Company NameCaplapoint Investments Limited
Company StatusActive
Company Number00620345
CategoryPrivate Limited Company
Incorporation Date5 February 1959(65 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward Hugh Thomas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(40 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleEquestrian Consultant
Country of ResidenceEngland
Correspondence AddressUpper Waterhay Farm
Leigh Cricklade
Swindon
Wiltshire
SN6 6QY
Director NameDavid Humphrey Thomas
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(40 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Secretary NameDavid Humphrey Thomas
NationalityBritish
StatusCurrent
Appointed01 July 1999(40 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameMrs Amanda Louise Thomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(57 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleEquestrian Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Waterhay Farm Waterhay
Leigh
Swindon
SN6 6QY
Director NameMrs Hester Mary Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(57 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameMrs Jean Maureen Moore
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(32 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1999)
RoleSecretary
Correspondence AddressFairacre Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UE
Director NameMr John Harold Moore
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(32 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1999)
RoleCertified Accountant
Correspondence AddressFairacre Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UE
Secretary NameMr John Harold Moore
NationalityBritish
StatusResigned
Appointed17 December 1991(32 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressFairacre Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UE

Contact

Telephone01922 721333
Telephone regionWalsall

Location

Registered Address2 Castle Business Village
Station Road
Hampton
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.9k at £1Nautilus Fiduciary Services LTD
97.46%
Ordinary
125 at £1Nautilus Nominee Services LTD
2.50%
Ordinary
1 at £1David Humphrey Thomas
0.02%
Ordinary
1 at £1Edward Hugh Thomas
0.02%
Ordinary

Financials

Year2014
Net Worth£2,995,860
Cash£87,962
Current Liabilities£30,878

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 Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

18 April 2010Delivered on: 7 May 2010
Persons entitled: Caplapoint Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at 8 lebanon road, wandsworth, london.
Outstanding
15 April 2010Delivered on: 28 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at 8 lebanon road wandsworth london.
Outstanding

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
16 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 February 2020Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
28 February 2020Cessation of Quadrangle Trustee Services Ltd as a person with significant control on 18 July 2018 (1 page)
28 February 2020Notification of Richard Edward Thomas as a person with significant control on 6 April 2016 (2 pages)
28 February 2020Confirmation statement made on 15 December 2019 with updates (4 pages)
27 February 2020Notification of Quadrangle Trustee Services Ltd as a person with significant control on 6 April 2016 (2 pages)
27 February 2020Notification of Lj Capital Limited as a person with significant control on 7 April 2016 (2 pages)
27 February 2020Cessation of Adam James Garwood as a person with significant control on 18 August 2017 (1 page)
27 February 2020Cessation of David Edward Lawrence Voisin as a person with significant control on 6 April 2016 (1 page)
27 February 2020Cessation of Thomas Donald Blaise Hardman as a person with significant control on 18 August 2017 (1 page)
27 February 2020Cessation of Peter Conrad Unwin as a person with significant control on 18 August 2017 (1 page)
27 February 2020Cessation of Clare Philippa Crockart as a person with significant control on 6 April 2016 (1 page)
27 February 2020Cessation of John Anthony Hughes as a person with significant control on 6 April 2016 (1 page)
27 February 2020Cessation of Dean John Douglas as a person with significant control on 18 August 2017 (1 page)
27 February 2020Cessation of James Love Muir as a person with significant control on 13 July 2016 (1 page)
27 February 2020Cessation of Mark Peter John Rabet as a person with significant control on 6 April 2016 (1 page)
27 February 2020Cessation of Jennifer Le Chevalier as a person with significant control on 18 August 2017 (1 page)
27 February 2020Cessation of Lorraine Fay Wheeler as a person with significant control on 18 August 2017 (1 page)
27 February 2020Cessation of Kenneth Andrew Le Claire as a person with significant control on 8 May 2017 (1 page)
27 February 2020Cessation of Benjamin Charles Buckley Newman as a person with significant control on 28 August 2016 (1 page)
27 February 2020Cessation of Timothy Christopher Gavey as a person with significant control on 6 January 2017 (1 page)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Secretary's details changed for David Humphrey Thomas on 25 March 2019 (1 page)
25 March 2019Director's details changed for Mrs Hester Mary Thomas on 25 March 2019 (2 pages)
25 March 2019Director's details changed for David Humphrey Thomas on 25 March 2019 (2 pages)
20 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 March 2018Change of details for Mr Adam Jamers Garwood as a person with significant control on 18 August 2017 (2 pages)
23 March 2018Notification of John Aznthony Hughes as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Notification of Mark Peter John Rabet as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Notification of Peter Conrad Unwin as a person with significant control on 18 August 2017 (2 pages)
23 March 2018Notification of Benjamin Charles Buckley Newman as a person with significant control on 13 July 2016 (2 pages)
23 March 2018Notification of Kenneth Andrew Le Claire as a person with significant control on 8 May 2017 (2 pages)
23 March 2018Notification of David Edward Lawrencve Voisin as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Notification of James Love Muir as a person with significant control on 13 July 2016 (2 pages)
23 March 2018Notification of Jennifer Le Chevalier as a person with significant control on 18 August 2017 (2 pages)
23 March 2018Notification of Lorraine Fay Wheeler as a person with significant control on 18 August 2017 (2 pages)
22 March 2018Notification of Thomas Rober Blaise Hardman as a person with significant control on 18 August 2017 (2 pages)
22 March 2018Cessation of Samoth Limited as a person with significant control on 1 July 2016 (1 page)
22 March 2018Notification of Timothy Chritpspher Gavey as a person with significant control on 6 January 2017 (2 pages)
22 March 2018Notification of Adam James Garwood as a person with significant control on 18 August 2017 (2 pages)
22 March 2018Notification of Dean John Douglas as a person with significant control on 18 August 2017 (2 pages)
22 March 2018Notification of Clare Phiippa Crockart as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Registered office address changed from Mere Down House Mere Warminster Wiltshire BA12 6AT to 2 Castle Business Village Station Road Hampton TW12 2BX on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Mere Down House Mere Warminster Wiltshire BA12 6AT to 2 Castle Business Village Station Road Hampton TW12 2BX on 17 August 2017 (1 page)
30 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Appointment of Mrs Hester Mary Thomas as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Mrs Amanda Louise Thomas as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Mrs Hester Mary Thomas as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Mrs Amanda Louise Thomas as a director on 10 June 2016 (2 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(5 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
(5 pages)
3 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,000
(5 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2010Director's details changed for David Humphrey Thomas on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David Humphrey Thomas on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for David Humphrey Thomas on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
23 December 2008Return made up to 15/12/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Return made up to 15/12/07; full list of members (3 pages)
4 February 2008Location of register of members (1 page)
4 February 2008Return made up to 15/12/07; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2007Return made up to 15/12/06; full list of members (8 pages)
21 January 2007Return made up to 15/12/06; full list of members (8 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
28 December 2005Return made up to 15/12/05; full list of members (8 pages)
28 December 2005Return made up to 15/12/05; full list of members (8 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 January 2005Return made up to 15/12/04; full list of members (8 pages)
5 January 2005Full accounts made up to 31 March 2004 (10 pages)
5 January 2005Return made up to 15/12/04; full list of members (8 pages)
5 January 2005Full accounts made up to 31 March 2004 (10 pages)
19 January 2004Return made up to 15/12/03; full list of members (8 pages)
19 January 2004Return made up to 15/12/03; full list of members (8 pages)
18 September 2003Full accounts made up to 31 March 2003 (10 pages)
18 September 2003Full accounts made up to 31 March 2003 (10 pages)
24 December 2002Return made up to 15/12/02; full list of members (8 pages)
24 December 2002Return made up to 15/12/02; full list of members (8 pages)
10 September 2002Full accounts made up to 31 March 2002 (10 pages)
10 September 2002Full accounts made up to 31 March 2002 (10 pages)
8 January 2002Return made up to 15/12/01; full list of members (7 pages)
8 January 2002Return made up to 15/12/01; full list of members (7 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
12 December 2000Return made up to 15/12/00; full list of members (7 pages)
12 December 2000Return made up to 15/12/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 October 2000Full accounts made up to 31 March 2000 (10 pages)
25 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Registered office changed on 16/07/99 from: fairacre oak grange road west clandon nr. Guildford surrey GU4 7UE (1 page)
16 July 1999Registered office changed on 16/07/99 from: fairacre oak grange road west clandon nr. Guildford surrey GU4 7UE (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Full accounts made up to 31 March 1999 (10 pages)
8 July 1999Full accounts made up to 31 March 1999 (10 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
17 December 1998Return made up to 15/12/98; full list of members (7 pages)
17 December 1998Return made up to 15/12/98; full list of members (7 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
29 December 1997Return made up to 15/12/97; no change of members (5 pages)
29 December 1997Return made up to 15/12/97; no change of members (5 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 December 1996Return made up to 17/12/96; no change of members (5 pages)
24 December 1996Return made up to 17/12/96; no change of members (5 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
17 September 1996Full accounts made up to 31 March 1996 (11 pages)
28 December 1995Return made up to 17/12/95; full list of members (8 pages)
28 December 1995Return made up to 17/12/95; full list of members (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
5 December 1995Full accounts made up to 31 March 1995 (10 pages)
29 November 1994Full accounts made up to 31 March 1994 (10 pages)
15 December 1993Full accounts made up to 31 March 1993 (9 pages)
11 January 1993Full accounts made up to 31 March 1992 (9 pages)
23 December 1991Full accounts made up to 31 March 1991 (9 pages)
21 December 1990Full accounts made up to 31 March 1990 (9 pages)
21 January 1990Full accounts made up to 31 March 1989 (8 pages)
2 November 1988Full accounts made up to 31 March 1988 (8 pages)
4 December 1987Accounts made up to 31 March 1987 (8 pages)
26 November 1986Full accounts made up to 31 March 1986 (7 pages)
9 January 1986Accounts made up to 31 March 1985 (7 pages)
6 December 1984Accounts made up to 31 March 1984 (7 pages)
8 February 1984Accounts made up to 31 March 1983 (5 pages)
14 February 1983Accounts made up to 31 March 1982 (5 pages)
2 March 1982Accounts made up to 31 March 1981 (6 pages)
7 March 1981Accounts made up to 31 March 1980 (5 pages)
27 March 1980Accounts made up to 31 March 1979 (5 pages)
13 March 1979Accounts made up to 31 March 1978 (5 pages)
12 February 1978Accounts made up to 31 March 2077 (5 pages)
10 February 1978Accounts made up to 31 March 2077 (5 pages)
11 February 1976Accounts made up to 10 February 2076 (6 pages)
10 December 1975Accounts made up to 31 March 2075 (8 pages)
5 February 1959Incorporation (10 pages)
5 February 1959Incorporation (10 pages)