Company NameCapital Letting And Estate Agents Limited
Company StatusActive
Company Number03656628
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tashfeen Imtiaz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address316 High Road Leyton
London
E10 5PW
Secretary NameMr Mohammed Imtiaz
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address316 High Road Leyton
London
E10 5PW
Director NameMr Eduardo Augusto Melo-De-Nascimento
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 October 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address316 High Road Leyton
London
E10 5PW
Director NameMs Kaldipe Kaur
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(21 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address316 High Road Leyton
London
E10 5PW
Director NameMateen Mian
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2003)
RoleLetting Agent
Correspondence Address64 Clarendon Gardens
Ilford
Essex
IG1 3JW
Director NameMoeen Mian
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2008)
RoleCare Worker
Correspondence Address41 Shrewsbury Road
Forest Gate
London
E7 8AJ
Director NameIdnan Modi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address128 Ashurst Drive
Ilford
Essex
IG6 1ED

Contact

Websitecapital-estates.co.uk
Telephone020 85583688
Telephone regionLondon

Location

Registered Address316 High Road Leyton
London
E10 5PW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Tashfeen Imtiaz
75.00%
Ordinary
25 at £1H. Imtiaz
25.00%
Ordinary

Financials

Year2014
Net Worth£591,321
Cash£279,353
Current Liabilities£438,977

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

15 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
3 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 February 2020Appointment of Ms Kaldipe Kaur as a director on 21 October 2019 (2 pages)
17 December 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 December 2016Director's details changed for Eduardo Nascimento on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Eduardo Nascimento on 9 December 2016 (2 pages)
30 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
19 August 2016Director's details changed for Mr Tashfeen Imtiaz on 22 October 2015 (2 pages)
19 August 2016Director's details changed for Eduardo Nascimento on 22 October 2015 (2 pages)
19 August 2016Director's details changed for Eduardo Nascimento on 22 October 2015 (2 pages)
19 August 2016Secretary's details changed for Mr Mohammed Imtiaz on 22 October 2015 (1 page)
19 August 2016Secretary's details changed for Mr Mohammed Imtiaz on 22 October 2015 (1 page)
19 August 2016Director's details changed for Mr Tashfeen Imtiaz on 22 October 2015 (2 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
5 December 2012Termination of appointment of Idnan Modi as a director (1 page)
5 December 2012Termination of appointment of Idnan Modi as a director (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Annual return made up to 21 October 2010 (11 pages)
12 November 2010Annual return made up to 21 October 2010 (11 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
17 November 2009Director's details changed for Mr Tashfeen Imtiaz on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Eduardo Nascimento on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Eduardo Nascimento on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Tashfeen Imtiaz on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Idnan Modi on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Idnan Modi on 1 November 2009 (2 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Idnan Modi on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Eduardo Nascimento on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Tashfeen Imtiaz on 1 November 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
27 October 2008Return made up to 21/10/08; full list of members (4 pages)
1 October 2008Director appointed eduardo nascimento (2 pages)
1 October 2008Director appointed eduardo nascimento (2 pages)
1 October 2008Appointment terminated director moeen mian (1 page)
1 October 2008Appointment terminated director moeen mian (1 page)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 November 2007Return made up to 21/10/07; no change of members (7 pages)
27 November 2007Return made up to 21/10/07; no change of members (7 pages)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
2 November 2006Return made up to 21/10/06; full list of members (6 pages)
2 November 2006Return made up to 21/10/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 October 2005Return made up to 21/10/05; full list of members (6 pages)
13 October 2005Return made up to 21/10/05; full list of members (6 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
28 October 2004Return made up to 21/10/04; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
21 October 2003Return made up to 21/10/03; full list of members (7 pages)
21 October 2003Return made up to 21/10/03; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
31 October 2002Return made up to 21/10/02; full list of members (7 pages)
31 October 2002Return made up to 21/10/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
26 October 2001Return made up to 21/10/01; full list of members (6 pages)
26 October 2001Return made up to 21/10/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
17 November 2000Return made up to 21/10/00; full list of members (6 pages)
17 November 2000Return made up to 21/10/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 October 1999 (12 pages)
2 October 2000Full accounts made up to 31 October 1999 (12 pages)
15 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Registered office changed on 06/11/98 from: 5 windermere gardens ilford essex IG4 5BZ (1 page)
6 November 1998Registered office changed on 06/11/98 from: 5 windermere gardens ilford essex IG4 5BZ (1 page)
21 October 1998Incorporation (13 pages)
21 October 1998Incorporation (13 pages)