London
SE1 2AP
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 02 March 2020) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 02 March 2020) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Richard Martin Kelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 118 Cambridge Street London SW1V 4QF |
Director Name | Mr David Malcolm Blackwood Murray |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Landscape Architect |
Correspondence Address | 26 Ravenslea Road London SW12 8RY |
Secretary Name | Mr Christopher David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | G3 Millennium Apartments 95 Newhall Street Birmingham B3 1BA |
Director Name | Ronald James Jones |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1999) |
Role | Landscape Architect |
Correspondence Address | 17 Juniper Croft Woodend Clayton Le Woods Chorley Lancashire PR6 7UF |
Director Name | Mr Iain McDonald Reid |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 March 2008) |
Role | Town Planner Landscape Archite |
Country of Residence | England |
Correspondence Address | 34a Powys Avenue Oadby Leicester Leicestershire LE2 2DP |
Director Name | Duncan James Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2007) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Knighton Road Portland Towers, London Road Leicester Leicestershire LE2 2PG |
Director Name | Mr Roderick James Edgar Williams |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1997) |
Role | Landscape Architect |
Correspondence Address | 3 Spinney Close Glossop Derbyshire SK13 9BR |
Director Name | Mr Christopher David Harris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 March 2008) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | G3 Millennium Apartments 95 Newhall Street Birmingham B3 1BA |
Director Name | Kevin Richard Underwood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2003) |
Role | Landscape Architect |
Correspondence Address | 74 Falconer Road Bushey Watford Hertfordshire WD2 3AD |
Director Name | James Gordon Digby Welch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2004) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Polmood House Tweedsmuir Nr. Biggar Peeblesshire ML12 6QN Scotland |
Director Name | Angus Murray Robertson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2003) |
Role | Landscape Architect |
Correspondence Address | The Farmhouse Lineholt Worcester Worcestershire WR9 0LG |
Director Name | Timothy John McCann |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2004) |
Role | Landscape Architect |
Correspondence Address | Galavale Broughton Biggar Tweeddale Lanarkshire ML12 6HQ Scotland |
Director Name | Jeremy Edward Peachey |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2005) |
Role | Landscape Architect |
Correspondence Address | 40 Lavender Close Lutterworth Leicestershire LE17 4GP |
Director Name | Christine Ann Cole |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 March 2008) |
Role | Company Director |
Correspondence Address | 33 Eustace Building 372 Queenstown Road London SW8 4NT |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Timothy Jennings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Clare Elizabeth Waters |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | capita.co.uk |
---|---|
Telephone | 020 77991525 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
2 at £1 | Capita Property & Infrastructure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 October 2006 | Delivered on: 26 October 2006 Satisfied on: 30 December 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re lovejoy partnership limited business base rate tracker account account number 63530426. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
12 September 2003 | Delivered on: 27 September 2003 Satisfied on: 30 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
28 June 1996 | Delivered on: 5 July 1996 Satisfied on: 30 December 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 2017 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 26 October 2017 (1 page) |
---|---|
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016 (1 page) |
1 December 2016 | Appointment of Mrs Francesca Anne Todd as a director on 29 November 2016 (2 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 October 2015 | Auditor's resignation (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 October 2015 | Auditor's resignation (1 page) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (17 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
27 April 2012 | Annual return made up to 31 March 2012 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) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Termination of appointment of Kevin Garvey as a director (1 page) |
1 November 2011 | Termination of appointment of Timothy Jennings as a director (1 page) |
27 October 2011 | Appointment of Mrs Clare Elizabeth Waters as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (4 pages) |
22 November 2010 | Statement by directors (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Solvency statement dated 05/11/10 (2 pages) |
22 November 2010 | Statement of capital on 22 November 2010
|
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Statement of company's objects (2 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
16 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
16 April 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
9 November 2009 | Auditor's resignation (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Timothy Jennings on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Timothy Jennings on 1 October 2009 (2 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / timothy jennings / 20/02/2009 (2 pages) |
23 January 2009 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
23 January 2009 | Secretary appointed capita group secretary LIMITED (1 page) |
20 January 2009 | Return made up to 20/05/08; full list of members (24 pages) |
17 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
4 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
4 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
4 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
4 July 2008 | Resolutions
|
20 June 2008 | Accounts for a medium company made up to 31 December 2007 (24 pages) |
14 April 2008 | Director appointed capita corporate director LIMITED (3 pages) |
14 April 2008 | Appointment terminated director david blackwood murray (1 page) |
14 April 2008 | Appointment terminated director iain reid (1 page) |
14 April 2008 | Appointment terminated director christine cole (1 page) |
14 April 2008 | Appointment terminated director richard kelly (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from, the registry 34 beckenham road, beckenham, kent, BR3 4TU (1 page) |
14 April 2008 | Appointment terminated director and secretary christopher harris (1 page) |
14 April 2008 | Director appointed kevin garvey (2 pages) |
14 April 2008 | Director appointed timothy jennings (4 pages) |
14 April 2008 | Secretary appointed capita company secretarial services LIMITED (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from, 8 new fields, 2 stinsford road nuffield, poole, dorset, BH17 0NF (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (30 pages) |
4 July 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 20/05/07; full list of members
|
18 May 2007 | £ ic 524272/490420 13/04/07 £ sr 33852@1=33852 (1 page) |
18 May 2007 | Resolutions
|
1 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 20/05/05; full list of members; amend (20 pages) |
26 October 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
8 June 2006 | Return made up to 20/05/06; change of members (28 pages) |
22 May 2006 | Re-registration of Memorandum and Articles (17 pages) |
22 May 2006 | Application for reregistration from PLC to private (1 page) |
22 May 2006 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 May 2006 | Resolutions
|
3 February 2006 | £ ic 802770/713939 31/07/05 £ sr 88831@1=88831 (1 page) |
3 February 2006 | £ ic 713939/524272 15/12/05 £ sr 189667@1=189667 (1 page) |
9 August 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
8 August 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 20/05/05; full list of members
|
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (36 pages) |
15 July 2004 | £ sr 28600@ 31/12/03 (1 page) |
18 June 2004 | Return made up to 20/05/04; full list of members
|
4 June 2004 | Registered office changed on 04/06/04 from: 8/11 denbigh mews, london, SW1V 2HQ (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
27 September 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
22 July 2003 | New director appointed (2 pages) |
17 July 2003 | Return made up to 20/05/03; full list of members (14 pages) |
31 July 2002 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
18 June 2002 | Return made up to 20/05/02; full list of members
|
29 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2002 | Particulars of contract relating to shares (4 pages) |
18 March 2002 | Ad 05/12/01--------- £ si 49000@1=49000 £ ic 963972/1012972 (2 pages) |
18 March 2002 | Particulars of contract relating to shares (4 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (25 pages) |
28 June 2001 | Return made up to 20/05/01; change of members
|
27 June 2001 | Ad 09/05/01--------- £ si 23636@1=23636 £ ic 1015334/1038970 (2 pages) |
27 June 2001 | £ ic 1038970/963972 13/12/00 £ sr 74998@1=74998 (1 page) |
27 July 2000 | £ sr 11300@1 21/06/99 (1 page) |
26 May 2000 | Return made up to 20/05/00; full list of members
|
22 May 2000 | Ad 21/06/99--------- £ si 21900@1=21900 £ ic 1004734/1026634 (2 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (27 pages) |
12 August 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 20/05/99; full list of members
|
25 May 1999 | Full accounts made up to 31 December 1998 (25 pages) |
25 January 1999 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (8 pages) |
24 February 1998 | Ad 23/02/98--------- £ si 298000@1=298000 £ ic 564000/862000 (2 pages) |
25 January 1998 | £ nc 1200000/2500000 31/12/97 (1 page) |
25 January 1998 | Memorandum and Articles of Association (5 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (24 pages) |
26 June 1997 | Return made up to 12/05/97; full list of members
|
16 May 1997 | Director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
18 October 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
21 August 1996 | Ad 28/06/96--------- £ si 249996@1=249996 £ ic 50004/300000 (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
12 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
12 June 1996 | Application to commence business (2 pages) |
5 June 1996 | Ad 24/05/96--------- £ si 50002@1=50002 £ ic 2/50004 (2 pages) |
25 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Incorporation (22 pages) |