Plantation Wharf
London
SW11 3TN
Director Name | Mr Alexander Lawrence Galway |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ivory House Plantation Wharf London SW11 3TN |
Secretary Name | Mr Alexander Lawrence Galway |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2005(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ivory House Plantation Wharf London SW11 3TN |
Director Name | Mr Jeremy Clynes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hampstead Way London NW11 7XX |
Director Name | Mary Bridget Farrell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 23 Hogarth Court Camden Road London Nw1 |
Secretary Name | Mr Jeremy Clynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hampstead Way London NW11 7XX |
Director Name | Mr Hugh Roystyn Howell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(23 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Tachbrook Road Feltham Middlesex TW14 9NX |
Website | capitaltraininggroup.co.uk |
---|---|
Telephone | 020 36531000 |
Telephone region | London |
Registered Address | Room 115 Ceme Centre Marsh Way Rainham RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
10k at £1 | Capital Engineering Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,768 |
Net Worth | £1,594,787 |
Cash | £277,775 |
Current Liabilities | £16,127 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
22 September 1987 | Delivered on: 23 September 1987 Satisfied on: 30 September 1992 Persons entitled: Hill Samuel & Co. LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises situate at 213 forest road, walthamstow waltham forest greater london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 August 1987 | Delivered on: 13 August 1987 Satisfied on: 30 September 1992 Persons entitled: Hill Samuel & Co Limited Classification: Company 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. Fully Satisfied |
29 April 1985 | Delivered on: 2 May 1985 Satisfied on: 7 October 1997 Persons entitled: Chartered Trust PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 endsleigh industrial estate southall london borough of ealing title no:- ngl 418271. Fully Satisfied |
4 October 1984 | Delivered on: 16 October 1984 Satisfied on: 7 October 1997 Persons entitled: Chartered Trust P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, endsleigh ind est, endsleigh rd, southall, ealing, middx. Tn: ngl 424728. Fully Satisfied |
11 April 1983 | Delivered on: 22 April 1983 Satisfied on: 30 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or interlord limited to the chargee. Particulars: L/H unit 1 endsleigh industrial estate, endsleigh road, southall, london borough of ealing T.N. ngl 418271. Fully Satisfied |
31 December 1981 | Delivered on: 13 January 1982 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. Particulars: Unit 1 endsleigh ind est, heston middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1978 | Delivered on: 10 November 1978 Satisfied on: 30 September 1992 Persons entitled: Norwich General Trust LTD Classification: Legal charge Secured details: £18,000. Particulars: 213 forest road, walthamstow, london E17. Fully Satisfied |
4 December 1974 | Delivered on: 10 December 1974 Satisfied on: 30 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or shepdene LTD to the chargee on any account whatsoever. Particulars: 22 drakefield road, S.W.17. l/b of wandsworth. Fully Satisfied |
12 January 1999 | Delivered on: 14 January 1999 Satisfied on: 29 May 2003 Persons entitled: Investec Bank (UK) Limited Classification: Charge over stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all stocks shares options warrants and investments and all benefits etc. see the mortgage charge document for full details. Fully Satisfied |
20 March 1997 | Delivered on: 2 April 1997 Satisfied on: 29 May 2003 Persons entitled: Guinness Mahon & Co. LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's share portfolio as managed by henderson crosthwaite limited and all the rights, title and interest in the shares.. See the mortgage charge document for full details. Fully Satisfied |
22 September 1987 | Delivered on: 23 September 1987 Satisfied on: 30 September 1992 Persons entitled: Hill Samuel & Co. LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 endsleigh industrial estate, endsleigh road, southall, ealing.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1987 | Delivered on: 23 September 1987 Satisfied on: 30 September 1992 Persons entitled: Hill Samuel & Co. LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 endsleigh industrial estate, endsleigh road, southall ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1973 | Delivered on: 20 August 1973 Satisfied on: 30 September 1992 Persons entitled: Twentieth Century Banking Corporation Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, drakefield road, balham in the london borough of wandsworth. Fully Satisfied |
15 May 2019 | Delivered on: 16 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at manor park pharmacy, bellmount close, leeds, LS13 2UW. Outstanding |
11 December 1992 | Delivered on: 16 December 1992 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
21 December 2023 | Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page) |
---|---|
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 December 2022 | Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to Room 115 Ceme Centre Marsh Way Rainham RM13 8EU on 7 December 2022 (1 page) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 September 2021 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 March 2021 | Change of details for Lindenhall Ventures Limited as a person with significant control on 4 March 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
14 January 2020 | Notification of Lindenhall Ventures Limited as a person with significant control on 11 February 2019 (2 pages) |
14 January 2020 | Cessation of Capital Engineering Group Holdings (2013) Ltd as a person with significant control on 11 February 2019 (1 page) |
14 January 2020 | Cessation of Capital Engineering Group Holdings Limited as a person with significant control on 11 February 2019 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
16 May 2019 | Registration of charge 010807130015, created on 15 May 2019 (32 pages) |
21 March 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 January 2019 | Notification of Capital Engineering Group Holdings (2013) Ltd as a person with significant control on 5 December 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
22 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
12 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 January 2010 | Director's details changed for Alexander Lawrence Galway on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Alexander Lawrence Galway on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: broadway house 112-134 the broadway london SW19 1RL (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: broadway house 112-134 the broadway london SW19 1RL (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
13 July 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
10 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
2 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 September 1998 | Director resigned (2 pages) |
29 September 1998 | Director resigned (2 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 November 1972 | Incorporation (13 pages) |