Folkestone
Kent
CT19 5PR
Director Name | Miss Tina Carol Brooker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 15aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW |
Director Name | Mr Mark John Sheene |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 15aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW |
Director Name | Mr Roger Scott |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Villa Eleanor Caixa Postal 52z Pateo Albuferia Portugal |
Director Name | Mr Derek Healey |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rutherwyke Close Epsom Surrey KT17 2NB |
Director Name | Peter Allan Key |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1994) |
Role | Technical Director |
Correspondence Address | 36 Missenden Gardens Burnham Berkshire SL1 6LB |
Director Name | Mr Allen Leslie Ian McKay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(19 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 1995) |
Role | Marketing Director - Corporate Communications |
Correspondence Address | 7 Hill Rise Crowborough East Sussex TN6 2DH |
Director Name | Nicholas John Sprake |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Towers Hayes Lane Kenley Surrey CR8 5YL |
Website | capitol.co.uk |
---|
Registered Address | Suite 15aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
1000 at £1 | Mr Derek Healey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,797 |
Cash | £104,852 |
Current Liabilities | £613,569 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
4 February 2003 | Delivered on: 13 February 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10454691 with the bank. Outstanding |
---|---|
5 April 1988 | Delivered on: 7 April 1988 Persons entitled: Aviary Investment Holdings Limited. Classification: Charge on rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £15,000 and all interest accrued thereon. Outstanding |
14 May 1979 | Delivered on: 21 May 1979 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 seddon rd, morden, surrey title no sy 312985. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 1977 | Delivered on: 2 November 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 252 bridges mens bridges road and land at the rear of 254 broadway merton title no. Sgl 54728. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
14 March 2022 | Registered office address changed from PO Box SM4 6RW Suite 15Aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom to Suite 15Aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 14 March 2022 (1 page) |
10 March 2022 | Notification of Tina Carol Brooker as a person with significant control on 9 February 2022 (2 pages) |
10 March 2022 | Notification of Mark John Sheene as a person with significant control on 9 February 2022 (2 pages) |
10 March 2022 | Appointment of Mr Mark John Sheene as a director on 9 February 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
10 March 2022 | Termination of appointment of Derek Healey as a director on 9 February 2022 (1 page) |
10 March 2022 | Cessation of Derek Healey as a person with significant control on 8 February 2022 (1 page) |
10 March 2022 | Appointment of Miss Tina Carol Brooker as a director on 9 February 2022 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 June 2021 | Satisfaction of charge 2 in full (1 page) |
23 June 2021 | Satisfaction of charge 1 in full (1 page) |
23 June 2021 | Satisfaction of charge 3 in full (1 page) |
23 June 2021 | Satisfaction of charge 4 in full (1 page) |
23 June 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
2 January 2018 | Registered office address changed from Suite 13/14 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England to PO Box SM4 6RW Suite 15Aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 2 January 2018 (1 page) |
16 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
19 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
16 January 2017 | Registered office address changed from Capitol House 662 London Road Cheam Surrey SM3 9BY to Suite 13/14 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Capitol House 662 London Road Cheam Surrey SM3 9BY to Suite 13/14 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 16 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 August 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
23 August 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 March 2011 | Termination of appointment of Nicholas Sprake as a director (2 pages) |
23 March 2011 | Termination of appointment of Nicholas Sprake as a director (2 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Nicholas John Sprake on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Nicholas John Sprake on 29 June 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
22 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
10 July 2005 | Return made up to 30/06/05; full list of members
|
10 July 2005 | Return made up to 30/06/05; full list of members
|
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
9 December 2002 | Company name changed applied audio visual LIMITED\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed applied audio visual LIMITED\certificate issued on 09/12/02 (2 pages) |
21 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 January 2001 | Return made up to 30/06/00; full list of members; amend (6 pages) |
19 January 2001 | Return made up to 30/06/00; full list of members; amend (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
29 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 July 1996 | Director's particulars changed (1 page) |
7 July 1996 | Director's particulars changed (1 page) |
6 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
6 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |