Putney
London
SW15 2SH
Secretary Name | Mrs Lorna Smalley |
---|---|
Status | Closed |
Appointed | 08 August 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Director Name | Ian Lawrence Hunt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 July 1997) |
Role | Financial Controller |
Correspondence Address | 121 Stoke Road Guildford Surrey GU1 1ET |
Secretary Name | Ian Lawrence Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 121 Stoke Road Guildford Surrey GU1 1ET |
Secretary Name | Mr Gary Michael Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Main Road Longfield Kent DA3 7PJ |
Director Name | Mr Gary Michael Fry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2014) |
Role | Prin |
Country of Residence | England |
Correspondence Address | 225 Main Road Longfield Kent DA3 7PJ |
Secretary Name | George Psaila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 August 2013) |
Role | Accounts |
Correspondence Address | 93 Nimrod Road Streatham London SW16 6SZ |
Website | capital-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86715448 |
Telephone region | London |
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Catherine Smalley 6.00% Ordinary |
---|---|
90 at £1 | Harry Smalley 6.00% Ordinary |
880 at £1 | Roger Graham Smalley 58.67% Ordinary |
440 at £1 | Lorna Smalley 29.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £669,046 |
Cash | £223,243 |
Current Liabilities | £151,924 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 November 1985 | Delivered on: 18 December 1985 Satisfied on: 20 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 116/120 brixton hill, london SW2. Fully Satisfied |
---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 August 2023 | Application to strike the company off the register (1 page) |
12 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
18 January 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
2 November 2022 | Director's details changed for Roger Graham Smalley on 31 October 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
2 November 2022 | Change of details for Mr Roger Graham Smalley as a person with significant control on 31 October 2022 (2 pages) |
18 November 2021 | Change of details for Mr Roger Graham Smalley as a person with significant control on 18 October 2021 (2 pages) |
18 November 2021 | Change of details for Mrs Lorna Smalley as a person with significant control on 18 October 2021 (2 pages) |
18 November 2021 | Director's details changed for Roger Graham Smalley on 18 October 2021 (2 pages) |
18 November 2021 | Secretary's details changed for Mrs Lorna Smalley on 18 October 2021 (1 page) |
18 November 2021 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 18 November 2021 (1 page) |
5 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
26 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
27 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 November 2018 | Second filing of Confirmation Statement dated 31/10/2017 (4 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates
|
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
28 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2015 | Director's details changed for Roger Graham Smalley on 31 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Roger Graham Smalley on 31 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 March 2014 | Termination of appointment of Gary Fry as a director (2 pages) |
27 March 2014 | Termination of appointment of Gary Fry as a director (2 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 August 2013 | Appointment of Mrs Lorna Smalley as a secretary (1 page) |
8 August 2013 | Termination of appointment of George Psaila as a secretary (1 page) |
8 August 2013 | Termination of appointment of George Psaila as a secretary (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 August 2013 | Appointment of Mrs Lorna Smalley as a secretary (1 page) |
10 June 2013 | Registered office address changed from 105 Stanstead Road London SE23 1HH on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 105 Stanstead Road London SE23 1HH on 10 June 2013 (2 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2011 | Director's details changed for Roger Graham Smalley on 31 October 2011 (2 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Roger Graham Smalley on 31 October 2011 (2 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 November 2009 | Director's details changed for Roger Graham Smalley on 3 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Gary Fry on 3 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Gary Fry on 3 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Gary Fry on 3 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Roger Graham Smalley on 3 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Roger Graham Smalley on 3 November 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
15 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 August 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
20 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members
|
16 November 2000 | Return made up to 31/10/00; full list of members
|
15 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
23 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members (5 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
14 September 1998 | Full accounts made up to 30 April 1998 (12 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Return made up to 31/10/97; full list of members (5 pages) |
1 December 1997 | Return made up to 31/10/97; full list of members (5 pages) |
22 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
22 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
19 February 1997 | Return made up to 31/10/96; full list of members (5 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Return made up to 31/10/96; full list of members (5 pages) |
19 February 1997 | Director's particulars changed (1 page) |
9 April 1996 | Return made up to 31/10/95; full list of members (6 pages) |
9 April 1996 | Return made up to 31/10/95; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
27 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
11 November 1985 | Incorporation (15 pages) |
11 November 1985 | Incorporation (15 pages) |