Company NameCapital Demolition Limited
DirectorDennis William George Read
Company StatusActive
Company Number02396777
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Dennis William George Read
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 1999(9 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Old Lane
Cobham
Surrey
KT11 1NH
Secretary NameMr James Howard Raymond Waite
NationalityBritish
StatusCurrent
Appointed15 July 2002(13 years after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Bolton Crescent
Windsor
Berkshire
SL4 3JQ
Director NameMr Dennis William George Read
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(same day as company formation)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressWoodland House Old Lane
Cobham
Surrey
KT11 1NH
Director NameMr Dennis William George Read
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1992(3 years after company formation)
Appointment Duration1 year (resigned 01 July 1993)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Old Lane
Cobham
Surrey
KT11 1NH
Director NameClive Roy Allen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years after company formation)
Appointment Duration3 months (resigned 01 October 1993)
RoleContracts Director
Correspondence AddressCapital House
Woodham Park Road
Addlestone
Surrey
KT15 3TG
Secretary NameMelanie Jayne Duerden
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressKings Oak
Old Road Rowtown
Addlestone
Surrey
Secretary NameDaniel Gance
NationalityBritish
StatusResigned
Appointed30 November 1997(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address5 Howard Walk
London
N2 0HB
Secretary NameFrances Joyce Lorraine
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 February 1998)
RoleCompany Director
Correspondence Address42 Ledger Drive
Addlestone
Surrey
KT15 1AT
Director NameGraham Yewdall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressMelgate House
Green Dyke Lane, Slingsby
York
North Yorkshire
YO62 4AU
Director NameDavid Misseldine
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 February 1999)
RoleCompany Director
Correspondence Address49a High Street
Chesham
Buckinghamshire
HP5 1BW
Secretary NameTandemcall Limited (Corporation)
StatusResigned
Appointed01 July 1992(3 years after company formation)
Appointment Duration1 year (resigned 01 July 1993)
Correspondence Address11 PO Box
London
SW7 1EP

Contact

Websitewww.capitaldemolitionuk.com

Location

Registered Address50 St. Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Dennis William George Read
100.00%
Ordinary

Financials

Year2014
Net Worth-£252,026
Cash£5,341
Current Liabilities£290,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

10 February 2005Delivered 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

Filing History

10 March 2024Micro company accounts made up to 31 March 2023 (5 pages)
28 July 2023Amended micro company accounts made up to 31 March 2022 (4 pages)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
6 March 2023Termination of appointment of James Howard Raymond Waite as a secretary on 27 February 2023 (2 pages)
27 July 2022Micro company accounts made up to 31 March 2021 (5 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
12 May 2022Registered 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 2022Registered 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 2022Change of details for Mr Dennis William George Read as a person with significant control on 16 March 2022 (2 pages)
6 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
25 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
31 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 July 2017Notification of Dennis William George Read as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Dennis William George Read as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(6 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(6 pages)
25 April 2016Director's details changed for Mr Dennis William George Read on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Dennis William George Read on 25 April 2016 (2 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(4 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(4 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 February 2012Amended accounts made up to 31 March 2010 (7 pages)
14 February 2012Amended accounts made up to 31 March 2010 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 22/06/09; full list of members (3 pages)
10 September 2009Return made up to 22/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
28 March 2008Amended accounts made up to 31 March 2007 (6 pages)
28 March 2008Amended accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 July 2007Return made up to 22/06/07; full list of members (2 pages)
23 July 2007Return made up to 22/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 August 2006Return made up to 22/06/06; full list of members (2 pages)
21 August 2006Return made up to 22/06/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Return made up to 22/06/05; full list of members (2 pages)
4 January 2006Return made up to 22/06/05; full list of members (2 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 September 2004Return made up to 22/06/04; full list of members (6 pages)
3 September 2004Return made up to 22/06/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 July 2003Return made up to 22/06/03; full list of members (6 pages)
25 July 2003Return made up to 22/06/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
23 January 2003Auditor's resignation (1 page)
23 January 2003Auditor's resignation (1 page)
19 November 2002Amended accounts made up to 31 March 2000 (7 pages)
19 November 2002Amended accounts made up to 31 March 1999 (7 pages)
19 November 2002Amended accounts made up to 31 March 2000 (7 pages)
19 November 2002Amended accounts made up to 31 March 1999 (7 pages)
1 November 2002Full accounts made up to 31 March 2001 (12 pages)
1 November 2002Full accounts made up to 31 March 2001 (12 pages)
29 October 2002Registered office changed on 29/10/02 from: capital house woodham park road addlestone surrey KT15 3TG (1 page)
29 October 2002Registered office changed on 29/10/02 from: capital house woodham park road addlestone surrey KT15 3TG (1 page)
8 August 2002Return made up to 22/06/02; full list of members (6 pages)
8 August 2002Return made up to 22/06/02; full list of members (6 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
9 October 2001Full accounts made up to 31 March 2000 (13 pages)
9 October 2001Full accounts made up to 31 March 2000 (13 pages)
18 July 2001Return made up to 22/06/01; full list of members (6 pages)
18 July 2001Return made up to 22/06/01; full list of members (6 pages)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
25 July 2000Return made up to 22/06/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 1999 (15 pages)
30 May 2000Full accounts made up to 31 March 1999 (15 pages)
2 September 1999Return made up to 22/06/99; no change of members (4 pages)
2 September 1999Return made up to 22/06/99; no change of members (4 pages)
1 August 1999Ad 31/01/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 August 1999Ad 31/01/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
19 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1998Return made up to 22/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
19 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 August 1998Full accounts made up to 30 November 1997 (13 pages)
10 August 1998Full accounts made up to 30 November 1997 (13 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998New secretary appointed (2 pages)
28 May 1998Secretary resigned (1 page)
24 May 1998Accounts for a small company made up to 30 November 1996 (7 pages)
24 May 1998Accounts for a small company made up to 30 November 1996 (7 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
30 June 1996Return made up to 22/06/96; no change of members (4 pages)
30 June 1996Return made up to 22/06/96; no change of members (4 pages)
17 May 1996Full accounts made up to 30 November 1995 (11 pages)
17 May 1996Full accounts made up to 30 November 1995 (11 pages)
28 September 1995Registered office changed on 28/09/95 from: 22 melton street london NW1 2BW (1 page)
28 September 1995Registered office changed on 28/09/95 from: 22 melton street london NW1 2BW (1 page)
27 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 June 1989Incorporation (16 pages)
20 June 1989Incorporation (16 pages)