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(60 years, 10 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(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
Director Name | George Rosenfeld |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 8 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(42 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 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 | 20 February 2002(52 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
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 |
205.4k at £1 | Capite Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,474,888 |
Current Liabilities | £39,657 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
5 March 2003 | Delivered on: 11 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or capite holdings limited to the chargee on any account whatsoever. Particulars: 434-444 (even numbers) high road, wembley, london borough of brent t/n MX66159. 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 |
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 |
30 April 2003 | Delivered on: 6 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or capite holdings limited to the chargee on any account whatsoever. Particulars: 475 to 491 (odd) high road wembley london borough of brent t/n MX214827. Outstanding |
8 July 1982 | Delivered on: 21 July 1982 Satisfied on: 27 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 475-491, high road, brent, wembley, london title no mx 214827. Fully Satisfied |
6 April 1965 | Delivered on: 15 April 1965 Satisfied on: 26 April 2003 Persons entitled: The Legal & General Assurance Society LTD. Classification: Legal charge Secured details: For securing £57,500 inc. Of all sums outstanding under and secured by a charges dated 23.3.55 and 28.10.55. Particulars: 28A, old christchurch rd, 12. the arcade, bournemouth, hants. Fully Satisfied |
15 February 1962 | Delivered on: 16 February 1962 Satisfied on: 26 February 2010 Persons entitled: The Legal & General Assurance Society LTD. Classification: Mortgage Secured details: £45,000. Particulars: 1-6 (incl) wembley court parade, now known as 434-444 (even no incl) high road, wembley. Fully Satisfied |
30 October 1961 | Delivered on: 3 November 1961 Satisfied on: 26 February 2010 Persons entitled: The Legal & General Assurance Society LTD Classification: Mortgage Secured details: £110.000. Particulars: 475 to 491 (odd) high rd, wembley, middx. Fully Satisfied |
28 October 1955 | Delivered on: 31 October 1955 Satisfied on: 26 April 2003 Persons entitled: Legal & General Assurance Society LTD Classification: Further charge Secured details: £3,300. Particulars: 28A old christchurch road & 12 the arcade bournemouth. Fully Satisfied |
23 March 1955 | Delivered on: 27 March 1955 Satisfied on: 26 April 2003 Persons entitled: Legal & General Assurance Society LTD. Classification: Mortgage Secured details: £35,700. Particulars: 28A old christchurch road and 12 the arcade bournemouth. Fully Satisfied |
13 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 November 2022 | Change of details for Capite Holdings Limited as a person with significant control on 27 May 2022 (2 pages) |
13 October 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) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
22 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 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) |
4 January 2017 | Confirmation statement made on 31 December 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 | 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) |
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) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
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) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
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) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 January 2013 | Director's details changed for Mr Michael Gary Rosenfeld on 30 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr Michael Gary Rosenfeld on 30 December 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Mr William Iain Scobie Mcarthur on 30 December 2012 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Secretary's details changed for Mr William Iain Scobie Mcarthur on 30 December 2012 (1 page) |
16 January 2013 | Annual return made up to 31 December 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: 11 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2010 | Appointment of Mr Gerard Burton as a director (2 pages) |
24 February 2010 | Appointment of Mr Gerard Burton as a director (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / michael rosenfeld / 30/06/2007 (1 page) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2008 | Director's change of particulars / michael rosenfeld / 30/06/2007 (1 page) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (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) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 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 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; 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 (12 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (12 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 25 March 2003 (12 pages) |
5 April 2004 | Full accounts made up to 25 March 2003 (12 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Full accounts made up to 25 March 2002 (12 pages) |
30 April 2003 | Full accounts made up to 25 March 2002 (12 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 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) |
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) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; 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 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Full accounts made up to 25 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 25 March 1998 (12 pages) |
27 January 1998 | Full accounts made up to 25 March 1997 (12 pages) |
27 January 1998 | Full accounts made up to 25 March 1997 (12 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; 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) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 January 1996 | Full accounts made up to 25 March 1995 (10 pages) |
30 January 1996 | Full accounts made up to 25 March 1995 (10 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 August 1990 | Full accounts made up to 25 March 1989 (8 pages) |
22 August 1990 | Full accounts made up to 25 March 1989 (8 pages) |
16 January 1989 | Company name changed rosedimond property investment c O. LIMITED\certificate issued on 17/01/89 (2 pages) |
16 January 1989 | Company name changed rosedimond property investment c O. LIMITED\certificate issued on 17/01/89 (2 pages) |
13 December 1961 | Articles of association (6 pages) |
13 December 1961 | Articles of association (6 pages) |
5 May 1949 | Incorporation (14 pages) |
5 May 1949 | Certificate of incorporation (1 page) |
5 May 1949 | Certificate of incorporation (1 page) |
5 May 1949 | Incorporation (14 pages) |