London
E10 5PW
Secretary Name | Mr Mohammed Imtiaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 316 High Road Leyton London E10 5PW |
Director Name | Mr Eduardo Augusto Melo-De-Nascimento |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 October 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 316 High Road Leyton London E10 5PW |
Director Name | Ms Kaldipe Kaur |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(21 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 316 High Road Leyton London E10 5PW |
Director Name | Mateen Mian |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 2003) |
Role | Letting Agent |
Correspondence Address | 64 Clarendon Gardens Ilford Essex IG1 3JW |
Director Name | Moeen Mian |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2008) |
Role | Care Worker |
Correspondence Address | 41 Shrewsbury Road Forest Gate London E7 8AJ |
Director Name | Idnan Modi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 128 Ashurst Drive Ilford Essex IG6 1ED |
Website | capital-estates.co.uk |
---|---|
Telephone | 020 85583688 |
Telephone region | London |
Registered Address | 316 High Road Leyton London E10 5PW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Tashfeen Imtiaz 75.00% Ordinary |
---|---|
25 at £1 | H. Imtiaz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £591,321 |
Cash | £279,353 |
Current Liabilities | £438,977 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
15 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
3 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 February 2020 | Appointment of Ms Kaldipe Kaur as a director on 21 October 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 December 2016 | Director's details changed for Eduardo Nascimento on 9 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Eduardo Nascimento on 9 December 2016 (2 pages) |
30 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
19 August 2016 | Director's details changed for Mr Tashfeen Imtiaz on 22 October 2015 (2 pages) |
19 August 2016 | Director's details changed for Eduardo Nascimento on 22 October 2015 (2 pages) |
19 August 2016 | Director's details changed for Eduardo Nascimento on 22 October 2015 (2 pages) |
19 August 2016 | Secretary's details changed for Mr Mohammed Imtiaz on 22 October 2015 (1 page) |
19 August 2016 | Secretary's details changed for Mr Mohammed Imtiaz on 22 October 2015 (1 page) |
19 August 2016 | Director's details changed for Mr Tashfeen Imtiaz on 22 October 2015 (2 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Termination of appointment of Idnan Modi as a director (1 page) |
5 December 2012 | Termination of appointment of Idnan Modi as a director (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Annual return made up to 21 October 2010 (11 pages) |
12 November 2010 | Annual return made up to 21 October 2010 (11 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
17 November 2009 | Director's details changed for Mr Tashfeen Imtiaz on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Eduardo Nascimento on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Eduardo Nascimento on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Tashfeen Imtiaz on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Idnan Modi on 1 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Idnan Modi on 1 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Idnan Modi on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Eduardo Nascimento on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Tashfeen Imtiaz on 1 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
1 October 2008 | Director appointed eduardo nascimento (2 pages) |
1 October 2008 | Director appointed eduardo nascimento (2 pages) |
1 October 2008 | Appointment terminated director moeen mian (1 page) |
1 October 2008 | Appointment terminated director moeen mian (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
27 November 2007 | Return made up to 21/10/07; no change of members (7 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
7 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
21 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
17 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 October 1999 (12 pages) |
2 October 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 November 1999 | Return made up to 21/10/99; full list of members
|
15 November 1999 | Return made up to 21/10/99; full list of members
|
6 November 1998 | Registered office changed on 06/11/98 from: 5 windermere gardens ilford essex IG4 5BZ (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 5 windermere gardens ilford essex IG4 5BZ (1 page) |
21 October 1998 | Incorporation (13 pages) |
21 October 1998 | Incorporation (13 pages) |