Company NameCapital Hire Limited
DirectorMahash Bikubhai Patel
Company StatusActive
Company Number03665780
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Previous NameCapital Hire Plc

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mahash Bikubhai Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1998(same day as company formation)
RoleFleet & Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Totteridge Common
Totteridge
London
N20 8NE
Secretary NameMr Mahash Bikubhai Patel
NationalityBritish
StatusCurrent
Appointed11 November 1998(same day as company formation)
RoleAsset Financier
Country of ResidenceUnited Kingdom
Correspondence Address30 Totteridge Common
Totteridge
London
N20 8NE
Director NameMr Gaidus Jagdish Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(same day as company formation)
RoleOperational Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Road
Northwood
Middlesex
HA6 2AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.capitalhireltd.co.uk

Location

Registered Address30 Totteridge Common
London
N20 8NE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Karen Patel
25.00%
Ordinary
25k at £1Mahash Patel
25.00%
Ordinary
25k at £1Mr Gaidus Jagdish Patel
25.00%
Ordinary
25k at £1Mrs Roopshree Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£1,208,583
Cash£509,165
Current Liabilities£1,580,449

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

2 July 2011Delivered on: 6 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2010Delivered on: 23 September 2010
Persons entitled: Liberty Leasing PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rights title and interest in sub-hire agreements of goods.
Outstanding
10 September 2010Delivered on: 14 September 2010
Persons entitled: State Securities PLC

Classification: Deed of master assignment of sub hire rentals
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in all sub-hire agreements,all sub-hire rentals arising under or in respect of such sub-hire agreements see image for full details.
Outstanding
14 November 2008Delivered on: 2 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of bridge street northampton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 2008Delivered on: 28 October 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company formerly known as capital hire PLC to the chargee on any account whatsoever.
Particulars: Bentley continental registration no 22MBP gt 6.0 auto, porsche 911 registration no 2JAG convertible 3.8, audi A4 registration no KM56VUH s line cabriolet 3.0 tdi quattro, for details of further chattels charged, please refer to form 395.
Outstanding
4 May 2004Delivered on: 14 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 high street bushey hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 January 2002Delivered on: 1 February 2002
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub-hire agreeements and the related contracts. See the mortgage charge document for full details.
Outstanding
6 June 2000Delivered on: 9 June 2000
Persons entitled: Bny Trust Company Limited (As Trustee of the Mercury Property Fund)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on the due date of the rents payable under the lease.
Particulars: The sum of £5,500 paid by the company to the landlord and which the landlord is obliged, under the deed, to pay into the account (as defined therein). See the mortgage charge document for full details.
Outstanding
4 October 2011Delivered on: 12 October 2011
Persons entitled: Singers Corporate Asset Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the operator to the owner under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the subcontracts relating to the goods or other goods comprised in the principal contracts by way of floating charge all the charged property see image for full details.
Outstanding
13 May 1999Delivered on: 15 May 1999
Persons entitled:
Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Leasing Limited
Royscot Trust PLC
Royscot Industrial Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof (see schedule to form 395 for full details).
Outstanding

Filing History

9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(4 pages)
2 November 2015Termination of appointment of Gaidus Jagdish Patel as a director on 1 May 2015 (1 page)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(4 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(4 pages)
2 November 2015Termination of appointment of Gaidus Jagdish Patel as a director on 1 May 2015 (1 page)
2 November 2015Termination of appointment of Gaidus Jagdish Patel as a director on 1 May 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 November 2014Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to 158 Marylebone Road London NW1 5PN on 10 November 2014 (1 page)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
10 November 2014Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to 158 Marylebone Road London NW1 5PN on 10 November 2014 (1 page)
10 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(5 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100,000
(5 pages)
24 January 2013Full accounts made up to 30 April 2012 (16 pages)
24 January 2013Full accounts made up to 30 April 2012 (16 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Secretary's details changed for Mr Mahash Bikubhai Patel on 19 August 2011 (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Secretary's details changed for Mr Mahash Bikubhai Patel on 19 August 2011 (2 pages)
2 November 2011Director's details changed for Mr Mahash Bikubhai Patel on 19 August 2011 (2 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Mr Mahash Bikubhai Patel on 19 August 2011 (2 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
28 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
26 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
9 December 2009Director's details changed for Mr Mahash Bikubhai Patel on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Gaidus Jagdish Patel on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Mahash Bikubhai Patel on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Gaidus Jagdish Patel on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Mahash Bikubhai Patel on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Gaidus Jagdish Patel on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Mahash Bikubhai Patel on 25 May 2008 (1 page)
25 November 2009Secretary's details changed for Mr Mahash Bikubhai Patel on 25 May 2008 (1 page)
24 November 2009Secretary's details changed for Mahash Bikubhai Patel on 5 January 2008 (2 pages)
24 November 2009Secretary's details changed for Mahash Bikubhai Patel on 5 January 2008 (2 pages)
24 November 2009Secretary's details changed for Mahash Bikubhai Patel on 5 January 2008 (2 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (5 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (5 pages)
16 February 2009Return made up to 11/11/08; full list of members (4 pages)
16 February 2009Return made up to 11/11/08; full list of members (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 October 2008Re-registration of Memorandum and Articles (16 pages)
24 October 2008Application for reregistration from PLC to private (1 page)
24 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 October 2008Re-registration of Memorandum and Articles (16 pages)
24 October 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 October 2008Application for reregistration from PLC to private (1 page)
24 October 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 August 2008Full accounts made up to 30 November 2007 (17 pages)
11 August 2008Full accounts made up to 30 November 2007 (17 pages)
7 December 2007Return made up to 11/11/07; full list of members (3 pages)
7 December 2007Return made up to 11/11/07; full list of members (3 pages)
4 July 2007Full accounts made up to 30 November 2006 (16 pages)
4 July 2007Full accounts made up to 30 November 2006 (16 pages)
15 March 2007Return made up to 11/11/06; full list of members (3 pages)
15 March 2007Return made up to 11/11/06; full list of members (3 pages)
21 July 2006Full accounts made up to 30 November 2005 (18 pages)
21 July 2006Full accounts made up to 30 November 2005 (18 pages)
27 November 2005Return made up to 11/11/05; full list of members (3 pages)
27 November 2005Return made up to 11/11/05; full list of members (3 pages)
15 June 2005Full accounts made up to 30 November 2004 (18 pages)
15 June 2005Full accounts made up to 30 November 2004 (18 pages)
29 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Full accounts made up to 30 November 2003 (16 pages)
24 August 2004Full accounts made up to 30 November 2003 (16 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
11 November 2003Return made up to 11/11/03; full list of members (8 pages)
11 November 2003Return made up to 11/11/03; full list of members (8 pages)
30 July 2003Full accounts made up to 30 November 2002 (17 pages)
30 July 2003Full accounts made up to 30 November 2002 (17 pages)
15 November 2002Return made up to 11/11/02; full list of members (8 pages)
15 November 2002Return made up to 11/11/02; full list of members (8 pages)
8 August 2002Full accounts made up to 30 November 2001 (15 pages)
8 August 2002Full accounts made up to 30 November 2001 (15 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
1 February 2002Particulars of mortgage/charge (4 pages)
1 February 2002Particulars of mortgage/charge (4 pages)
26 November 2001Return made up to 11/11/01; full list of members (7 pages)
26 November 2001Return made up to 11/11/01; full list of members (7 pages)
5 June 2001Full accounts made up to 30 November 2000 (16 pages)
5 June 2001Full accounts made up to 30 November 2000 (16 pages)
9 November 2000Return made up to 11/11/00; full list of members (7 pages)
9 November 2000Return made up to 11/11/00; full list of members (7 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Full accounts made up to 30 November 1999 (14 pages)
6 June 2000Full accounts made up to 30 November 1999 (14 pages)
22 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 May 1999Particulars of mortgage/charge (7 pages)
15 May 1999Particulars of mortgage/charge (7 pages)
12 January 1999Application to commence business (2 pages)
12 January 1999Application to commence business (2 pages)
12 January 1999Ad 01/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 January 1999Ad 01/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
12 January 1999Certificate of authorisation to commence business and borrow (1 page)
12 January 1999Certificate of authorisation to commence business and borrow (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998Director resigned (1 page)
11 November 1998Incorporation (17 pages)
11 November 1998Incorporation (17 pages)