Company NameCapital Amusements (West) Limited
Company StatusDissolved
Company Number01414501
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameN.P.B. Enterprises (West) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Eric Jacobs
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 1999)
RoleTechnical Advisor
Correspondence Address9 Oak Tree Close
Stanmore
Middlesex
HA7 2PX
Director NameMr Michael Alan Jacobs
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(13 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pennine Parade Pennine Drive
London
NW2 1NT
Secretary NameMrs Iris Doreen Primrose Jacobs
NationalityBritish
StatusResigned
Appointed21 November 1992(13 years, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 21 June 2015)
RoleCompany Director
Correspondence Address11 Hailey Croft
Chinnor
Oxon
OX39 4TS

Contact

Telephone01923 251187
Telephone regionWatford

Location

Registered Address17 Pennine Parade Pennine Drive
London
NW2 1NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Bernard Kenton
6.00%
Ordinary
51 at £1Michael Jacobs
51.00%
Ordinary
43 at £1Lucy Newton
43.00%
Ordinary

Financials

Year2014
Net Worth£11,044
Cash£404
Current Liabilities£40,132

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

18 June 2004Delivered on: 22 June 2004
Satisfied on: 25 October 2007
Persons entitled: Ruffler 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. See the mortgage charge document for full details.
Fully Satisfied
9 June 1992Delivered on: 22 June 1992
Satisfied on: 25 October 2007
Persons entitled:
Iris Doreen Primrose Jacobs
Eric Jacobs

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.
Fully Satisfied
6 May 1981Delivered on: 18 May 1981
Satisfied on: 12 June 1992
Persons entitled: Barclays Bank PLC

Classification: Guaranture & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
9 June 1992Delivered on: 22 June 1992
Persons entitled:
Iris Doreen Primrose Jacobs
Eric Jacobs
Iris Doreen Primrose Jacobs
Eric Jacobs

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the creditof bank account NO05814017 at allied irish bank PLC.
Outstanding

Filing History

24 October 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Termination of appointment of Michael Alan Jacobs as a director on 27 February 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 December 2015Termination of appointment of Iris Doreen Primrose Jacobs as a secretary on 21 June 2015 (1 page)
27 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(3 pages)
27 December 2015Director's details changed for Michael Alan Jacobs on 21 November 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
27 November 2012Registered office address changed from 42 Doughty Street London WC1N 2LY on 27 November 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Michael Alan Jacobs on 19 December 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 February 2011Director's details changed for Michael Alan Jacobs on 30 July 2010 (3 pages)
8 February 2011Secretary's details changed for Mrs Iris Doreen Primrose Jacobs on 3 July 2010 (3 pages)
8 February 2011Secretary's details changed for Mrs Iris Doreen Primrose Jacobs on 3 July 2010 (3 pages)
8 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (10 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 January 2009Return made up to 21/11/08; no change of members (6 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Return made up to 21/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 December 2006Return made up to 21/11/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 November 2005Return made up to 21/11/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 December 2004Return made up to 21/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 2004Particulars of mortgage/charge (15 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 December 2003Return made up to 21/11/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 December 2002Return made up to 21/11/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 December 2001Return made up to 21/11/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 December 2000Return made up to 21/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (5 pages)
8 February 1999Director resigned (1 page)
2 February 1999Return made up to 21/11/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 December 1997Return made up to 21/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Return made up to 21/11/96; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 December 1995Return made up to 21/11/95; no change of members (4 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Registered office changed on 20/04/95 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page)