Company NameCmcre Ltd
DirectorMichael Anthony Angilo Capocci
Company StatusActive
Company Number02803503
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years ago)
Previous NamesMCAP Limited and Bluemont Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Anthony Angilo Capocci
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMs Mary Patricia Capocci
NationalityBritish
StatusCurrent
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Michael Anthony Angilo Capocci
51.00%
Ordinary
49 at £1Ms Mary Patricia Capocci
49.00%
Ordinary

Financials

Year2014
Net Worth£573,710
Cash£64,144
Current Liabilities£98,224

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Charges

30 November 1998Delivered 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 1998Delivered 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

Filing History

29 August 2023Registration of charge 028035030003, created on 25 August 2023 (4 pages)
4 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 June 2022Secretary's details changed for Ms Mary Patricia Capocci on 4 June 2022 (1 page)
4 June 2022Registered 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 2022Director's details changed for Mr Michael Anthony Angilo Capocci on 4 June 2022 (2 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 December 2020Change of details for Mr Michael Anthony Angilo Capocci as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Michael Anthony Angilo Capocci on 26 June 2020 (2 pages)
26 June 2020Registered 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 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Secretary's details changed for Ms Mary Patricia Capocci on 25 March 2013 (1 page)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
8 May 2013Secretary's details changed for Ms Mary Patricia Capocci on 25 March 2013 (1 page)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Company name changed bluemont LTD.\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed bluemont LTD.\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Director's details changed for Mr Michael Anthony Angilo Capocci on 17 March 2011 (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Mr Michael Anthony Angilo Capocci on 17 March 2011 (2 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Ms Mary Patricia Capocci on 17 March 2011 (2 pages)
7 April 2011Secretary's details changed for Ms Mary Patricia Capocci on 17 March 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Michael Anthony Angilo Capocci on 25 March 2010 (2 pages)
28 April 2010Director's details changed for Michael Anthony Angilo Capocci on 25 March 2010 (2 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 25/03/09; full list of members (3 pages)
27 April 2009Return made up to 25/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 25/03/08; full list of members (3 pages)
23 April 2008Return made up to 25/03/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 25/03/07; full list of members (6 pages)
8 May 2007Return made up to 25/03/07; full list of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2006Return made up to 25/03/06; full list of members (6 pages)
11 May 2006Return made up to 25/03/06; full list of members (6 pages)
20 April 2005Return made up to 25/03/05; full list of members (6 pages)
20 April 2005Return made up to 25/03/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 25/03/04; full list of members (6 pages)
24 March 2004Return made up to 25/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 April 2003Return made up to 25/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 25/03/02; full list of members (6 pages)
10 April 2002Return made up to 25/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 April 1999Return made up to 25/03/99; no change of members (4 pages)
21 April 1999Return made up to 25/03/99; no change of members (4 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 April 1998Return made up to 25/03/98; no change of members (4 pages)
16 April 1998Return made up to 25/03/98; no change of members (4 pages)
11 February 1998Full accounts made up to 31 March 1997 (11 pages)
11 February 1998Full accounts made up to 31 March 1997 (11 pages)
8 April 1997Return made up to 25/03/97; full list of members (6 pages)
8 April 1997Return made up to 25/03/97; full list of members (6 pages)
3 April 1996Return made up to 25/03/96; no change of members (4 pages)
3 April 1996Return made up to 25/03/96; no change of members (4 pages)
21 November 1995Company name changed mcap LIMITED\certificate issued on 22/11/95 (4 pages)
21 November 1995Company name changed mcap LIMITED\certificate issued on 22/11/95 (4 pages)
10 November 1995Full accounts made up to 31 March 1995 (6 pages)
10 November 1995Full accounts made up to 31 March 1995 (6 pages)
10 May 1995Return made up to 25/03/95; no change of members (4 pages)
10 May 1995Return made up to 25/03/95; no change of members (4 pages)