London
SW1P 4NP
Director Name | Mr James Maltby Ryman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(31 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Stuart Andrew Wetherly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 16 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 | 10 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 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 | 10 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 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 | 10 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Narborough Street London SW6 3AR |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Director Name | Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 1996) |
Role | Chartered Surveyor |
Correspondence Address | 5 Hanscomb Mews London SW4 0AD |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(9 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 December 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Director Name | Mr Richard William Gore |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 2003) |
Role | Chartered Surveyor |
Country of Residence | GBR |
Correspondence Address | Pewitt House Culworth Oxon OX17 2HJ |
Director Name | Simon James Berry |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 157 Clonmore Street London SW18 5HQ |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(13 years, 10 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 | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(16 years, 5 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 Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 July 2003(17 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Library 125 Battersea High Street London SW11 3HY |
Director Name | Mr Hugh Yelverton Scott-Barrett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Website | capreg.com |
---|---|
Email address | [email protected] |
Telephone | 020 79328000 |
Telephone region | London |
Registered Address | 138-142 Strand Bridge House Strand London WC2R 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25m at £1 | Capital & Regional Earnings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,239,343 |
Gross Profit | £13,239,343 |
Net Worth | £45,978,515 |
Cash | £498,409 |
Current Liabilities | £2,058,128 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks from now) |
29 June 2012 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
25 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
17 July 2023 | Registered 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 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 31 December 2021 (34 pages) |
17 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
14 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
17 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 September 2018 | Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages) |
21 September 2018 | Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages) |
21 September 2018 | Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
6 February 2018 | Registered 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 2017 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 June 2017 | Appointment of Mr Lawrence Francis Hutchings as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Lawrence Francis Hutchings as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 15 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Hugh Yelverton Scott-Barrett 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 Hugh Yelverton Scott-Barrett 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) |
12 June 2017 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 12 June 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
6 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
2 September 2013 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
2 September 2013 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 May 2013 | Director's details changed for Mr Xavier Pullen on 10 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Director's details changed for Mr Xavier Pullen on 10 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
15 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
15 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
15 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
13 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
2 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
2 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
19 August 2009 | Appointment terminated director pierre gerbeau (1 page) |
19 August 2009 | Appointment terminated director pierre gerbeau (1 page) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 March 2009 | Director's change of particulars / xavier pullen / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / xavier pullen / 27/03/2009 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 October 2008 | Director appointed charles andrew rover staveley (1 page) |
2 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) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 April 2008 | Director appointed hugh yelverton scott-barrett (1 page) |
16 April 2008 | Director appointed hugh yelverton scott-barrett (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
21 February 2006 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
23 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 April 2005 | Particulars of mortgage/charge (6 pages) |
14 April 2005 | Particulars of mortgage/charge (6 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members
|
17 May 2004 | Return made up to 10/05/04; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
8 June 2003 | Return made up to 10/05/03; full list of members
|
8 June 2003 | Return made up to 10/05/03; full list of members
|
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (4 pages) |
13 January 2003 | New director appointed (4 pages) |
29 October 2002 | Full accounts made up to 25 December 2001 (14 pages) |
29 October 2002 | Full accounts made up to 25 December 2001 (14 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 10/05/02; full list of members
|
26 June 2002 | Return made up to 10/05/02; full list of members
|
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) |
28 February 2002 | Director's particulars changed (1 page) |
28 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) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
8 October 2001 | Full accounts made up to 25 December 2000 (14 pages) |
8 October 2001 | Full accounts made up to 25 December 2000 (14 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
22 June 2001 | Resolutions
|
22 June 2001 | Nc inc already adjusted 24/05/01 (1 page) |
22 June 2001 | Ad 24/05/01--------- £ si 24999900@1=24999900 £ ic 100/25000000 (2 pages) |
22 June 2001 | Ad 24/05/01--------- £ si 24999900@1=24999900 £ ic 100/25000000 (2 pages) |
22 June 2001 | Nc inc already adjusted 24/05/01 (1 page) |
22 June 2001 | Resolutions
|
22 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
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 (15 pages) |
28 June 2000 | Full accounts made up to 25 December 1999 (15 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members
|
5 June 2000 | Return made up to 10/05/00; full list of members
|
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
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 odh (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W odh (1 page) |
9 December 1999 | Company name changed capital and regional property ma nagement LIMITED\certificate issued on 09/12/99 (2 pages) |
9 December 1999 | Company name changed capital and regional property ma nagement LIMITED\certificate issued on 09/12/99 (2 pages) |
1 July 1999 | Return made up to 10/05/99; full list of members (23 pages) |
1 July 1999 | Return made up to 10/05/99; full list of members (23 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (14 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (14 pages) |
10 June 1998 | Return made up to 10/05/98; no change of members (21 pages) |
10 June 1998 | Return made up to 10/05/98; no change of members (21 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (12 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (12 pages) |
4 February 1998 | New director appointed (4 pages) |
4 February 1998 | New director appointed (4 pages) |
4 February 1998 | New director appointed (4 pages) |
4 February 1998 | New director appointed (4 pages) |
4 February 1998 | New director appointed (4 pages) |
4 February 1998 | New director appointed (4 pages) |
2 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
10 June 1997 | Return made up to 10/05/97; no change of members (15 pages) |
10 June 1997 | Return made up to 10/05/97; no change of members (15 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (13 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (13 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (13 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (13 pages) |
11 June 1996 | Return made up to 10/05/96; full list of members
|
11 June 1996 | Return made up to 10/05/96; full list of members
|
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
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) |
8 June 1995 | Return made up to 10/05/95; no change of members (26 pages) |
8 June 1995 | Return made up to 10/05/95; no change of members (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 October 1994 | Full accounts made up to 25 December 1993 (14 pages) |
26 October 1994 | Full accounts made up to 25 December 1993 (14 pages) |
25 April 1988 | Registered office changed on 25/04/88 from: 3 beeston place london SW1W 0JJ (1 page) |
25 April 1988 | Registered office changed on 25/04/88 from: 3 beeston place london SW1W 0JJ (1 page) |
21 January 1987 | Company name changed capital & regional property mana gement LIMITED\certificate issued on 21/01/87 (2 pages) |
21 January 1987 | Company name changed capital & regional property mana gement LIMITED\certificate issued on 21/01/87 (2 pages) |
13 October 1986 | Company name changed plustorch LIMITED\certificate issued on 13/10/86 (2 pages) |
13 October 1986 | Company name changed plustorch LIMITED\certificate issued on 13/10/86 (2 pages) |
3 October 1986 | Registered office changed on 03/10/86 from: 47 brunswick place london N1 6EE (1 page) |
3 October 1986 | Registered office changed on 03/10/86 from: 47 brunswick place london N1 6EE (1 page) |
17 June 1986 | Certificate of Incorporation (1 page) |
17 June 1986 | Certificate of Incorporation (1 page) |