Taverham
Norwich
Norfolk
NR8 6TA
Director Name | Mr Peter David Webber |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Coach House Maydencroft Lane, Gosmore Hitchin Hertfordshire SG4 7QA |
Secretary Name | Mr Peter David Webber |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Coach House Maydencroft Lane, Gosmore Hitchin Hertfordshire SG4 7QA |
Director Name | Mr Laurence Paul Elley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midsummer Lodge 217 Newmarket Road Norwich NR4 7LA |
Director Name | Mr Gregoire Louis Stephane Boissel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Investment Advisor |
Country of Residence | Switzerland |
Correspondence Address | C/O Unmnyah Advisors Sa-2 Rue Voltaire 1201 Geneva Switzerland |
Director Name | Mr David John Land |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Rochester Row London SW1P 1JU |
Director Name | Mr William Brogan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr William Brogan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coton Mills Hurst Road Walton-On-The-Hill Surrey KT20 5BN |
Director Name | Susan Eileen Elmes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 02 December 2003) |
Role | Housewife |
Correspondence Address | Harewood Ugley Green Bishops Stortford Herts CM22 6HW |
Director Name | David Tony Hartley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 3 Alma Cottages Downside Cobham Surrey KT11 3NF |
Director Name | Julia Florence Webber |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 02 December 2003) |
Role | Housewife |
Correspondence Address | Offley Holes Farm Charlton Road, Preston Hitchin Hertfordshire SG4 7TD |
Website | www.capitalinteriors.co.uk |
---|
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Laurence Paul Elley 7.50% Ordinary |
---|---|
2.5k at £1 | Italian Pens Bv 24.99% Ordinary |
2.3k at £1 | Andrew Edward Elmes 22.50% Ordinary |
2.3k at £1 | Mr William Brogan 22.50% Ordinary |
2.3k at £1 | Peter David Webber 22.50% Ordinary |
1 at £1 | Mr William Brogan & Andrew Elmes & Peter David Webber 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,947 |
Cash | £619,815 |
Current Liabilities | £3,314,496 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 24 November 2020 (overdue) |
9 September 1996 | Delivered on: 19 September 1996 Satisfied on: 15 April 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to advanced payment guarantee in favour of the amiri court for £290,145.00. Particulars: The sum of £290,145 together with interest accrued now or to be held by the bank on an account numbered 18315658 and designated by reference to the company. Fully Satisfied |
---|---|
3 June 1983 | Delivered on: 7 June 1983 Satisfied on: 15 April 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 46 rochester row, london SW1. Fully Satisfied |
9 December 1992 | Delivered on: 30 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
27 July 2017 | Appointment of Mr David John Land as a director on 1 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 October 2015 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 June 2015 | Auditor's resignation (1 page) |
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 September 2014 | Appointment of Mr Gregoire Louis Stephane Boissel as a director on 1 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Gregoire Louis Stephane Boissel as a director on 1 July 2014 (2 pages) |
31 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
20 March 2014 | Appointment of Mr Laurence Paul Elley as a director (2 pages) |
5 March 2014 | Termination of appointment of William Brogan as a director (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 February 2010 | Director's details changed for Andrew Edward Elmes on 16 February 2009 (2 pages) |
17 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
22 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
30 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
7 February 2005 | Return made up to 06/12/04; full list of members (3 pages) |
22 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 February 2004 | Return made up to 06/12/03; full list of members (7 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
3 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 September 2003 | Director resigned (1 page) |
22 March 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 06/12/02; full list of members (8 pages) |
27 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 December 2001 | Location of debenture register (1 page) |
31 December 2001 | Return made up to 06/12/01; full list of members (8 pages) |
5 March 2001 | Return made up to 06/12/00; full list of members (8 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 58 60 berners street london W1P 4JS (1 page) |
22 December 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 February 2000 | Return made up to 06/12/99; full list of members (9 pages) |
15 December 1998 | Return made up to 06/12/98; full list of members (9 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 January 1998 | Full accounts made up to 31 December 1996 (13 pages) |
18 December 1997 | Return made up to 06/12/97; no change of members (7 pages) |
12 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
27 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
19 September 1996 | Particulars of mortgage/charge (8 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 March 1995 | Full accounts made up to 31 December 1993 (11 pages) |
30 December 1992 | Particulars of mortgage/charge (3 pages) |
7 June 1983 | Particulars of mortgage/charge (3 pages) |
2 April 1975 | Certificate of incorporation (1 page) |