London
SW1P 1QT
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(12 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 01 December 2015) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Peter John Roche |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 16 Delamere Road Ealing London W5 3JR |
Secretary Name | Diana Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Delamere Road London W5 3JR |
Director Name | Peter Alan McMahon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2000) |
Role | Consulting Engineer |
Correspondence Address | 59 St Albans Avenue Chiswick London W4 5JS |
Director Name | Ritchie John Clapson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2008) |
Role | Structural Engineeer |
Correspondence Address | 30 Mallow Road Hedge End Southampton Hampshire SO30 4TR |
Director Name | Gary Morton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2001) |
Role | Engineer |
Correspondence Address | 15 Goldenlee View Crosslee Johnstone Renfrewshire PA6 7ED Scotland |
Director Name | Mr Brian David White |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2005) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rosetta Shipcoat Lane Bishops Waltham Southampton SO32 1FG |
Director Name | Stuart Cameron Holdsworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 2008) |
Role | Chartered Engineer |
Correspondence Address | Newton 3 The Avenue Braintree Essex CM7 3HY |
Director Name | John Guy Hewett Cutlack |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 April 2008) |
Role | Chartered Engineer |
Correspondence Address | 14 Popes Grove Twickenham Middlesex TW1 4JZ |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2011) |
Role | Financial 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 | 03 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 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, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2014) |
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 | 09 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 May 2014) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(11 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | www.capitabobrowski.co.uk |
---|---|
Telephone | 020 77094500 |
Telephone region | London |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Capita Property & Infrastructure Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 September 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 August 2014 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to One Euston Square 40 Melton Street London NW1 2FD on 11 August 2014 (2 pages) |
11 August 2014 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 2Nd Floor 17 Rochester Row London SW1P 1LA (2 pages) |
11 August 2014 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to One Euston Square 40 Melton Street London NW1 2FD on 11 August 2014 (2 pages) |
11 August 2014 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 2Nd Floor 17 Rochester Row London SW1P 1LA (2 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
5 August 2014 | Declaration of solvency (3 pages) |
5 August 2014 | Declaration of solvency (3 pages) |
19 May 2014 | Appointment of Mrs Francesca Anne Todd as a director (2 pages) |
19 May 2014 | Appointment of Mrs Francesca Anne Todd as a director (2 pages) |
16 May 2014 | Termination of appointment of Clare Waters as a director (1 page) |
16 May 2014 | Termination of appointment of Capita Corporate Director Limited as a director (1 page) |
16 May 2014 | Termination of appointment of Clare Waters as a director (1 page) |
16 May 2014 | Termination of appointment of Capita Corporate Director Limited as a director (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
1 November 2011 | Termination of appointment of Timothy Jennings as a director (1 page) |
1 November 2011 | Termination of appointment of Timothy Jennings as a director (1 page) |
1 November 2011 | Termination of appointment of Kevin Garvey as a director (1 page) |
1 November 2011 | Termination of appointment of Kevin Garvey as a director (1 page) |
27 October 2011 | Appointment of Mrs Clare Elizabeth Waters as a director (2 pages) |
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 (12 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
15 April 2011 | Auditor's resignation (1 page) |
15 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (4 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Solvency statement dated 05/11/10 (2 pages) |
22 November 2010 | Statement of capital on 22 November 2010
|
22 November 2010 | Solvency statement dated 05/11/10 (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Statement by directors (2 pages) |
22 November 2010 | Statement by directors (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Statement of capital on 22 November 2010
|
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 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) |
25 May 2010 | Statement of company's objects (2 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Resolutions
|
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
19 January 2010 | Register(s) moved to registered office address (1 page) |
19 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
19 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
19 January 2010 | Register(s) moved to registered office address (1 page) |
19 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
19 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (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 Kevin John Garvey on 1 October 2009 (2 pages) |
8 April 2009 | Director's change of particulars / timothy jennings / 20/02/2009 (2 pages) |
8 April 2009 | Director's change of particulars / timothy jennings / 20/02/2009 (2 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
19 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
19 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
19 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) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 July 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
22 July 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
16 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/08/2007 (1 page) |
16 July 2008 | Accounting reference date shortened from 31/12/2007 to 31/08/2007 (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 | Resolutions
|
4 July 2008 | Resolutions
|
30 April 2008 | Director appointed capita corporate director LIMITED (2 pages) |
30 April 2008 | Director appointed timothy jennings (3 pages) |
30 April 2008 | Secretary appointed capita company secretarial services LIMITED (2 pages) |
30 April 2008 | Secretary appointed capita company secretarial services LIMITED (2 pages) |
30 April 2008 | Appointment terminated director ritchie clapson (1 page) |
30 April 2008 | Appointment terminated director ritchie clapson (1 page) |
30 April 2008 | Director appointed timothy jennings (3 pages) |
30 April 2008 | Director appointed capita corporate director LIMITED (2 pages) |
11 April 2008 | Director appointed kevin garvey (2 pages) |
11 April 2008 | Appointment terminated director john cutlack (1 page) |
11 April 2008 | Appointment terminated secretary diana roche (1 page) |
11 April 2008 | Appointment terminated director stuart holdsworth (1 page) |
11 April 2008 | Appointment terminated director peter roche (1 page) |
11 April 2008 | Appointment terminated director peter roche (1 page) |
11 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
11 April 2008 | Appointment terminated director john cutlack (1 page) |
11 April 2008 | Appointment terminated director stuart holdsworth (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 30 bankside court stationfields kidlington oxfordshire OX5 1JE (1 page) |
11 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
11 April 2008 | Director appointed kevin garvey (2 pages) |
11 April 2008 | Appointment terminated secretary diana roche (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 30 bankside court stationfields kidlington oxfordshire OX5 1JE (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
15 February 2007 | Return made up to 31/01/07; full list of members (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (4 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (4 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
11 March 2005 | Resolutions
|
11 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
11 March 2005 | Resolutions
|
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
11 May 2004 | Particulars of mortgage/charge (6 pages) |
11 May 2004 | Particulars of mortgage/charge (6 pages) |
8 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
8 May 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
17 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
9 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
27 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
27 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
29 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
5 March 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (1 page) |
21 February 2001 | New director appointed (1 page) |
4 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
4 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
9 March 1999 | Full accounts made up to 31 August 1998 (12 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
25 September 1998 | Ad 31/08/97--------- £ si 1476@1 (2 pages) |
25 September 1998 | Ad 31/08/97--------- £ si 1476@1 (2 pages) |
10 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
10 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 November 1997 | Ad 31/08/97--------- £ si 6223@1=6223 £ ic 2001/8224 (2 pages) |
11 November 1997 | Ad 31/08/97--------- £ si 6223@1=6223 £ ic 2001/8224 (2 pages) |
9 September 1997 | Ad 04/08/97--------- £ si 1776@1 (2 pages) |
9 September 1997 | Ad 04/08/97--------- £ si 1776@1 (2 pages) |
13 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
13 August 1997 | Return made up to 09/08/97; full list of members (6 pages) |
4 May 1997 | Ad 24/04/97--------- £ si 50@1=50 £ ic 175/225 (2 pages) |
4 May 1997 | Ad 24/04/97--------- £ si 50@1=50 £ ic 175/225 (2 pages) |
25 February 1997 | Ad 15/11/96--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
25 February 1997 | Ad 15/11/96--------- £ si 75@1=75 £ ic 100/175 (2 pages) |
3 December 1996 | New director appointed (3 pages) |
3 December 1996 | New director appointed (3 pages) |
27 November 1996 | Ad 15/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 1996 | Ad 15/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Incorporation (19 pages) |
9 August 1996 | Incorporation (19 pages) |