London
EC1N 8AH
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(62 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2016(68 years, 9 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | George Rosenfeld |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 September 1998) |
Role | Diamond Merchant |
Correspondence Address | Flat 5 73 Portland Place London W1N 3AL |
Secretary Name | Mr Peter Philip Rough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(44 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 130 Edgehill Road Mitcham Surrey CR4 2HW |
Secretary Name | Mr William Iain Scobie McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(53 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Website | www.capite.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
85k at £1 | Capite Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,670,244 |
Current Liabilities | £102,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
11 May 2012 | Delivered on: 17 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 March 2003 | Delivered on: 11 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All the monies due or to become due from the company and/or capite holdings limited to the chargee on any account whatsoever. Particulars: 11 hatton garden and 3 chapel court, london borough of camden t/n LN55990. Outstanding |
18 October 2002 | Delivered on: 30 October 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 October 1961 | Delivered on: 13 October 1961 Persons entitled: Legal & Gen Ars Society Sterling Pounds 21 Classification: Mortgage Secured details: Sterling pounds 60,000. Particulars: 11 hatton gardens and 3 chapel court, holbourn, london t/n LN55990. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
17 August 2023 | Change of details for Capite Holdings Limited as a person with significant control on 27 May 2022 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 September 2022 | Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
11 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
10 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 May 2016 | Termination of appointment of William Iain Scobie Mcarthur as a secretary on 31 March 2016 (1 page) |
19 May 2016 | Appointment of H S (Nominees) Limited as a secretary on 31 March 2016 (2 pages) |
19 May 2016 | Termination of appointment of William Iain Scobie Mcarthur as a secretary on 31 March 2016 (1 page) |
19 May 2016 | Appointment of H S (Nominees) Limited as a secretary on 31 March 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages) |
12 January 2016 | Registered office address changed from 11 Hatton Garden London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 11 Hatton Garden London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 November 2012 | Secretary's details changed for Mr William Iain Scobie Mcarthur on 28 September 2012 (1 page) |
14 November 2012 | Director's details changed for Mr Michael Gary Rosenfeld on 28 September 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Michael Gary Rosenfeld on 28 September 2012 (2 pages) |
14 November 2012 | Secretary's details changed for Mr William Iain Scobie Mcarthur on 28 September 2012 (1 page) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 June 2012 | Auditor's resignation (1 page) |
20 June 2012 | Auditor's resignation (1 page) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Appointment of Mr Gerard Burton as a director (2 pages) |
23 February 2010 | Appointment of Mr Gerard Burton as a director (2 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
4 December 2008 | Return made up to 30/09/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
10 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
7 March 2005 | Accounting reference date extended from 25/03/05 to 31/03/05 (1 page) |
7 March 2005 | Accounting reference date extended from 25/03/05 to 31/03/05 (1 page) |
28 January 2005 | Full accounts made up to 25 March 2004 (13 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (13 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 25 March 2003 (13 pages) |
5 April 2004 | Full accounts made up to 25 March 2003 (13 pages) |
2 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
2 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 25 March 2002 (13 pages) |
30 April 2003 | Full accounts made up to 25 March 2002 (13 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
13 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Full accounts made up to 25 March 2001 (12 pages) |
28 January 2002 | Full accounts made up to 25 March 2001 (12 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
28 January 2001 | Full accounts made up to 25 March 2000 (11 pages) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 25 March 1999 (11 pages) |
27 January 2000 | Full accounts made up to 25 March 1999 (11 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 25 March 1998 (11 pages) |
26 January 1999 | Full accounts made up to 25 March 1998 (11 pages) |
27 January 1998 | Full accounts made up to 25 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 25 March 1997 (11 pages) |
2 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
2 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
23 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
23 January 1997 | Full accounts made up to 25 March 1996 (11 pages) |
1 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
1 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
30 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
30 January 1996 | Full accounts made up to 25 March 1995 (11 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members (8 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
13 December 1961 | Memorandum and Articles of Association (17 pages) |
13 December 1961 | Memorandum and Articles of Association (17 pages) |