London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 February 2021) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 18 February 2021) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Charles John Roach |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Role | Executive |
Correspondence Address | 59 Queen Charlotte Street Bristol Avon BS1 4HL |
Secretary Name | Mr Douglas George Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Queen Charlotte Street Bristol Avon BS1 4HL |
Director Name | Stephen Harvey White |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Musbury House Axmouth Devon EX12 4BP |
Director Name | Douglas George Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 1994) |
Role | Executive |
Correspondence Address | 21 Brake Close Bradley Stoke Bristol Avon BS12 8BA |
Director Name | Sir Peter Harvey Marychurch |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Retired Civil Servant |
Correspondence Address | The Naval & Miltary Club 94 Piccadilly London W1V 0BP |
Director Name | Anthony Walter Homer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 22 Dursley Road Woodfield Cam Gloucestershire GL11 6PP Wales |
Secretary Name | Mr Niven Finlay Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 02 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Queen Charlotte Street Bristol Avon BS1 4HL |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1995) |
Role | Managing Director |
Correspondence Address | Falconwood Virginia Avenue Virginia Water Surrey GU25 4RY |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1995) |
Role | Secretary |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | Mr Soroon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 16 Hawkley Drive Tadley Basingstoke Hampshire RG26 6YH |
Director Name | David Carlisle Hunter |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1996) |
Role | Certificated Bailiff |
Correspondence Address | Murdoch Chambers 153a Corporation Street Birmingham B4 6PN |
Director Name | Bernard Hillon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | Delph House Scarth Hill Lane Westhead Ormskirk Lancashire L40 6JP |
Director Name | Mr Gordon Fiskin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 11 Ennismore Gardens London SW7 1AA |
Director Name | Andrew Mark Cooke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 1996) |
Role | Certified Accountant |
Correspondence Address | 2 Riverside Way Waterside Droitwich Worcestershire WR9 8UP |
Director Name | Sir Rodney Malcolm Aldridge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 03 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Secretary Name | Hugh Trevor Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 42-44 Henry Street Northampton NN1 4JE |
Director Name | Paul Leslie Sharpe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 109 Snakes Lane Woodford Green Essex IG8 0EE |
Director Name | Nigel Geoffrey Hewlett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 1998) |
Role | Administrative Director |
Correspondence Address | The Hyde Langton Rise Whilton Daventry Northamptonshire NN11 5QP |
Director Name | Barbara Jessie Banton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 7-8 Waterloo Street Birmingham West Midlands B2 5PQ |
Director Name | Bernard Hillon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 7 Waterloo Street Birmingham B2 5PQ |
Secretary Name | Timoethy Michael Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 February 1999) |
Role | Accountant |
Correspondence Address | 1 Garthwaite Crescent Shenley Brook End Milton Keynes Buckinghamshire MK5 7AX |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 3 Glanfield Road Beckenham Kent BR3 3JS |
Director Name | John William Peel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 99 Elm Road Earley Reading Berkshire RG6 5TB |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Telephone | 020 86631688 |
---|---|
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Equita LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 1999 | Delivered on: 18 February 1999 Satisfied on: 11 June 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
---|---|
6 November 1995 | Delivered on: 16 November 1995 Satisfied on: 16 January 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
---|---|
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 May 2017 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
20 November 2013 | Appointment of Mrs Francesca Anne Todd as a director (2 pages) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Capita Corporate Director Limited on 1 July 2011 (2 pages) |
26 July 2012 | Director's details changed for Capita Corporate Director Limited on 1 July 2011 (2 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
13 April 2011 | Auditor's resignation (1 page) |
4 April 2011 | Auditor's resignation (4 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Solvency statement dated 05/11/10 (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 February 2010 | Resolutions
|
22 February 2010 | Statement of company's objects (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
16 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
20 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
14 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 August 2005 | Resolutions
|
4 August 2005 | New secretary appointed (1 page) |
1 August 2005 | Secretary resigned (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 17/09/04; full list of members (3 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 September 2003 | Return made up to 17/09/03; full list of members (3 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 March 2003 | New director appointed (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
16 September 2002 | Return made up to 17/09/02; full list of members (2 pages) |
15 August 2002 | Director's particulars changed (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
7 September 2001 | Accounts made up to 31 December 2000 (10 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 71 victoria street london SW1H 0XA (1 page) |
24 July 2000 | Accounts made up to 31 December 1999 (14 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 17/09/99; full list of members (8 pages) |
9 July 1999 | Accounts made up to 31 December 1998 (14 pages) |
19 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 53 northampton road market harborough leicestershire LE16 9HB (1 page) |
16 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Director resigned (1 page) |
18 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
5 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Auditor's resignation (1 page) |
2 March 1998 | Accounts made up to 31 December 1997 (13 pages) |
27 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
19 December 1997 | New director appointed (2 pages) |
25 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
8 September 1997 | Accounts made up to 31 December 1996 (16 pages) |
8 July 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 42 44 henry street northampton NN1 4JE (1 page) |
29 January 1997 | New director appointed (2 pages) |
24 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
17 July 1996 | Director resigned (1 page) |
24 April 1996 | Accounts made up to 31 December 1995 (14 pages) |
7 March 1996 | New director appointed (2 pages) |
25 February 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Return made up to 17/09/95; no change of members (8 pages) |
17 August 1995 | New director appointed (2 pages) |
5 July 1995 | Secretary resigned;director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
21 June 1995 | Ad 02/06/95--------- £ si 510000@1=510000 £ ic 1051000/1561000 (2 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Memorandum and Articles of Association (54 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 61-71 victoria street westminster london SW1H oxa (1 page) |
20 June 1995 | £ nc 1051000/3233356 02/06/95 (1 page) |
12 June 1995 | New director appointed (2 pages) |
8 June 1995 | New secretary appointed (2 pages) |
30 May 1995 | Accounts made up to 31 December 1994 (11 pages) |
22 December 1994 | Resolutions
|
27 April 1994 | Resolutions
|
25 April 1994 | Company name changed capita revenues management limit ed\certificate issued on 25/04/94 (2 pages) |
16 October 1992 | Company name changed revenue collection services limi ted\certificate issued on 19/10/92 (2 pages) |
24 September 1991 | Incorporation (13 pages) |