Company NameCapital & Regional Property Management Limited
Company StatusActive
Company Number02028741
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(26 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(30 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(31 years after company formation)
Appointment Duration6 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Narborough Street
London
SW6 3AR
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameDuncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 1996)
RoleChartered Surveyor
Correspondence Address5 Hanscomb Mews
London
SW4 0AD
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 20 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Richard William Gore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2003)
RoleChartered Surveyor
Country of ResidenceGBR
Correspondence AddressPewitt House
Culworth
Oxon
OX17 2HJ
Director NameSimon James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address157 Clonmore Street
London
SW18 5HQ
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(13 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2003(17 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Library
125 Battersea High Street
London
SW11 3HY
Director NameMr Hugh Yelverton Scott-Barrett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(21 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(22 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(27 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitecapreg.com
Email address[email protected]
Telephone020 79328000
Telephone regionLondon

Location

Registered Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25m at £1Capital & Regional Earnings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,239,343
Gross Profit£13,239,343
Net Worth£45,978,515
Cash£498,409
Current Liabilities£2,058,128

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (3 weeks from now)

Charges

29 June 2012Delivered on: 6 July 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the debtor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding
19 June 2009Delivered on: 25 June 2009
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and Security Trustee for the Finance Parties (The Agent)

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the junction limited partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding
23 June 2005Delivered on: 6 July 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the junction limited partnership to the chargee on any account whatsoever.
Particulars: Charges the deposit being the deposits credited to accounts numbered 20082722, 20082811, 20082323 all with sort code 160400, with the bank and any addition to that deposit and any deposit or account from time to time of any other currency, description or designation which derives in whole or in part from such deposit or account. See the mortgage charge document for full details.
Outstanding
1 April 2005Delivered on: 14 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All liabilites due or to become due the debtor to the chargee as agent for the banks and as security trustee for the finance parties ("the agent") on any account whatsoever.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
3 January 2002Delivered on: 21 January 2002
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")

Classification: Deed of third party charge of deposit
Secured details: All monies due or to become due from the junction limited partnership acting by its general partner for the time being, the junction (general partner) limited to the finance parties on any account whatsoever.
Particulars: The deposit credited to account 20062519 designation junction client income account (current) with the agent and any addition to that deposit and any deposit or account from time to time of any other currency, description or designation which derives in whole or in part from such deposit or account.
Outstanding
3 January 2002Delivered on: 21 January 2002
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")

Classification: Deed of third party charge of deposit
Secured details: All monies due or to become due from the junction limited partnership acting by its general partner for the time being, the junction (general partner) limited to the finance parties on any account whatsoever.
Particulars: The deposit credited to account 20062551 designation junction client capital expenditure account (current) with the agent and any addition to that deposit and any deposit or account from time to time of any other currency, description or designation which derives in whole or in part from such deposit or account.
Outstanding
3 January 2002Delivered on: 21 January 2002
Persons entitled: The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")

Classification: Deed of third party charge of deposit
Secured details: All monies due or to become due from the junction limited partnership acting by its general partner for the time being, the junction (general partner) limited to the finance parties on any account whatsoever.
Particulars: The deposit credited to account 20062535 designation junction client service charge account (current) with the agent and any addition to that deposit and any deposit or account from time to time of any other currency, description or designation which derives in whole or in part from such deposit or account.
Outstanding
22 November 2006Delivered on: 6 December 2006
Satisfied on: 27 June 2008
Persons entitled: The Royal Bank of Scotland PLC as a Security Trustee for the Finance Parties

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: The deposit meaning any deposit credited to an account and any addition to that deposit or account from time to time. See the mortgage charge document for full details.
Fully Satisfied
22 November 2006Delivered on: 6 December 2006
Satisfied on: 27 June 2008
Persons entitled: The Royal Bank of Scotland PLC as a Security Trustee for the Finance Parties

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: The deposit meaning any deposit credited to an account and any addition to that deposit or account from time to time. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 August 2023Full accounts made up to 31 December 2022 (33 pages)
17 July 2023Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 31 December 2021 (34 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
14 August 2021Full accounts made up to 31 December 2020 (32 pages)
17 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (29 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (26 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 September 2018Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages)
21 September 2018Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages)
21 September 2018Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (26 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 6 February 2018 (1 page)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (25 pages)
22 June 2017Full accounts made up to 31 December 2016 (25 pages)
15 June 2017Appointment of Mr Lawrence Francis Hutchings as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Lawrence Francis Hutchings as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 15 June 2017 (1 page)
13 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Hugh Yelverton Scott-Barrett on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Hugh Yelverton Scott-Barrett on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Hugh Yelverton Scott-Barrett on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Hugh Yelverton Scott-Barrett on 12 June 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (26 pages)
27 September 2016Full accounts made up to 31 December 2015 (26 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25,000,000
(6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25,000,000
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25,000,000
(6 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25,000,000
(6 pages)
5 May 2015Full accounts made up to 31 December 2014 (22 pages)
5 May 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2014Full accounts made up to 31 December 2013 (22 pages)
22 May 2014Full accounts made up to 31 December 2013 (22 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 25,000,000
(6 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 25,000,000
(6 pages)
6 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
6 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
2 September 2013Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
2 September 2013Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
20 May 2013Full accounts made up to 31 December 2012 (22 pages)
20 May 2013Full accounts made up to 31 December 2012 (22 pages)
10 May 2013Director's details changed for Mr Xavier Pullen on 10 May 2013 (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 May 2013Director's details changed for Mr Xavier Pullen on 10 May 2013 (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
23 April 2012Full accounts made up to 31 December 2011 (22 pages)
23 April 2012Full accounts made up to 31 December 2011 (22 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 September 2010Full accounts made up to 31 December 2009 (24 pages)
13 September 2010Full accounts made up to 31 December 2009 (24 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
2 January 2010Full accounts made up to 31 December 2008 (26 pages)
2 January 2010Full accounts made up to 31 December 2008 (26 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
19 August 2009Appointment terminated director pierre gerbeau (1 page)
19 August 2009Appointment terminated director pierre gerbeau (1 page)
25 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 March 2009Director's change of particulars / xavier pullen / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / xavier pullen / 27/03/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 October 2008Director appointed charles andrew rover staveley (1 page)
2 October 2008Director appointed charles andrew rover staveley (1 page)
2 October 2008Appointment terminated director william sunnucks (1 page)
2 October 2008Appointment terminated director william sunnucks (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 April 2008Director appointed hugh yelverton scott-barrett (1 page)
16 April 2008Director appointed hugh yelverton scott-barrett (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
22 October 2007Full accounts made up to 31 December 2006 (21 pages)
22 October 2007Full accounts made up to 31 December 2006 (21 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
10 May 2007Return made up to 10/05/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
12 June 2006Return made up to 10/05/06; full list of members (3 pages)
12 June 2006Return made up to 10/05/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
21 February 2006Declaration of assistance for shares acquisition (6 pages)
21 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 February 2006Declaration of assistance for shares acquisition (6 pages)
21 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
6 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Particulars of mortgage/charge (4 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2005Return made up to 10/05/05; full list of members (9 pages)
23 May 2005Return made up to 10/05/05; full list of members (9 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (6 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (6 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (6 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (6 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (6 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (6 pages)
14 April 2005Particulars of mortgage/charge (6 pages)
14 April 2005Particulars of mortgage/charge (6 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
8 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
29 October 2002Full accounts made up to 25 December 2001 (14 pages)
29 October 2002Full accounts made up to 25 December 2001 (14 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
8 October 2001Full accounts made up to 25 December 2000 (14 pages)
8 October 2001Full accounts made up to 25 December 2000 (14 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001Nc inc already adjusted 24/05/01 (1 page)
22 June 2001Ad 24/05/01--------- £ si 24999900@1=24999900 £ ic 100/25000000 (2 pages)
22 June 2001Ad 24/05/01--------- £ si 24999900@1=24999900 £ ic 100/25000000 (2 pages)
22 June 2001Nc inc already adjusted 24/05/01 (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 25 December 1999 (15 pages)
28 June 2000Full accounts made up to 25 December 1999 (15 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W odh (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W odh (1 page)
9 December 1999Company name changed capital and regional property ma nagement LIMITED\certificate issued on 09/12/99 (2 pages)
9 December 1999Company name changed capital and regional property ma nagement LIMITED\certificate issued on 09/12/99 (2 pages)
1 July 1999Return made up to 10/05/99; full list of members (23 pages)
1 July 1999Return made up to 10/05/99; full list of members (23 pages)
18 June 1999Full accounts made up to 25 December 1998 (14 pages)
18 June 1999Full accounts made up to 25 December 1998 (14 pages)
10 June 1998Return made up to 10/05/98; no change of members (21 pages)
10 June 1998Return made up to 10/05/98; no change of members (21 pages)
30 May 1998Full accounts made up to 25 December 1997 (12 pages)
30 May 1998Full accounts made up to 25 December 1997 (12 pages)
4 February 1998New director appointed (4 pages)
4 February 1998New director appointed (4 pages)
4 February 1998New director appointed (4 pages)
4 February 1998New director appointed (4 pages)
4 February 1998New director appointed (4 pages)
4 February 1998New director appointed (4 pages)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
10 June 1997Return made up to 10/05/97; no change of members (15 pages)
10 June 1997Return made up to 10/05/97; no change of members (15 pages)
4 June 1997Full accounts made up to 25 December 1996 (13 pages)
4 June 1997Full accounts made up to 25 December 1996 (13 pages)
16 June 1996Full accounts made up to 25 December 1995 (13 pages)
16 June 1996Full accounts made up to 25 December 1995 (13 pages)
11 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
11 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
14 August 1995Full accounts made up to 25 December 1994 (13 pages)
14 August 1995Full accounts made up to 25 December 1994 (13 pages)
8 June 1995Return made up to 10/05/95; no change of members (26 pages)
8 June 1995Return made up to 10/05/95; no change of members (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 October 1994Full accounts made up to 25 December 1993 (14 pages)
26 October 1994Full accounts made up to 25 December 1993 (14 pages)
25 April 1988Registered office changed on 25/04/88 from: 3 beeston place london SW1W 0JJ (1 page)
25 April 1988Registered office changed on 25/04/88 from: 3 beeston place london SW1W 0JJ (1 page)
21 January 1987Company name changed capital & regional property mana gement LIMITED\certificate issued on 21/01/87 (2 pages)
21 January 1987Company name changed capital & regional property mana gement LIMITED\certificate issued on 21/01/87 (2 pages)
13 October 1986Company name changed plustorch LIMITED\certificate issued on 13/10/86 (2 pages)
13 October 1986Company name changed plustorch LIMITED\certificate issued on 13/10/86 (2 pages)
3 October 1986Registered office changed on 03/10/86 from: 47 brunswick place london N1 6EE (1 page)
3 October 1986Registered office changed on 03/10/86 from: 47 brunswick place london N1 6EE (1 page)
17 June 1986Certificate of Incorporation (1 page)
17 June 1986Certificate of Incorporation (1 page)