Company NameCapital Developments (Harringay) Limited
DirectorBrian Fitzgerald
Company StatusActive
Company Number03047699
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Fitzgerald
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Chase Court Gardens
Enfield
Middlesex
EN2 8DJ
Secretary NameMr Thomas Fitzgerald
StatusCurrent
Appointed18 November 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address55 Chase Court Gardens
Enfield
Middlesex
EN2 8DJ
Director NameSharon Fitzgerald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleSalesperson
Correspondence Address9 Norman Way
London
N14 6LY
Secretary NameBrian Fitzgerald
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleEstate Agent
Correspondence Address9 Norman Way
Southgate
London
N14 6LY
Secretary NameMelvin James Hart
NationalityBritish
StatusResigned
Appointed19 December 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address15 Windmill Cottages
Cold Christmas Lane
Thundridge Ware
Hertfordshire
SG12 0SL
Secretary NameAlexia Fitzgerald
NationalityBritish
StatusResigned
Appointed07 June 2005(10 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 03 January 2017)
RoleCompany Director
Correspondence Address55 Chase Court Gardens
Enfield
Middlesex
EN2 8DJ
Director NameMrs Alexia Fitzgerald
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed17 September 2013(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43 Friends Road
1st Floor
Croydon
Surrey
CR0 1ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Chase Court Gardens
Enfield
Middlesex
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

100 at £1Alex Fitzgerald
50.00%
Ordinary Non Voting
100 at £1Brian Fitzgerald
50.00%
Ordinary

Financials

Year2014
Net Worth£608,274
Cash£14,109
Current Liabilities£35,310

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Filing History

29 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
15 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
5 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
24 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
10 May 2021Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to 55 Chase Court Gardens Enfield Middlesex EN2 8DJ on 10 May 2021 (1 page)
30 November 2020Micro company accounts made up to 30 April 2020 (1 page)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 30 April 2019 (1 page)
31 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
8 January 2019Appointment of Mr Thomas Fitzgerald as a secretary on 18 November 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
9 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
12 May 2017Termination of appointment of Alexia Fitzgerald as a secretary on 3 January 2017 (1 page)
12 May 2017Termination of appointment of Alexia Fitzgerald as a director on 3 January 2017 (1 page)
12 May 2017Termination of appointment of Alexia Fitzgerald as a director on 3 January 2017 (1 page)
12 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
12 May 2017Termination of appointment of Alexia Fitzgerald as a secretary on 3 January 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 August 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016 (1 page)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(5 pages)
3 May 2016Secretary's details changed for Alex Fitzgerald on 1 October 2009 (1 page)
3 May 2016Secretary's details changed for Alex Fitzgerald on 1 October 2009 (1 page)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(5 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 October 2013Appointment of Mrs Alexia Fitzgerald as a director (2 pages)
1 October 2013Appointment of Mrs Alexia Fitzgerald as a director (2 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
30 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 April 2010Director's details changed for Brian Fitzgerald on 19 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Brian Fitzgerald on 19 April 2010 (2 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 June 2008Return made up to 19/04/08; no change of members (6 pages)
10 June 2008Return made up to 19/04/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 November 2007Return made up to 19/04/07; full list of members (6 pages)
30 November 2007Return made up to 19/04/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 June 2006Return made up to 19/04/06; full list of members (6 pages)
5 June 2006Return made up to 19/04/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
17 June 2005Return made up to 19/04/05; full list of members (6 pages)
17 June 2005Return made up to 19/04/05; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
22 June 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
27 April 2004Return made up to 19/04/04; no change of members (6 pages)
27 April 2004Return made up to 19/04/04; no change of members (6 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
7 July 2003Return made up to 19/04/03; no change of members (6 pages)
7 July 2003Return made up to 19/04/03; no change of members (6 pages)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
15 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 June 2001Return made up to 19/04/01; full list of members (6 pages)
25 June 2001Return made up to 19/04/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
7 February 2001New secretary appointed (2 pages)
19 June 2000Return made up to 19/04/00; full list of members (6 pages)
19 June 2000Return made up to 19/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (6 pages)
7 May 1999Return made up to 19/04/99; full list of members (6 pages)
7 May 1999Return made up to 19/04/99; full list of members (6 pages)
1 December 1998Full accounts made up to 30 April 1998 (6 pages)
1 December 1998Full accounts made up to 30 April 1998 (6 pages)
24 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
24 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
23 June 1997Return made up to 19/04/97; no change of members (4 pages)
23 June 1997Return made up to 19/04/97; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
21 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
4 June 1996Return made up to 19/04/96; full list of members (6 pages)
4 June 1996Return made up to 19/04/96; full list of members (6 pages)
23 May 1995Registered office changed on 23/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 1995Registered office changed on 23/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 April 1995Incorporation (22 pages)
19 April 1995Incorporation (22 pages)