London
SW1P 1QT
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2016(16 years, 10 months after company formation) |
Appointment Duration | 4 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 October 2016) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 October 2016) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Michael Anthony Mackinnon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braemar Cottage Station Approach Minety Malmesbury Wiltshire SN16 9RG |
Director Name | Mr Paul Anthony Munro |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vine Cottage 49 Pickwick Corsham Wiltshire SN13 0HT |
Director Name | Mr Paul Julian Butler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgrove Brockweir Common, Brockweir Chepstow Gwent NP16 7NT Wales |
Secretary Name | Mr Michael Anthony Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braemar Cottage Station Approach Minety Malmesbury Wiltshire SN16 9RG |
Secretary Name | Mr Paul Julian Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgrove Brockweir Common, Brockweir Chepstow Gwent NP16 7NT Wales |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Timothy Jennings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr John Henry Southgate |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alastair James Murray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 June 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Brynley Richard Case |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | capitasymonds.co.uk |
---|
Registered Address | 17 Rochester Row Westminster London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
600 at £1 | Capita Property & Infrastructure LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 June 2016 | Appointment of Mr Andrew David Howard as a director on 15 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Brynley Richard Case as a director on 15 June 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 April 2015 | Termination of appointment of Alastair James Murray as a director on 10 April 2015 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (8 pages) |
26 June 2014 | Appointment of Mr Daniel James Greenspan as a director (2 pages) |
26 June 2014 | Appointment of Mr Brynley Richard Case as a director (2 pages) |
26 June 2014 | Termination of appointment of John Southgate as a director (1 page) |
26 June 2014 | Appointment of Mr Richard Melvyn Marchant as a director (2 pages) |
26 June 2014 | Appointment of Mr Alastair James Murray as a director (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Timothy Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Kevin Garvey as a director (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Auditor's resignation (1 page) |
24 January 2011 | Auditor's resignation (1 page) |
21 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
13 October 2010 | Auditor's resignation - section 517(1) (2 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
27 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Mr Kevin John Garvey on 30 June 2010 (2 pages) |
21 December 2009 | Statement of company's objects (2 pages) |
21 December 2009 | Resolutions
|
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 7 May 2009 (1 page) |
27 October 2009 | Director's details changed for Capita Corporate Director Limited on 7 May 2009 (1 page) |
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 7 May 2009 (1 page) |
27 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 7 May 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kevin John Garvey on 1 October 2009 (2 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
18 September 2009 | Appointment terminated director paul munro (1 page) |
18 September 2009 | Appointment terminated director michael mackinnon (1 page) |
15 June 2009 | Director appointed mr john henry southgate (1 page) |
15 June 2009 | Director appointed mr timothy jennings (1 page) |
8 June 2009 | Resolutions
|
26 May 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
18 May 2009 | Director appointed kevin garvey (2 pages) |
18 May 2009 | Secretary appointed capita group secretary LIMITED (2 pages) |
18 May 2009 | Director appointed capita corporate director LIMITED (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from francis & co oakfield hill street lydney gloucestershire GL15 5HE (1 page) |
18 May 2009 | Appointment terminated director and secretary paul butler (1 page) |
13 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
20 September 2008 | Return made up to 23/08/08; full list of members (5 pages) |
17 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
12 September 2007 | Resolutions
|
6 September 2007 | Return made up to 23/08/07; full list of members (4 pages) |
12 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
13 September 2006 | Return made up to 23/08/06; full list of members (4 pages) |
11 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
6 December 2005 | Ad 05/03/01--------- £ si 300@1 (2 pages) |
6 December 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
23 November 2005 | Amended accounts made up to 31 August 2004 (7 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 23/08/05; full list of members (4 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 September 2004 | Return made up to 23/08/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 September 2003 | Return made up to 23/08/03; no change of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 September 2002 | Return made up to 23/08/02; no change of members
|
27 May 2002 | Total exemption small company accounts made up to 31 August 2001 (10 pages) |
21 November 2001 | Return made up to 23/08/01; full list of members
|
2 April 2001 | £ nc 10000/20000 05/03/01 (1 page) |
2 April 2001 | Resolutions
|
27 February 2001 | Registered office changed on 27/02/01 from: 1 abacus house newlands road corsham wiltshire SN13 0BH (1 page) |
31 January 2001 | Auditor's resignation (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 November 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
18 September 2000 | Return made up to 23/08/00; full list of members
|
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | Ad 23/08/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
23 August 1999 | Incorporation (14 pages) |