Company NameCapital Prime Properties Limited
Company StatusDissolved
Company Number02735741
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ira Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hamilton Terrace
London
NW8 9UJ
Director NameMichael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address7 Ennismore Gardens
London
SW7 1NL
Director NameMr Michael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
12 Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameMr Michael Joel Tannenbaum
NationalityBritish
StatusCurrent
Appointed18 October 1999(7 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
12 Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameMr Charles Anthony Fry
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cadogan Place
London
SW1X 9RS
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameMichael Douglas Martin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHookway Farm
Pennymoor
Tiverton
Devon
EX16 8LU
Director NameNicholas Patrick Hare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 April 1997)
RoleProperty Consultant
Correspondence AddressManor Farm
Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Director NameWilliam John Gunnell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 July 1998)
RoleMember Of Parliament
Correspondence AddressPinfold Cottage
Lower Denby Lane, Upper Denby
Huddersfield
West Yorkshire
HD8 8TY
Secretary NameAngeli Asha Gulhane
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1996)
RoleSecretary
Correspondence AddressFlat 4
3 Lansdown Crescent
Bath
Avon
BA1 5EX
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed24 November 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address81 Haliburton Road
St Margarets
Twickenham
TW1 1PD
Secretary NameJacqueline Anne Dowdeswell
NationalityBritish
StatusResigned
Appointed22 November 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address54
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AE
Secretary NameDr Lisbeth Ann Childs
NationalityBritish
StatusResigned
Appointed02 June 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address17 Gay Street
Bath
Avon
BA1 2PH
Director NameRoger Graham Walters
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 December 1998)
RoleFinancier
Correspondence Address29 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 April 1999)
RoleFinance
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG
Director NameMr Wlodzimierz Artur Victor Lipien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(6 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 April 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Connaught Drive
London
NW11 6BJ
Director NameRebecca Bronwen Garvey Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 18 October 1999)
RoleAsset Manager
Correspondence Address75 Dundee Wharf
100 Three Colt Street Limehouse
London
E14 8AX
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 18 October 1999)
RoleConsultant
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Frank Lewis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 October 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Director NameKenneth Thompson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address50c Kew Green
Richmond
Surrey
TW9 3BB
Director NameMr David William Jarvis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 October 1999)
RoleSurveyor
Correspondence Address103 Sandhurst Drive
Ilford
Essex
IG3 9DE
Director NameCarmel Paige
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2000(7 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 25 April 2000)
RoleCompany Director
Correspondence Address6 Sarre Avenue
Hornchurch
Essex
RM12 6TP
Secretary NameCapital Prime Property Management Limited (Corporation)
StatusResigned
Appointed05 October 1998(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 October 1999)
Correspondence Address21 Citygate Place
91/99 Pentonville Road
London
N1 9LG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£5,384
Net Worth£4,641,154
Cash£2,520
Current Liabilities£236,860

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2006Dissolved (1 page)
20 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
17 April 2003Registered office changed on 17/04/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
11 April 2003Appointment of a voluntary liquidator (1 page)
11 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2003Declaration of solvency (3 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Director's particulars changed (1 page)
6 December 2002Full accounts made up to 30 June 2002 (14 pages)
3 October 2001Full accounts made up to 30 June 2001 (17 pages)
20 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 2001Return made up to 07/07/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 June 2000 (17 pages)
22 November 2000Auditor's resignation (1 page)
22 September 2000Return made up to 07/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
13 March 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
29 February 2000Full accounts made up to 30 September 1999 (18 pages)
21 January 2000Declaration of assistance for shares acquisition (7 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Application for reregistration from PLC to private (1 page)
6 January 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
6 January 2000Re-registration of Memorandum and Articles (11 pages)
6 January 2000Certificate of re-registration from Public Limited Company to Private (1 page)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Full accounts made up to 30 September 1998 (17 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 07/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
25 May 1999New director appointed (2 pages)
21 May 1999New director appointed (3 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New director appointed (3 pages)
7 May 1999Memorandum and Articles of Association (46 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1999Director resigned (2 pages)
30 April 1999Director resigned (1 page)
28 April 1999Registered office changed on 28/04/99 from: 21 citygate place 91/99 pentonville road london N1 9LG (1 page)
26 March 1999Auditor's resignation (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
10 March 1999New director appointed (4 pages)
5 March 1999Director resigned (1 page)
24 February 1999New director appointed (3 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: kings court parsonage lane bath BA1 1ER (1 page)
14 October 1998Auditor's resignation (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (1 page)
6 October 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
5 August 1998Return made up to 07/07/98; no change of members (16 pages)
29 July 1998Director resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: 17 gay street bath avon BA1 2PH (1 page)
9 June 1998Secretary resigned (1 page)
6 May 1998Full accounts made up to 30 September 1997 (13 pages)
8 October 1997Director's particulars changed (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Return made up to 30/07/97; no change of members (18 pages)
10 June 1997New secretary appointed (2 pages)
6 May 1997Full accounts made up to 30 September 1996 (13 pages)
2 May 1997Director resigned (1 page)
16 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
25 September 1996Return made up to 30/07/96; bulk list available separately (22 pages)
30 April 1996Full accounts made up to 30 September 1995 (13 pages)
20 September 1995Return made up to 30/07/95; no change of members (34 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
29 March 1995Full accounts made up to 30 September 1994 (15 pages)