Company NameCapite House Limited
DirectorsMichael Gary Rosenfeld and Gerard Peter Burton
Company StatusActive
Company Number00437842
CategoryPrivate Limited Company
Incorporation Date27 June 1947(76 years, 10 months ago)
Previous NameRosedimond House Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(62 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Secretary NameH S (Nominees) Limited (Corporation)
StatusCurrent
Appointed31 March 2016(68 years, 9 months after company formation)
Appointment Duration8 years
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameGeorge Rosenfeld
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 September 1998)
RoleDiamond Merchant
Correspondence AddressFlat 5
73 Portland Place
London
W1N 3AL
Secretary NameMr Peter Philip Rough
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Secretary NameMr William Iain Scobie McArthur
NationalityBritish
StatusResigned
Appointed28 September 2000(53 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bedford Square
London
WC1B 3HH

Contact

Websitewww.capite.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

85k at £1Capite Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,670,244
Current Liabilities£102,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

11 May 2012Delivered 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 2003Delivered 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 2002Delivered 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 1961Delivered 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

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
17 August 2023Change of details for Capite Holdings Limited as a person with significant control on 27 May 2022 (2 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 September 2022Secretary's details changed for H S (Nominees) Limited on 27 May 2022 (1 page)
27 May 2022Registered 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 2021Accounts for a small company made up to 31 March 2021 (9 pages)
10 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 May 2016Termination of appointment of William Iain Scobie Mcarthur as a secretary on 31 March 2016 (1 page)
19 May 2016Appointment of H S (Nominees) Limited as a secretary on 31 March 2016 (2 pages)
19 May 2016Termination of appointment of William Iain Scobie Mcarthur as a secretary on 31 March 2016 (1 page)
19 May 2016Appointment of H S (Nominees) Limited as a secretary on 31 March 2016 (2 pages)
6 May 2016Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Gerard Peter Burton on 28 April 2016 (2 pages)
12 January 2016Registered 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 2016Registered 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 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 85,000
(4 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 85,000
(4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 85,000
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 85,000
(4 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 85,000
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 85,000
(4 pages)
14 November 2012Secretary's details changed for Mr William Iain Scobie Mcarthur on 28 September 2012 (1 page)
14 November 2012Director's details changed for Mr Michael Gary Rosenfeld on 28 September 2012 (2 pages)
14 November 2012Director's details changed for Mr Michael Gary Rosenfeld on 28 September 2012 (2 pages)
14 November 2012Secretary's details changed for Mr William Iain Scobie Mcarthur on 28 September 2012 (1 page)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 June 2012Auditor's resignation (1 page)
20 June 2012Auditor's resignation (1 page)
17 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 December 2011Full accounts made up to 31 March 2011 (14 pages)
28 December 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
23 February 2010Appointment of Mr Gerard Burton as a director (2 pages)
23 February 2010Appointment of Mr Gerard Burton as a director (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
20 January 2010Full accounts made up to 31 March 2009 (15 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 December 2008Return made up to 30/09/08; full list of members (3 pages)
4 December 2008Return made up to 30/09/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
10 November 2006Return made up to 30/09/06; full list of members (7 pages)
10 November 2006Return made up to 30/09/06; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
7 March 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
7 March 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
28 January 2005Full accounts made up to 25 March 2004 (13 pages)
28 January 2005Full accounts made up to 25 March 2004 (13 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
1 November 2004Return made up to 30/09/04; full list of members (7 pages)
5 April 2004Full accounts made up to 25 March 2003 (13 pages)
5 April 2004Full accounts made up to 25 March 2003 (13 pages)
2 December 2003Return made up to 30/09/03; full list of members (7 pages)
2 December 2003Return made up to 30/09/03; full list of members (7 pages)
30 April 2003Full accounts made up to 25 March 2002 (13 pages)
30 April 2003Full accounts made up to 25 March 2002 (13 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
13 November 2002Return made up to 30/09/02; full list of members (7 pages)
13 November 2002Return made up to 30/09/02; full list of members (7 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
28 January 2002Full accounts made up to 25 March 2001 (12 pages)
28 January 2002Full accounts made up to 25 March 2001 (12 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
28 January 2001Full accounts made up to 25 March 2000 (11 pages)
28 January 2001Full accounts made up to 25 March 2000 (11 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
9 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 January 2000Full accounts made up to 25 March 1999 (11 pages)
27 January 2000Full accounts made up to 25 March 1999 (11 pages)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 January 1999Full accounts made up to 25 March 1998 (11 pages)
26 January 1999Full accounts made up to 25 March 1998 (11 pages)
27 January 1998Full accounts made up to 25 March 1997 (11 pages)
27 January 1998Full accounts made up to 25 March 1997 (11 pages)
2 October 1997Return made up to 30/09/97; no change of members (6 pages)
2 October 1997Return made up to 30/09/97; no change of members (6 pages)
23 January 1997Full accounts made up to 25 March 1996 (11 pages)
23 January 1997Full accounts made up to 25 March 1996 (11 pages)
1 November 1996Return made up to 30/09/96; full list of members (8 pages)
1 November 1996Return made up to 30/09/96; full list of members (8 pages)
30 January 1996Full accounts made up to 25 March 1995 (11 pages)
30 January 1996Full accounts made up to 25 March 1995 (11 pages)
12 October 1995Return made up to 30/09/95; no change of members (8 pages)
12 October 1995Return made up to 30/09/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
13 December 1961Memorandum and Articles of Association (17 pages)
13 December 1961Memorandum and Articles of Association (17 pages)