Windsor
Berkshire
SL4 3JQ
Director Name | Mr Dennis William George Read |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 February 2014(44 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Old Lane Cobham Surrey KT11 1NH |
Director Name | Mr Clive Roy Allen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Contracts Manager |
Correspondence Address | 16 Lockwood Path Sheerwater Woking Surrey GU21 5RH |
Secretary Name | Mr Dennis William George Read |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 August 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Old Lane Cobham Surrey KT11 1NH |
Director Name | Mr Dennis William George Read |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 1993(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2002) |
Role | Demolition Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Old Lane Cobham Surrey KT11 1NH |
Secretary Name | Clive Roy Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Capital House Woodham Park Road Addlestone Surrey KT15 3TG |
Secretary Name | Daniel Gance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 5 Howard Walk London N2 0HB |
Director Name | Mr Clive Roy Allen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rowtown Addlestone Surrey KT15 1EJ |
Director Name | Mr Roy Barnes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8 62 The Lakes Leybourne West Malling Kent ME20 6GJ |
Director Name | Mr Adam Darren Grant Read |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(49 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House Fifth Floor 108-110 Finchley Road London NW3 5JJ |
Website | capitalskips.com |
---|---|
Email address | [email protected] |
Telephone | 01932 346222 |
Telephone region | Weybridge |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Dennis William George Read 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,041 |
Cash | £9,999 |
Current Liabilities | £1,125,514 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 6 September 2020 (overdue) |
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Amicus Asset Finance Group LTD Classification: A registered charge Outstanding |
---|---|
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Amicus Asset Finance Group LTD Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company and all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof. Outstanding |
10 February 2005 | Delivered on: 12 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
---|---|
14 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Director's details changed for Mr Dennis William George Read on 29 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 July 2016 | Director's details changed for Mr Dennis William George Read on 29 July 2016 (2 pages) |
7 July 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 April 2016 | Director's details changed for Mr Dennis William George Read on 25 April 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 July 2014 | Company name changed capital demoliton (uk) LTD\certificate issued on 14/07/14
|
14 April 2014 | Termination of appointment of Roy Barnes as a director on 28 March 2014 (1 page) |
28 February 2014 | Appointment of Mr Dennis William George Read as a director on 26 February 2014 (2 pages) |
20 February 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Registered office address changed from 5Th Floor 108-110 Finchley Road London NW3 5JJ United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 5Th Floor 108-110 Finchley Road London NW3 5JJ United Kingdom on 6 August 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Registered office address changed from 50 St Mary's Crescent London NW4 4LH on 22 December 2010 (1 page) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
17 April 2009 | Appointment terminated director clive allen (1 page) |
17 April 2009 | Director appointed roy barnes (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 November 2008 | Company name changed demolition recycling LTD\certificate issued on 24/11/08 (2 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Company name changed capital demolition (uk) LTD\certificate issued on 19/12/07 (2 pages) |
25 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
9 February 2007 | Company name changed surrey demolition LTD\certificate issued on 09/02/07 (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Company name changed capital demolition (uk) LTD\certificate issued on 06/12/06 (2 pages) |
26 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 5 howard walk london N2 0HB (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 20/08/02; full list of members; amend (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 November 2002 | New secretary appointed (1 page) |
21 November 2002 | Secretary resigned (1 page) |
26 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: capital house woodham park road addlestone surrey KT15 3TG (1 page) |
13 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
23 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
28 February 2000 | Company name changed town and city demolition LIMITED\certificate issued on 29/02/00 (2 pages) |
3 November 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
24 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
22 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
24 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
3 September 1997 | Full accounts made up to 30 November 1996 (10 pages) |
3 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
12 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 30 November 1995 (9 pages) |
13 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |