Company NameCapitas Developments Limited
DirectorDavina Hunter
Company StatusActive
Company Number03828917
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Davina Hunter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSolar House 915 High Road
London
N12 8QJ
Secretary NameRita Lester
NationalityBritish
StatusCurrent
Appointed20 August 1999(same day as company formation)
RoleSecretary
Correspondence AddressSolar House 915 High Road
London
N12 8QJ
Director NameMichael Lester
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8SJ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2004(5 years, 2 months after company formation)
Appointment Duration1 week, 1 day (resigned 12 November 2004)
Correspondence Address13 Radnor Walk
London
SW3 4BP

Location

Registered Address17 Highpoint
Eversleigh Road
New Barnet
Herts
EN5 1LS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Davina Hunter
50.00%
Ordinary
1 at £1Michael Lester
50.00%
Ordinary

Financials

Year2014
Net Worth£134,071
Cash£1,555
Current Liabilities£310,966

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

28 March 2006Delivered on: 8 April 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 and 47 hewlett road cheltenham gloucester t/no gr 277569 together with a fixed charge on all plant, machinery, implements, utensils, furniture and equipment including all the goodwill. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
18 July 2023Registered office address changed from Solar House 915 High Road London N12 8QJ England to 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS on 18 July 2023 (1 page)
26 May 2023Total exemption full accounts made up to 30 August 2022 (7 pages)
5 January 2023Cessation of Michael Lester as a person with significant control on 1 September 2022 (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
5 January 2023Termination of appointment of Rita Lester as a secretary on 5 January 2023 (1 page)
5 January 2023Change of details for Mrs Davina Hunter as a person with significant control on 1 September 2022 (2 pages)
30 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
30 September 2022Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8SJ England to Solar House 915 High Road London N12 8QJ on 30 September 2022 (1 page)
30 May 2022Total exemption full accounts made up to 30 August 2021 (8 pages)
30 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 August 2020 (7 pages)
21 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 30 August 2019 (7 pages)
29 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
9 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
17 October 2018Termination of appointment of Michael Lester as a director on 16 October 2018 (1 page)
13 July 2018Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8SJ on 13 July 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Davina Lester on 20 August 2010 (2 pages)
12 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Davina Lester on 20 August 2010 (2 pages)
11 October 2010Secretary's details changed for Rita Lester on 20 August 2010 (1 page)
11 October 2010Secretary's details changed for Rita Lester on 20 August 2010 (1 page)
11 October 2010Director's details changed for Michael Lester on 20 August 2010 (2 pages)
11 October 2010Director's details changed for Michael Lester on 20 August 2010 (2 pages)
25 June 2010Amended accounts made up to 31 August 2009 (7 pages)
25 June 2010Amended accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 September 2008Return made up to 20/08/08; full list of members (4 pages)
22 September 2008Return made up to 20/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 October 2007Return made up to 20/08/07; full list of members (2 pages)
3 October 2007Return made up to 20/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 20/08/06; full list of members (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 20/08/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 June 2006Registered office changed on 13/06/06 from: 2 donne place london SW3 2NG (1 page)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 June 2006Registered office changed on 13/06/06 from: 2 donne place london SW3 2NG (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
7 October 2005Return made up to 20/08/05; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 October 2005Return made up to 20/08/05; full list of members (7 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
7 October 2004Return made up to 20/08/04; full list of members (7 pages)
7 October 2004Return made up to 20/08/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 September 2003Accounts for a small company made up to 31 August 2002 (7 pages)
22 September 2003Accounts for a small company made up to 31 August 2002 (7 pages)
22 August 2003Return made up to 20/08/03; full list of members (7 pages)
22 August 2003Return made up to 20/08/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 August 2002Return made up to 20/08/02; full list of members (7 pages)
19 August 2002Return made up to 20/08/02; full list of members (7 pages)
25 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
1 November 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000Registered office changed on 19/07/00 from: palmerston house the courtyard, cross deep twickenham middlesex TW1 4QJ (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Registered office changed on 19/07/00 from: palmerston house the courtyard, cross deep twickenham middlesex TW1 4QJ (1 page)
19 July 2000Secretary's particulars changed (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
20 August 1999Incorporation (16 pages)
20 August 1999Incorporation (16 pages)