Company NameCapital Autobody Limited
DirectorsAlan Nunn and Kantilal Patel
Company StatusActive
Company Number03722321
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Alan Nunn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address15 Cardinal Road
Chafford Hundred
Grays
Essex
RM16 6DW
Director NameMr Kantilal Patel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(12 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address112 Grosvenor Road
London
E7 8JA
Director NameMr Michael Georgiou
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LD
Director NameMr Neoklis Georgiou
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Hanyards Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4AT
Secretary NameMr Neoklis Georgiou
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hanyards Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4AT
Director NameMr Hitesh Hirji Gami
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(12 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 March 2019)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Verges
Stanmore
Middlesex
HA7 2SN
Secretary NameHitesh Hirji Gami
NationalityBritish
StatusResigned
Appointed22 July 2011(12 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 19 August 2011)
RoleCompany Director
Correspondence Address2 Green Verges
Stanmore
Middlesex
HA7 2SN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address18 The Broadway
Eastlane
Wembley
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26 at £1Hitesh Gami
26.00%
Ordinary
25 at £1Alan Nunn
25.00%
Ordinary
25 at £1Kantilal Valji Patel
25.00%
Ordinary
24 at £1Hashmita Gami
24.00%
Ordinary

Financials

Year2014
Net Worth-£41,952
Cash£4,472
Current Liabilities£372,435

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with updates (5 pages)
12 June 2023Second filing for the appointment of Mr Kantilal Valji Patel as a director (3 pages)
27 April 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
18 April 2023Director's details changed for Mr Kantilal Patel on 17 April 2023 (2 pages)
17 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
17 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
25 April 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
7 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (5 pages)
4 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
16 April 2020Unaudited abridged accounts made up to 31 July 2019 (5 pages)
7 April 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (5 pages)
24 April 2019Termination of appointment of Hitesh Hirji Gami as a director on 29 March 2019 (1 page)
22 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 July 2017 (5 pages)
22 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
21 January 2013Previous accounting period extended from 15 July 2012 to 31 July 2012 (1 page)
21 January 2013Previous accounting period extended from 15 July 2012 to 31 July 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 15 July 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 15 July 2011 (4 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
5 October 2011Termination of appointment of Hitesh Gami as a secretary (2 pages)
5 October 2011Termination of appointment of Hitesh Gami as a secretary (2 pages)
10 August 2011Appointment of Mr. Hitesh Hirji Gami as a director
  • ANNOTATION The date of appointment and business occupation on the AP01 were removed from the public register on 11/11/11 as they were invalid or ineffective
(4 pages)
10 August 2011Appointment of Mr. Hitesh Hirji Gami as a director
  • ANNOTATION The date of appointment and business occupation on the AP01 were removed from the public register on 11/11/11 as they were invalid or ineffective
(4 pages)
10 August 2011Appointment of Mr. Alan Nunn as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 11/11/11 as it was invalid or ineffective
(4 pages)
10 August 2011Appointment of Mr. Alan Nunn as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 11/11/11 as it was invalid or ineffective
(4 pages)
9 August 2011Appointment of Mr Kantilal Valji Patel as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 11/11/11 as it was invalid or ineffective
(4 pages)
9 August 2011Appointment of Mr Kantilal Valji Patel as a director
  • ANNOTATION The date of appointment on the AP01 was removed from the public register on 11/11/11 as it was invalid or ineffective
(4 pages)
9 August 2011Appointment of Hitesh Hirji Gami as a secretary (3 pages)
9 August 2011Appointment of Hitesh Hirji Gami as a secretary (3 pages)
1 August 2011Termination of appointment of Neoklis Georgiou as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 26/07/11
(3 pages)
1 August 2011Appointment of Mr. Alan Nunn as a director (2 pages)
1 August 2011Registered office address changed from 286C Southgate Office Village Chase Road London N14 6HF United Kingdom on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Michael Georgiou as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 26/07/11
(3 pages)
1 August 2011Registered office address changed from 286C Southgate Office Village Chase Road London N14 6HF United Kingdom on 1 August 2011 (1 page)
1 August 2011Appointment of Mr. Hitesh Hirji Gami as a director (2 pages)
1 August 2011Appointment of Mr. Kantilal Patel as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/23
(3 pages)
1 August 2011Termination of appointment of Neoklis Georgiou as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 26/07/11
(3 pages)
1 August 2011Appointment of Mr. Kantilal Patel as a director (2 pages)
1 August 2011Termination of appointment of Michael Georgiou as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 26/07/11
(3 pages)
1 August 2011Appointment of Mr. Kantilal Patel as a director (2 pages)
1 August 2011Termination of appointment of Neoklis Georgiou as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 26/07/11
(3 pages)
1 August 2011Appointment of Mr. Hitesh Hirji Gami as a director (2 pages)
1 August 2011Termination of appointment of Neoklis Georgiou as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 26/07/11
(3 pages)
1 August 2011Registered office address changed from 286C Southgate Office Village Chase Road London N14 6HF United Kingdom on 1 August 2011 (1 page)
1 August 2011Appointment of Mr. Alan Nunn as a director (2 pages)
26 July 2011Termination of appointment of Michael Georgiou as a director (1 page)
26 July 2011Termination of appointment of Neoklis Georgiou as a secretary (1 page)
26 July 2011Termination of appointment of Neoklis Georgiou as a director (1 page)
26 July 2011Termination of appointment of Neoklis Georgiou as a secretary (1 page)
26 July 2011Previous accounting period shortened from 31 July 2011 to 15 July 2011 (1 page)
26 July 2011Previous accounting period shortened from 31 July 2011 to 15 July 2011 (1 page)
26 July 2011Termination of appointment of Michael Georgiou as a director (1 page)
26 July 2011Termination of appointment of Neoklis Georgiou as a director (1 page)
11 May 2011Registered office address changed from Southgate Office Village 286C Chase Road, London N14 6HF on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Southgate Office Village 286C Chase Road, London N14 6HF on 11 May 2011 (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Director's details changed for Mr Michael Georgiou on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Mr Michael Georgiou on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Director's details changed for Mr Michael Georgiou on 1 March 2011 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Neoklis Georgiou on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Neoklis Georgiou on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Neoklis Georgiou on 3 March 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 April 2008Director and secretary's change of particulars / neoklis georgiou / 03/04/2008 (2 pages)
3 April 2008Director and secretary's change of particulars / neoklis georgiou / 03/04/2008 (2 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 April 2006Return made up to 01/03/06; full list of members (7 pages)
27 April 2006Return made up to 01/03/06; full list of members (7 pages)
22 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
22 August 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
11 April 2005Return made up to 01/03/05; full list of members (7 pages)
11 April 2005Return made up to 01/03/05; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 April 2004Return made up to 01/03/04; full list of members (7 pages)
20 April 2004Return made up to 01/03/04; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
12 April 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
12 April 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
1 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 May 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 July 2000 (10 pages)
4 January 2001Full accounts made up to 31 July 2000 (10 pages)
7 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
7 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
31 March 2000Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
31 March 2000Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
1 March 1999Incorporation (15 pages)
1 March 1999Incorporation (15 pages)