Company NameCapite (City) Limited
Company StatusDissolved
Company Number00776538
CategoryPrivate Limited Company
Incorporation Date8 October 1963(60 years, 7 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameRosedimond (City) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 11 May 2021)
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
StatusClosed
Appointed23 February 2010(46 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 11 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed31 March 2016(52 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 11 May 2021)
Correspondence AddressFirst Floor Battle House
1 East Barnet Road
New Barnet
Herts
EN4 8RR
Director NameGeorge Rosenfeld
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 3 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(28 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Secretary NameWilliam Iain Scobie McArthur
NationalityBritish
StatusResigned
Appointed19 December 2001(38 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address21 Bedford Square
London
WC1B 3HH

Contact

Telephone020 74050405
Telephone regionLondon

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1Capite Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 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)
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)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for William Iain Scobie Mcathur on 30 November 2012 (1 page)
11 February 2013Director's details changed for Mr Michael Gary Rosenfeld on 30 November 2012 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 May 2010Appointment of Mr Gerard Burton as a director (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2008Director's change of particulars / michael rosenfeld / 30/06/2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
18 January 2008Secretary resigned (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 March 2005Accounting reference date extended from 25/03/05 to 31/03/05 (1 page)
9 February 2005Full accounts made up to 25 March 2004 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Full accounts made up to 25 March 2003 (9 pages)
30 April 2003Full accounts made up to 25 March 2002 (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2002Full accounts made up to 25 March 2001 (9 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Full accounts made up to 25 March 2000 (9 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Full accounts made up to 25 March 1999 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members (4 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 1999Full accounts made up to 25 March 1998 (9 pages)
27 January 1998Full accounts made up to 25 March 1997 (9 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1997Full accounts made up to 25 March 1996 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1996Full accounts made up to 25 March 1995 (8 pages)
8 January 1996Return made up to 31/12/95; full list of members (8 pages)
8 October 1963Incorporation (17 pages)