London
SW1P 1QT
Director Name | Mr David Patrick Dwyer |
---|---|
Date of Birth | March 1978 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2008(13 years, 9 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Dr Norman Michael Biddle |
---|---|
Date of Birth | May 1940 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chantry 25 Church Road, Abbots Leigh Bristol BS8 3QP |
Director Name | Christopher Arthur Booy |
---|---|
Date of Birth | November 1952 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastleach Station Road Portbury Bristol Avon BS20 7TN |
Director Name | Mr Peter Charles Sweeney |
---|---|
Date of Birth | March 1941 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | The Warren 61 Leas Road Warlingham Surrey CR6 9LP |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | John Steele Moffett |
---|---|
Date of Birth | September 1943 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1999) |
Role | Engineer |
Correspondence Address | 14-3-3 Impian Emas Jalan Kapa Bukit Bandaraya Kuala Lumpur 59100 |
Secretary Name | Diana France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Flat 7 4 Clanricarde Gardens London W2 4NA |
Secretary Name | Inderjit Singh Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 February 2004) |
Role | Solicitor |
Correspondence Address | 1 Barr Cottage Barr, Bishops Hull Taunton Somerset TA4 1AE |
Director Name | Timothy John Piper |
---|---|
Date of Birth | April 1955 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Beechwood House Hawley Road Blackwater Camberley Surrey GU17 9BZ |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 58 Spofforth Hill Wetherby Leeds LS22 6SE |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | John William Peel |
---|---|
Date of Birth | May 1947 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Heronry Burwood Park Walton On Thames Surrey KT12 5AT |
Director Name | Mr Jonathan Charles Bradbury Goring |
---|---|
Date of Birth | August 1962 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Timothy Jennings |
---|---|
Date of Birth | August 1964 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Brynley Richard Case |
---|---|
Date of Birth | December 1976 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Cowley |
---|---|
Date of Birth | March 1959 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr David Patrick Dwyer |
---|---|
Date of Birth | March 1978 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mb Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | Queens House 55/56 Lincolns Inn Fields London WC2A 3LT |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | capitasymonds.com |
---|---|
Telephone | 020 77094500 |
Telephone region | London |
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Capita Property & Infrastructure International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2018 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2020 (1 month from now) |
2 December 1999 | Delivered on: 9 December 1999 Satisfied on: 30 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
---|---|
27 January 2017 | Appointment of Mr David Patrick Dwyer as a director on 1 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Ian Edward Jarvis as a director on 1 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
21 June 2016 | Appointment of Mr Andrew David Howard as a director on 15 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Brynley Richard Case as a director on 15 June 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
18 September 2015 | Termination of appointment of Graham Cowley as a director on 13 July 2015 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
4 October 2013 | Termination of appointment of Jonathan Goring as a director (1 page) |
4 October 2013 | Appointment of Mr Graham Cowley as a director (2 pages) |
4 October 2013 | Appointment of Brynley Case as a director (2 pages) |
4 October 2013 | Appointment of Mr Daniel James Greenspan as a director (2 pages) |
4 October 2013 | Appointment of Mr Richard Melvyn Marchant as a director (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (21 pages) |
22 July 2013 | Termination of appointment of Timothy Jennings as a director (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Appointment of Mr Timothy Jennings as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 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) |
16 February 2011 | Company name changed symonds international LIMITED\certificate issued on 16/02/11
|
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mr Jonathan Charles Bradbury Goring on 31 December 2010 (2 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Statement of company's objects (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 April 2009 | Director's change of particulars / jonathan goring / 20/02/2009 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 3RD floor 24-30 holborn london EC1N 2LX (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Director appointed jonathan charles bradbury goring (2 pages) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Appointment terminated director richard shearer (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
26 October 2007 | Director resigned (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
7 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 February 2006 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 September 2005 | New director appointed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
25 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 March 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New secretary appointed;new director appointed (2 pages) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 March 2000 | New director appointed (3 pages) |
2 March 2000 | Return made up to 17/02/00; full list of members
|
19 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 4TH floor 24-30 holborn london EC1N 2LX (1 page) |
7 January 2000 | Auditor's resignation (2 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Resolutions
|
22 December 1999 | Location of register of members (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Particulars of mortgage/charge (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page) |
12 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 May 1998 | Resolutions
|
18 April 1998 | Location of register of members (1 page) |
6 March 1998 | Return made up to 17/02/98; no change of members (4 pages) |
21 November 1997 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Secretary resigned (1 page) |
9 June 1997 | Full accounts made up to 31 December 1995 (9 pages) |
27 May 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 17/02/97; no change of members (4 pages) |
26 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
25 July 1995 | Secretary's particulars changed (2 pages) |
5 June 1995 | Accounting reference date notified as 31/12 (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT (1 page) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Company name changed symonds travers morgan internati onal LIMITED\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Company name changed MB19 LIMITED\certificate issued on 17/03/95 (6 pages) |
17 February 1995 | Incorporation (20 pages) |