London
EC3M 7AT
Secretary Name | Ms Mary Patricia Capocci |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Michael Anthony Angilo Capocci 51.00% Ordinary |
---|---|
49 at £1 | Ms Mary Patricia Capocci 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £573,710 |
Cash | £64,144 |
Current Liabilities | £98,224 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (4 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year from now) |
30 November 1998 | Delivered on: 9 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 27 palace gardens buckhurst hill essex t/n EX277757. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
30 November 1998 | Delivered on: 9 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 6 rayburne court palmerston road buckhurst hill essex t/n EX251139. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 August 2023 | Registration of charge 028035030003, created on 25 August 2023 (4 pages) |
---|---|
4 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 June 2022 | Secretary's details changed for Ms Mary Patricia Capocci on 4 June 2022 (1 page) |
4 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 4 June 2022 (1 page) |
4 June 2022 | Director's details changed for Mr Michael Anthony Angilo Capocci on 4 June 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 December 2020 | Change of details for Mr Michael Anthony Angilo Capocci as a person with significant control on 22 December 2020 (2 pages) |
22 December 2020 | Director's details changed for Mr Michael Anthony Angilo Capocci on 26 June 2020 (2 pages) |
26 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page) |
26 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 May 2013 | Secretary's details changed for Ms Mary Patricia Capocci on 25 March 2013 (1 page) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Secretary's details changed for Ms Mary Patricia Capocci on 25 March 2013 (1 page) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Company name changed bluemont LTD.\certificate issued on 20/11/12
|
20 November 2012 | Company name changed bluemont LTD.\certificate issued on 20/11/12
|
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Director's details changed for Mr Michael Anthony Angilo Capocci on 17 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Mr Michael Anthony Angilo Capocci on 17 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Ms Mary Patricia Capocci on 17 March 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Ms Mary Patricia Capocci on 17 March 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Michael Anthony Angilo Capocci on 25 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Anthony Angilo Capocci on 25 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
8 May 2007 | Return made up to 25/03/07; full list of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2006 | Return made up to 25/03/06; full list of members (6 pages) |
11 May 2006 | Return made up to 25/03/06; full list of members (6 pages) |
20 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 April 2001 | Return made up to 25/03/01; full list of members
|
10 April 2001 | Return made up to 25/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
3 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
21 November 1995 | Company name changed mcap LIMITED\certificate issued on 22/11/95 (4 pages) |
21 November 1995 | Company name changed mcap LIMITED\certificate issued on 22/11/95 (4 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
10 May 1995 | Return made up to 25/03/95; no change of members (4 pages) |
10 May 1995 | Return made up to 25/03/95; no change of members (4 pages) |