Golders Green
London
NW11 8LA
Secretary Name | Angela Maria Frances Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Sheringham Road London SE20 7YH |
Secretary Name | Margaret Bridget Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 April 2012) |
Role | Manager |
Correspondence Address | 19 Golders Green Crescent Golders Green London NW11 8LA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | capitalgains.co.uk |
---|---|
Telephone | 01732 462884 |
Telephone region | Sevenoaks |
Registered Address | 19 Golders Green Crescent Golders Green London NW11 8LA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £3.3k | J.t. Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,440 |
Current Liabilities | £57,105 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
18 October 2016 | Delivered on: 21 October 2016 Persons entitled: The Trustees of Capital Gains Limited Ssas Classification: A registered charge Outstanding |
---|---|
30 July 2012 | Delivered 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 |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
5 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
7 December 2022 | Previous accounting period shortened from 31 May 2022 to 30 April 2022 (1 page) |
22 November 2022 | Previous accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
6 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
10 February 2020 | Amended micro company accounts made up to 31 March 2019 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 July 2018 | Satisfaction of charge 032623510002 in full (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 October 2016 | Registration of charge 032623510002, created on 18 October 2016 (24 pages) |
21 October 2016 | Registration of charge 032623510002, created on 18 October 2016 (24 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 June 2016 | Satisfaction of charge 1 in full (5 pages) |
13 June 2016 | Satisfaction of charge 1 in full (5 pages) |
10 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 October 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Register inspection address has been changed from C/O Capital Gains Limited 9 London Road Sevenoaks Kent United Kingdom (1 page) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Register inspection address has been changed from C/O Capital Gains Limited 9 London Road Sevenoaks Kent United Kingdom (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2012 | Termination of appointment of Margaret Murphy as a secretary (1 page) |
30 April 2012 | Termination of appointment of Margaret Murphy as a secretary (1 page) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 February 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Secretary's details changed for Margaret Bridget Murphy on 1 October 2010 (1 page) |
14 October 2010 | Secretary's details changed for Margaret Bridget Murphy on 1 October 2010 (1 page) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Joseph Thomas Murphy on 1 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Margaret Bridget Murphy on 1 October 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Joseph Thomas Murphy on 1 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Joseph Thomas Murphy on 1 October 2010 (2 pages) |
15 February 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
15 February 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Particulars of contract relating to shares (2 pages) |
20 January 2010 | Particulars of contract relating to shares (2 pages) |
20 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 31 March 2008
|
20 January 2010 | Statement of capital following an allotment of shares on 31 March 2008
|
11 February 2009 | Capitals not rolled up (2 pages) |
11 February 2009 | Capitals not rolled up (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Return made up to 11/10/08; full list of members (8 pages) |
27 December 2008 | Return made up to 11/10/08; full list of members (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 January 2008 | Return made up to 11/10/07; no change of members
|
9 January 2008 | Return made up to 11/10/07; no change of members
|
7 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
9 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
9 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (2 pages) |
3 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Secretary resigned (2 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
25 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
25 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
17 March 2004 | Nc inc already adjusted 12/03/03 (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Nc inc already adjusted 12/03/03 (1 page) |
17 March 2004 | Resolutions
|
8 December 2003 | Return made up to 11/10/03; full list of members (6 pages) |
8 December 2003 | Return made up to 11/10/03; full list of members (6 pages) |
14 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
14 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
15 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
1 November 2001 | Return made up to 11/10/01; full list of members
|
1 November 2001 | Return made up to 11/10/01; full list of members
|
23 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
3 November 2000 | Return made up to 11/10/00; full list of members
|
3 November 2000 | Return made up to 11/10/00; full list of members
|
4 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
4 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 October 1999 | Return made up to 11/10/99; full list of members
|
26 October 1999 | Return made up to 11/10/99; full list of members
|
18 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
19 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
19 October 1998 | Full accounts made up to 31 October 1997 (12 pages) |
15 October 1998 | Return made up to 11/10/98; no change of members
|
15 October 1998 | Return made up to 11/10/98; no change of members
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
13 November 1997 | Return made up to 11/10/97; full list of members
|
13 November 1997 | Return made up to 11/10/97; full list of members
|
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | New secretary appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
11 October 1996 | Incorporation (20 pages) |
11 October 1996 | Incorporation (20 pages) |