West Wickham
Kent
BR4 9BA
Secretary Name | Mr Michael John Donovan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(12 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Mrs Sara Elizabeth Donovan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(17 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Mr Edmund Colin Corlett |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1994) |
Role | Accountant |
Correspondence Address | C/O Kessel Fein Stein 9th Floor Southern Life House 88 Field Street Durban Foreign |
Director Name | Nicholas Graham Fraser |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 39 Bark Place London W2 4AT |
Secretary Name | Nicholas Graham Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 39 Bark Place London W2 4AT |
Director Name | Sydney James Lionel Martine |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Greenacres Rotherby Leicester |
Director Name | Ms Heike Ringstorff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Secretary |
Correspondence Address | Greenacres Rotherby Leicestershire LE14 2LP |
Secretary Name | Jean Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 110 Highgate Road Sileby Loughborough Leicestershire LE12 7PR |
Director Name | Friedhelm Hachmeister |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1995(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | Ammerlander Heerstrasse 251 Oldenburg 26129 Germany Foreign |
Director Name | Gerold Lange |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 1995(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Burgerbuschweg 142 Oldenburg 26127 Germany Foreign |
Director Name | Hans Jurgen Rohwedder |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 1997(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Schapersweg 23 Oldenburg 26125 |
Director Name | Siegfried Merten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | Wilhelmshavener Heerstr 35 Oldenburg 26125 |
Website | www.capitalfoods.co.in |
---|
Registered Address | 83 High Street West Wickham BR4 0LS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | Mr Michael John Donovan 50.00% Ordinary |
---|---|
1.3k at £1 | Mrs Sara Elizabeth Donovan 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £829,753 |
Gross Profit | £78,119 |
Net Worth | £8,123 |
Cash | £2,758 |
Current Liabilities | £79,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
13 July 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
12 April 2023 | Cessation of Michael John Donovan as a person with significant control on 16 March 2023 (1 page) |
12 April 2023 | Termination of appointment of Michael John Donovan as a secretary on 16 March 2023 (1 page) |
12 April 2023 | Termination of appointment of Michael John Donovan as a director on 16 March 2023 (1 page) |
12 April 2023 | Appointment of Mrs Sara Elizabeth Donovan as a secretary on 16 March 2023 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Registered office address changed from Sherwood & Partners 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Sherwood & Partners 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 June 2010 | Director's details changed for Sara Elizabeth Donovan on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Michael John Donovan on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Sara Elizabeth Donovan on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Michael John Donovan on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
4 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
25 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 May 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 May 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members (7 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 June 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members
|
22 June 2001 | Return made up to 16/06/01; full list of members
|
23 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 June 2000 | Return made up to 16/06/00; full list of members
|
28 June 2000 | Return made up to 16/06/00; full list of members
|
11 May 2000 | Auditor's resignation (1 page) |
11 May 2000 | Auditor's resignation (1 page) |
4 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
15 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
17 June 1996 | Return made up to 16/06/96; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Return made up to 16/06/95; no change of members
|
28 June 1995 | Return made up to 16/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |