | Officers - Change Person Director Company With Change Date | 9 Oct 2009 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Full | 23 Jan 2009 | Download PDF 4 Pages |
28 | Annual Return - Legacy | 31 Oct 2008 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Full | 23 Jan 2008 | Download PDF 4 Pages |
30 | Annual Return - Legacy | 8 Oct 2007 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Full | 27 Jan 2007 | Download PDF 4 Pages |
32 | Annual Return - Legacy | 6 Oct 2006 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Full | 10 Nov 2005 | Download PDF 4 Pages |
34 | Annual Return - Legacy | 19 Oct 2005 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Full | 5 Feb 2005 | Download PDF 5 Pages |
36 | Annual Return - Legacy | 31 Oct 2004 | Download PDF 6 Pages |
37 | Accounts - Total Exemption Full | 5 Feb 2004 | Download PDF 5 Pages |
38 | Annual Return - Legacy | 24 Oct 2003 | Download PDF 6 Pages |
39 | Accounts - Total Exemption Full | 5 Feb 2003 | Download PDF 5 Pages |
40 | Annual Return - Legacy | 25 Oct 2002 | Download PDF 6 Pages |
41 | Accounts - Total Exemption Full | 28 Jan 2002 | Download PDF 5 Pages |
42 | Annual Return - Legacy | 2 Nov 2001 | Download PDF 6 Pages |
43 | Accounts - Full | 5 Feb 2001 | Download PDF 6 Pages |
44 | Annual Return - Legacy | 31 Oct 2000 | Download PDF 6 Pages |
45 | Officers - Legacy | 20 Mar 2000 | Download PDF 2 Pages |
46 | Address - Legacy | 13 Mar 2000 | Download PDF 1 Pages |
47 | Officers - Legacy | 13 Mar 2000 | Download PDF 1 Pages |
48 | Officers - Legacy | 13 Mar 2000 | Download PDF 1 Pages |
49 | Officers - Legacy | 13 Mar 2000 | Download PDF 1 Pages |
50 | Officers - Legacy | 13 Mar 2000 | Download PDF 1 Pages |
51 | Officers - Legacy | 13 Mar 2000 | Download PDF 1 Pages |
52 | Officers - Legacy | 13 Mar 2000 | Download PDF 2 Pages |
53 | Accounts - Full | 4 Nov 1999 | Download PDF 10 Pages |
54 | Annual Return - Legacy | 4 Nov 1999 | Download PDF 31 Pages |
55 | Accounts - Full | 15 Oct 1998 | Download PDF 8 Pages |
56 | Annual Return - Legacy | 13 Oct 1998 | Download PDF 4 Pages |
57 | Officers - Legacy | 30 Sep 1998 | Download PDF 2 Pages |
58 | Annual Return - Legacy | 14 Oct 1997 | Download PDF 6 Pages |
59 | Officers - Legacy | 13 Oct 1997 | Download PDF 1 Pages |
60 | Officers - Legacy | 20 Feb 1997 | Download PDF 4 Pages |
61 | Officers - Legacy | 20 Feb 1997 | Download PDF 3 Pages |
62 | Accounts - Legacy | 13 Jan 1997 | Download PDF 1 Pages |
63 | Officers - Legacy | 23 Dec 1996 | Download PDF 6 Pages |
64 | Capital - Legacy | 19 Nov 1996 | Download PDF 2 Pages |
65 | Officers - Legacy | 8 Oct 1996 | Download PDF 5 Pages |
66 | Officers - Legacy | 8 Oct 1996 | Download PDF 1 Pages |
67 | Officers - Legacy | 8 Oct 1996 | Download PDF 1 Pages |
68 | Officers - Legacy | 7 Oct 1996 | Download PDF 2 Pages |
69 | Incorporation - Company | 3 Oct 1996 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dragon Management International Services Limited Mutual People: Graham Anthony Potts | Active |
2 | Arian Silver Corporation (Uk) Limited Mutual People: Graham Anthony Potts | Active |
3 | African Copper Plc Mutual People: Graham Anthony Potts | Liquidation |
4 | Dragon Media Limited Mutual People: Graham Anthony Potts | dissolved |
5 | European Minerals Limited Mutual People: Graham Anthony Potts | dissolved |