London
EC1N 8AH
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(46 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2016(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 May 2021) |
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 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 3 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(28 years, 3 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 | William Iain Scobie McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(38 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Telephone | 020 74050405 |
---|---|
Telephone region | London |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Capite Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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) |
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
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 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
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 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
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for William Iain Scobie Mcathur on 30 November 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Michael Gary Rosenfeld on 30 November 2012 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 May 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) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
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) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
18 January 2008 | Secretary resigned (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (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) |
9 February 2005 | Full accounts made up to 25 March 2004 (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 25 March 2003 (9 pages) |
30 April 2003 | Full accounts made up to 25 March 2002 (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 25 March 2001 (9 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 25 March 2000 (9 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 (9 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (4 pages) |
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 (9 pages) |
27 January 1998 | Full accounts made up to 25 March 1997 (9 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 (8 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 (8 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 October 1963 | Incorporation (17 pages) |