Company NameCapital Gains Limited
DirectorJoseph Thomas Murphy
Company StatusActive
Company Number03262351
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Joseph Thomas Murphy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Golders Green Crescent
Golders Green
London
NW11 8LA
Secretary NameAngela Maria Frances Murphy
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Sheringham Road
London
SE20 7YH
Secretary NameMargaret Bridget Murphy
NationalityIrish
StatusResigned
Appointed15 September 2005(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2012)
RoleManager
Correspondence Address19 Golders Green Crescent
Golders Green
London
NW11 8LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecapitalgains.co.uk
Telephone01732 462884
Telephone regionSevenoaks

Location

Registered Address19 Golders Green Crescent
Golders Green
London
NW11 8LA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £3.3kJ.t. Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£16,440
Current Liabilities£57,105

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

18 October 2016Delivered on: 21 October 2016
Persons entitled: The Trustees of Capital Gains Limited Ssas

Classification: A registered charge
Outstanding
30 July 2012Delivered on: 7 August 2012
Persons entitled: The Trustees of Capital Gains LTD Ssas

Classification: Debenture
Secured details: Twenty four thousand pounds due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details.
Outstanding

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
5 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 December 2022Previous accounting period shortened from 31 May 2022 to 30 April 2022 (1 page)
22 November 2022Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
6 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 February 2020Amended micro company accounts made up to 31 March 2019 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 July 2018Satisfaction of charge 032623510002 in full (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 October 2016Registration of charge 032623510002, created on 18 October 2016 (24 pages)
21 October 2016Registration of charge 032623510002, created on 18 October 2016 (24 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 June 2016Satisfaction of charge 1 in full (5 pages)
13 June 2016Satisfaction of charge 1 in full (5 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 October 2015Register inspection address has been changed from 19 Golders Green Crescent Golders Green London NW11 8LA England to Flat 5 Chart Lodge Seal Chart Sevenoaks Kent TN15 0ES (1 page)
16 October 2015Register inspection address has been changed from 19 Golders Green Crescent Golders Green London NW11 8LA England to Flat 5 Chart Lodge Seal Chart Sevenoaks Kent TN15 0ES (1 page)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,002
(3 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,002
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,002
(3 pages)
31 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,002
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,002
(3 pages)
17 October 2013Register inspection address has been changed from C/O Capital Gains Limited 9 London Road Sevenoaks Kent United Kingdom (1 page)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,002
(3 pages)
17 October 2013Register inspection address has been changed from C/O Capital Gains Limited 9 London Road Sevenoaks Kent United Kingdom (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2012Termination of appointment of Margaret Murphy as a secretary (1 page)
30 April 2012Termination of appointment of Margaret Murphy as a secretary (1 page)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 February 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Secretary's details changed for Margaret Bridget Murphy on 1 October 2010 (1 page)
14 October 2010Secretary's details changed for Margaret Bridget Murphy on 1 October 2010 (1 page)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Joseph Thomas Murphy on 1 October 2010 (2 pages)
14 October 2010Secretary's details changed for Margaret Bridget Murphy on 1 October 2010 (1 page)
14 October 2010Director's details changed for Mr Joseph Thomas Murphy on 1 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Joseph Thomas Murphy on 1 October 2010 (2 pages)
15 February 2010Amended accounts made up to 31 March 2009 (6 pages)
15 February 2010Amended accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 January 2010Particulars of contract relating to shares (2 pages)
20 January 2010Particulars of contract relating to shares (2 pages)
20 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
20 January 2010Statement of capital following an allotment of shares on 31 March 2008
  • GBP 2
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 31 March 2008
  • GBP 2
(2 pages)
11 February 2009Capitals not rolled up (2 pages)
11 February 2009Capitals not rolled up (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 December 2008Return made up to 11/10/08; full list of members (8 pages)
27 December 2008Return made up to 11/10/08; full list of members (8 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 January 2008Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2008Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2006Full accounts made up to 31 March 2006 (15 pages)
7 December 2006Full accounts made up to 31 March 2006 (15 pages)
25 October 2006Return made up to 11/10/06; full list of members (6 pages)
25 October 2006Return made up to 11/10/06; full list of members (6 pages)
9 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
9 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
24 November 2005Return made up to 11/10/05; full list of members (6 pages)
24 November 2005Return made up to 11/10/05; full list of members (6 pages)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (2 pages)
3 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (2 pages)
2 September 2005Full accounts made up to 31 October 2004 (14 pages)
2 September 2005Full accounts made up to 31 October 2004 (14 pages)
10 November 2004Return made up to 11/10/04; full list of members (6 pages)
10 November 2004Return made up to 11/10/04; full list of members (6 pages)
25 August 2004Full accounts made up to 31 October 2003 (14 pages)
25 August 2004Full accounts made up to 31 October 2003 (14 pages)
17 March 2004Nc inc already adjusted 12/03/03 (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 March 2004Nc inc already adjusted 12/03/03 (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2003Return made up to 11/10/03; full list of members (6 pages)
8 December 2003Return made up to 11/10/03; full list of members (6 pages)
14 August 2003Full accounts made up to 31 October 2002 (14 pages)
14 August 2003Full accounts made up to 31 October 2002 (14 pages)
15 October 2002Return made up to 11/10/02; full list of members (6 pages)
15 October 2002Return made up to 11/10/02; full list of members (6 pages)
1 July 2002Full accounts made up to 31 October 2001 (14 pages)
1 July 2002Full accounts made up to 31 October 2001 (14 pages)
1 November 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2001Full accounts made up to 31 October 2000 (14 pages)
23 August 2001Full accounts made up to 31 October 2000 (14 pages)
3 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 October 1999 (12 pages)
4 August 2000Full accounts made up to 31 October 1999 (12 pages)
26 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1999Full accounts made up to 31 October 1998 (12 pages)
18 August 1999Full accounts made up to 31 October 1998 (12 pages)
19 October 1998Full accounts made up to 31 October 1997 (12 pages)
19 October 1998Full accounts made up to 31 October 1997 (12 pages)
15 October 1998Return made up to 11/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 October 1998Return made up to 11/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Return made up to 11/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1997Return made up to 11/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996New secretary appointed (2 pages)
21 October 1996New secretary appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
11 October 1996Incorporation (20 pages)
11 October 1996Incorporation (20 pages)