Totteridge
London
N20 8NE
Secretary Name | Mr Mahash Bikubhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1998(same day as company formation) |
Role | Asset Financier |
Country of Residence | United Kingdom |
Correspondence Address | 30 Totteridge Common Totteridge London N20 8NE |
Director Name | Mr Gaidus Jagdish Patel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Role | Operational Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grove Road Northwood Middlesex HA6 2AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.capitalhireltd.co.uk |
---|
Registered Address | 30 Totteridge Common London N20 8NE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | Karen Patel 25.00% Ordinary |
---|---|
25k at £1 | Mahash Patel 25.00% Ordinary |
25k at £1 | Mr Gaidus Jagdish Patel 25.00% Ordinary |
25k at £1 | Mrs Roopshree Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,208,583 |
Cash | £509,165 |
Current Liabilities | £1,580,449 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
2 July 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 |
9 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Gaidus Jagdish Patel as a director on 1 May 2015 (1 page) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Termination of appointment of Gaidus Jagdish Patel as a director on 1 May 2015 (1 page) |
2 November 2015 | Termination of appointment of Gaidus Jagdish Patel as a director on 1 May 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 November 2014 | Registered 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 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Registered 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 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Secretary's details changed for Mr Mahash Bikubhai Patel on 19 August 2011 (2 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Secretary's details changed for Mr Mahash Bikubhai Patel on 19 August 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Mahash Bikubhai Patel on 19 August 2011 (2 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Mr Mahash Bikubhai Patel on 19 August 2011 (2 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
12 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
28 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 August 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
26 August 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
9 December 2009 | Director's details changed for Mr Mahash Bikubhai Patel on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Gaidus Jagdish Patel on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Mahash Bikubhai Patel on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Gaidus Jagdish Patel on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Mahash Bikubhai Patel on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Gaidus Jagdish Patel on 1 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Mahash Bikubhai Patel on 25 May 2008 (1 page) |
25 November 2009 | Secretary's details changed for Mr Mahash Bikubhai Patel on 25 May 2008 (1 page) |
24 November 2009 | Secretary's details changed for Mahash Bikubhai Patel on 5 January 2008 (2 pages) |
24 November 2009 | Secretary's details changed for Mahash Bikubhai Patel on 5 January 2008 (2 pages) |
24 November 2009 | Secretary's details changed for Mahash Bikubhai Patel on 5 January 2008 (2 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
16 February 2009 | Return made up to 11/11/08; full list of members (4 pages) |
16 February 2009 | Return made up to 11/11/08; full list of members (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
24 October 2008 | Re-registration of Memorandum and Articles (16 pages) |
24 October 2008 | Application for reregistration from PLC to private (1 page) |
24 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 October 2008 | Resolutions
|
24 October 2008 | Re-registration of Memorandum and Articles (16 pages) |
24 October 2008 | Resolutions
|
24 October 2008 | Application for reregistration from PLC to private (1 page) |
24 October 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 August 2008 | Full accounts made up to 30 November 2007 (17 pages) |
11 August 2008 | Full accounts made up to 30 November 2007 (17 pages) |
7 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
4 July 2007 | Full accounts made up to 30 November 2006 (16 pages) |
4 July 2007 | Full accounts made up to 30 November 2006 (16 pages) |
15 March 2007 | Return made up to 11/11/06; full list of members (3 pages) |
15 March 2007 | Return made up to 11/11/06; full list of members (3 pages) |
21 July 2006 | Full accounts made up to 30 November 2005 (18 pages) |
21 July 2006 | Full accounts made up to 30 November 2005 (18 pages) |
27 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
27 November 2005 | Return made up to 11/11/05; full list of members (3 pages) |
15 June 2005 | Full accounts made up to 30 November 2004 (18 pages) |
15 June 2005 | Full accounts made up to 30 November 2004 (18 pages) |
29 November 2004 | Return made up to 11/11/04; full list of members
|
29 November 2004 | Return made up to 11/11/04; full list of members
|
24 August 2004 | Full accounts made up to 30 November 2003 (16 pages) |
24 August 2004 | Full accounts made up to 30 November 2003 (16 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
11 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
30 July 2003 | Full accounts made up to 30 November 2002 (17 pages) |
30 July 2003 | Full accounts made up to 30 November 2002 (17 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
8 August 2002 | Full accounts made up to 30 November 2001 (15 pages) |
8 August 2002 | Full accounts made up to 30 November 2001 (15 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 11/11/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 30 November 2000 (16 pages) |
5 June 2001 | Full accounts made up to 30 November 2000 (16 pages) |
9 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
9 November 2000 | Return made up to 11/11/00; full list of members (7 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
6 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
22 December 1999 | Return made up to 11/11/99; full list of members
|
22 December 1999 | Return made up to 11/11/99; full list of members
|
15 May 1999 | Particulars of mortgage/charge (7 pages) |
15 May 1999 | Particulars of mortgage/charge (7 pages) |
12 January 1999 | Application to commence business (2 pages) |
12 January 1999 | Application to commence business (2 pages) |
12 January 1999 | Ad 01/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 January 1999 | Ad 01/12/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 January 1999 | Certificate of authorisation to commence business and borrow (1 page) |
12 January 1999 | Certificate of authorisation to commence business and borrow (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed;new director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
11 November 1998 | Incorporation (17 pages) |
11 November 1998 | Incorporation (17 pages) |