Company NameCapital Lettors Limited
DirectorsRobert Thomas Tancred and Yusuf Mourat
Company StatusActive
Company Number03165013
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert Thomas Tancred
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1996(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressCapital House
55 Beckenham Lane
Bromley
Kent
BR2 0DA
Director NameYusuf Mourat
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(11 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
55 Beckenham Lane
Bromley
Kent
BR2 0DA
Secretary NamePaul Jonathan Baxter
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleLetting Agent
Correspondence Address18 Lincoln Green Road
Orpington
Kent
BR5 2DX
Secretary NameAngela Leyshon
NationalityBritish
StatusResigned
Appointed04 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address34a Beckenham Lane
Bromley
Kent
BR2 0DQ
Secretary NameMr Wayne Samuel
NationalityBritish
StatusResigned
Appointed16 October 2001(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address18 Victory Walk
London
SE8 4ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecapitalbromley.com

Location

Registered AddressCapital House
55 Beckenham Lane
Bromley
Kent
BR2 0DA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Robert Tancred
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,339
Current Liabilities£74,744

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

15 October 2010Delivered on: 3 November 2010
Persons entitled: David Lloyd Leisure Properties No.4 Limited

Classification: Rent deposit deed
Secured details: £2,000.00 due or to become due from the company to the chargee.
Particulars: The tenant charges the rent deposit and the deposit balance to the landlord with full title guarantee as continuing security for the liabilities of the tenant whether under the lease this deed or any authorised guaranteed agreement entered in connection with the lease and all monies payable to the landlord in the event of any default by the tenant in performing its obligations under the lease see image for full details.
Outstanding

Filing History

28 February 2024Confirmation statement made on 27 February 2024 with updates (5 pages)
28 September 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
1 March 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
27 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 3
(3 pages)
24 January 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 3
(3 pages)
11 July 2022Micro company accounts made up to 30 September 2021 (6 pages)
1 March 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
3 November 2021Director's details changed for Mr Robert Thomas Tancred on 3 November 2021 (2 pages)
3 November 2021Change of details for Mr Robert Thomas Tancred as a person with significant control on 3 November 2021 (2 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (6 pages)
3 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
25 February 2020Change of details for Mr Robert Thomas Tancred as a person with significant control on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Robert Tancred on 25 February 2020 (2 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
28 February 2018Director's details changed for Robert Tancred on 2 February 2018 (2 pages)
28 February 2018Director's details changed for Yusuf Mourat on 2 February 2018 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 March 2011Director's details changed for Yusuf Mourat on 26 February 2011 (2 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Robert Tancred on 26 February 2011 (2 pages)
2 March 2011Director's details changed for Robert Tancred on 26 February 2011 (2 pages)
2 March 2011Director's details changed for Yusuf Mourat on 26 February 2011 (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 March 2010Director's details changed for Robert Tancred on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Yusuf Mourat on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Yusuf Mourat on 27 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Robert Tancred on 27 February 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 April 2009Appointment terminated secretary wayne samuel (1 page)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 April 2009Appointment terminated secretary wayne samuel (1 page)
23 April 2009Return made up to 27/02/09; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
6 March 2008Return made up to 27/02/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
5 February 2007Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
5 February 2007Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
28 April 2006Return made up to 27/02/06; full list of members (2 pages)
28 April 2006Return made up to 27/02/06; full list of members (2 pages)
28 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
28 March 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 November 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
11 November 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
24 February 2005Return made up to 27/02/05; full list of members (6 pages)
24 February 2005Return made up to 27/02/05; full list of members (6 pages)
17 August 2004Return made up to 27/02/04; full list of members (6 pages)
17 August 2004Return made up to 27/02/04; full list of members (6 pages)
11 December 2003Accounts for a dormant company made up to 30 November 2003 (1 page)
11 December 2003Accounts for a dormant company made up to 30 November 2003 (1 page)
28 November 2003Accounting reference date shortened from 28/02/04 to 30/11/03 (1 page)
28 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
28 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
28 November 2003Accounting reference date shortened from 28/02/04 to 30/11/03 (1 page)
8 October 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
8 October 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
30 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
30 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 December 2001Secretary resigned (1 page)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
10 December 2001Secretary resigned (1 page)
28 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
28 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
8 June 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
12 May 1999Return made up to 27/02/99; no change of members (4 pages)
12 May 1999Return made up to 27/02/99; no change of members (4 pages)
12 May 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 May 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
10 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
10 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 March 1998Return made up to 27/02/98; no change of members (4 pages)
24 March 1998Return made up to 27/02/98; no change of members (4 pages)
17 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
17 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 June 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996Director resigned (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (1 page)
27 February 1996Incorporation (19 pages)
27 February 1996Incorporation (19 pages)