Cobham
Surrey
KT11 1NH
Secretary Name | Mr James Howard Raymond Waite |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(13 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Bolton Crescent Windsor Berkshire SL4 3JQ |
Director Name | Mr Dennis William George Read |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(same day as company formation) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Woodland House Old Lane Cobham Surrey KT11 1NH |
Director Name | Mr Dennis William George Read |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Role | Demolition Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Old Lane Cobham Surrey KT11 1NH |
Director Name | Clive Roy Allen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years after company formation) |
Appointment Duration | 3 months (resigned 01 October 1993) |
Role | Contracts Director |
Correspondence Address | Capital House Woodham Park Road Addlestone Surrey KT15 3TG |
Secretary Name | Melanie Jayne Duerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Kings Oak Old Road Rowtown Addlestone Surrey |
Secretary Name | Daniel Gance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 5 Howard Walk London N2 0HB |
Secretary Name | Frances Joyce Lorraine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 42 Ledger Drive Addlestone Surrey KT15 1AT |
Director Name | Graham Yewdall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Melgate House Green Dyke Lane, Slingsby York North Yorkshire YO62 4AU |
Director Name | David Misseldine |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 49a High Street Chesham Buckinghamshire HP5 1BW |
Secretary Name | Tandemcall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 1993) |
Correspondence Address | 11 PO Box London SW7 1EP |
Website | www.capitaldemolitionuk.com |
---|
Registered Address | 50 St. Marys Crescent London NW4 4LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Dennis William George Read 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£252,026 |
Cash | £5,341 |
Current Liabilities | £290,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
10 February 2005 | Delivered on: 12 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 March 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 July 2023 | Amended micro company accounts made up to 31 March 2022 (4 pages) |
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 March 2023 | Termination of appointment of James Howard Raymond Waite as a secretary on 27 February 2023 (2 pages) |
27 July 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
12 May 2022 | Registered office address changed from Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England to 50 st. Marys Crescent London NW4 4LH on 12 May 2022 (1 page) |
16 March 2022 | Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page) |
16 March 2022 | Change of details for Mr Dennis William George Read as a person with significant control on 16 March 2022 (2 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 July 2017 | Notification of Dennis William George Read as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Dennis William George Read as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 April 2016 | Director's details changed for Mr Dennis William George Read on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Dennis William George Read on 25 April 2016 (2 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Amended accounts made up to 31 March 2010 (7 pages) |
14 February 2012 | Amended accounts made up to 31 March 2010 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 22/06/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
28 March 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
28 March 2008 | Amended accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 22/06/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Return made up to 22/06/05; full list of members (2 pages) |
4 January 2006 | Return made up to 22/06/05; full list of members (2 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 September 2004 | Return made up to 22/06/04; full list of members (6 pages) |
3 September 2004 | Return made up to 22/06/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 January 2003 | Auditor's resignation (1 page) |
23 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Amended accounts made up to 31 March 2000 (7 pages) |
19 November 2002 | Amended accounts made up to 31 March 1999 (7 pages) |
19 November 2002 | Amended accounts made up to 31 March 2000 (7 pages) |
19 November 2002 | Amended accounts made up to 31 March 1999 (7 pages) |
1 November 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: capital house woodham park road addlestone surrey KT15 3TG (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: capital house woodham park road addlestone surrey KT15 3TG (1 page) |
8 August 2002 | Return made up to 22/06/02; full list of members (6 pages) |
8 August 2002 | Return made up to 22/06/02; full list of members (6 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
9 October 2001 | Full accounts made up to 31 March 2000 (13 pages) |
9 October 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
30 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
2 September 1999 | Return made up to 22/06/99; no change of members (4 pages) |
2 September 1999 | Return made up to 22/06/99; no change of members (4 pages) |
1 August 1999 | Ad 31/01/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
1 August 1999 | Ad 31/01/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
19 August 1998 | Return made up to 22/06/98; full list of members
|
19 August 1998 | Return made up to 22/06/98; full list of members
|
19 August 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
19 August 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
10 August 1998 | Full accounts made up to 30 November 1997 (13 pages) |
10 August 1998 | Full accounts made up to 30 November 1997 (13 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 May 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
30 June 1996 | Return made up to 22/06/96; no change of members (4 pages) |
30 June 1996 | Return made up to 22/06/96; no change of members (4 pages) |
17 May 1996 | Full accounts made up to 30 November 1995 (11 pages) |
17 May 1996 | Full accounts made up to 30 November 1995 (11 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 22 melton street london NW1 2BW (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: 22 melton street london NW1 2BW (1 page) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 June 1989 | Incorporation (16 pages) |
20 June 1989 | Incorporation (16 pages) |