London
SW1P 4NP
Director Name | Mr James Maltby Ryman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 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(25 years, 9 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 | 16 December 1993(1 year after company formation) |
Appointment Duration | 14 years, 3 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 | 16 December 1993(1 year after company formation) |
Appointment Duration | 8 years, 9 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 | 16 December 1993(1 year after company formation) |
Appointment Duration | 11 years, 2 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 | 16 December 1993(1 year after company formation) |
Appointment Duration | 20 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(7 years, 4 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 | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AY |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(9 years, 11 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 Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 9 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 | 06 January 2014(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AY |
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 |
110k at £1 | Capital & Regional PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption 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) |
16 February 2000 | Delivered on: 18 February 2000 Persons entitled: Mwb (Bentley Bridge) Limited Classification: Rent deposit agreement Secured details: £113,474.00 due or to become due from the company to the chargee. Particulars: The interest bearing deposit account to be opened in the joint names of capital & regional land holdings limited and mwb leisure (bentley bridge) limited with barclays bank PLC and the amount of £113,474.00 placed therein pursuant to the terms of the rent deposit agreement. Outstanding |
---|
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 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) |
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) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 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
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 July 2014 | Total exemption full accounts made up to 31 December 2013 (7 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
|
7 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
7 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
15 August 2012 | Amended accounts made up to 31 December 2011 (7 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Resolutions
|
25 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 March 2010 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Resolutions
|
18 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
13 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Director resigned (1 page) |
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) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
4 July 2005 | Resolutions
|
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Return made up to 10/05/05; full list of members (8 pages) |
14 March 2005 | Director resigned (1 page) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members
|
2 December 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Return made up to 10/05/03; full list of members
|
28 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | New director appointed (4 pages) |
10 October 2002 | Director resigned (1 page) |
23 August 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
26 June 2002 | Return made up to 10/05/02; full list of members
|
26 April 2002 | Director's particulars changed (1 page) |
17 April 2002 | Company name changed the mall management LIMITED\certificate issued on 17/04/02 (2 pages) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
27 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) |
17 July 2001 | Full accounts made up to 25 December 2000 (9 pages) |
13 July 2001 | Director's particulars changed (1 page) |
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) |
22 February 2001 | New director appointed (4 pages) |
22 February 2001 | New director appointed (3 pages) |
15 February 2001 | Company name changed capital & regional land holdings LIMITED\certificate issued on 15/02/01 (2 pages) |
3 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Full accounts made up to 25 December 1999 (11 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members
|
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director's particulars changed (1 page) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Ad 24/12/99--------- £ si 109900@1=109900 £ ic 100/110000 (2 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | £ nc 100/241399 24/12/99 (1 page) |
4 February 2000 | Resolutions
|
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
20 December 1999 | Company name changed capital and regional land holdin gs LIMITED\certificate issued on 21/12/99 (2 pages) |
1 July 1999 | Return made up to 10/05/99; full list of members (14 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (11 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (10 pages) |
3 February 1998 | Company name changed capital and regional estates lim ited\certificate issued on 04/02/98 (2 pages) |
2 January 1998 | Auditor's resignation (1 page) |
10 June 1997 | Return made up to 10/05/97; full list of members (14 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (10 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (10 pages) |
11 June 1996 | Return made up to 10/05/96; no change of members
|
14 August 1995 | Full accounts made up to 25 December 1994 (10 pages) |
8 June 1995 | Return made up to 10/05/95; no change of members (22 pages) |