London
SW1W 0AU
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Mr Stuart Andrew Wetherly |
---|---|
Status | Closed |
Appointed | 28 March 2013(27 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Michael Edward Bartlett |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 February 1995) |
Role | Chartered Builder |
Correspondence Address | 377 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5NB |
Director Name | Michael Thomas Homewood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 1992) |
Role | Managing Director |
Correspondence Address | Parkfield Cottage Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW |
Director Name | Mr Brian Rout |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 1994) |
Role | Company Chairman |
Correspondence Address | Birchways Sheepwash Lane Riverside Blackboys East Sussex TN22 4HA |
Secretary Name | Mr Leonard James Warran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 22 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Website | capreg.com |
---|---|
Telephone | 020 79328000 |
Telephone region | London |
Registered Address | 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
6.3m at £0 | Capital & Regional PLC 0.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
29 August 2012 | Solvency statement dated 03/01/12 (1 page) |
29 August 2012 | Solvency statement dated 03/01/12 (1 page) |
29 August 2012 | Statement of capital on 29 August 2012
|
29 August 2012 | Statement of capital on 29 August 2012
|
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Statement by directors (1 page) |
29 August 2012 | Statement by directors (1 page) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
2 October 2008 | Appointment terminated director william sunnucks (1 page) |
2 October 2008 | Appointment terminated director william sunnucks (1 page) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
30 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
11 August 2004 | Return made up to 15/06/04; full list of members
|
11 August 2004 | Return made up to 15/06/04; full list of members
|
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Return made up to 15/06/03; full list of members
|
12 July 2003 | Return made up to 15/06/03; full list of members
|
28 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | New director appointed (4 pages) |
13 January 2003 | New director appointed (4 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
5 September 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
5 September 2002 | Total exemption full accounts made up to 25 December 2001 (9 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (9 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (9 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
7 March 2002 | Company name changed the mall people LIMITED\certificate issued on 07/03/02 (2 pages) |
7 March 2002 | Company name changed the mall people LIMITED\certificate issued on 07/03/02 (2 pages) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
13 August 2001 | Full accounts made up to 25 December 2000 (10 pages) |
13 August 2001 | Full accounts made up to 25 December 2000 (10 pages) |
13 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director's particulars changed (1 page) |
25 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New director appointed (4 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New director appointed (4 pages) |
15 February 2001 | Company name changed r green properties (management) LIMITED\certificate issued on 15/02/01 (2 pages) |
15 February 2001 | Company name changed r green properties (management) LIMITED\certificate issued on 15/02/01 (2 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Full accounts made up to 25 December 1999 (11 pages) |
28 June 2000 | Full accounts made up to 25 December 1999 (11 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
1 July 1999 | Return made up to 15/06/99; no change of members (14 pages) |
1 July 1999 | Return made up to 15/06/99; no change of members (14 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (11 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (11 pages) |
17 July 1998 | Return made up to 15/06/98; no change of members (12 pages) |
17 July 1998 | Return made up to 15/06/98; no change of members (12 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (10 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (10 pages) |
2 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
4 June 1997 | Full accounts made up to 25 December 1996 (10 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (10 pages) |
15 July 1996 | Return made up to 15/06/96; no change of members
|
15 July 1996 | Return made up to 15/06/96; no change of members
|
16 June 1996 | Full accounts made up to 25 December 1995 (12 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (12 pages) |
14 August 1995 | Full accounts made up to 25 December 1994 (13 pages) |
14 August 1995 | Full accounts made up to 25 December 1994 (13 pages) |
19 July 1995 | Return made up to 15/06/95; no change of members (24 pages) |
19 July 1995 | Return made up to 15/06/95; no change of members (24 pages) |