London
SW11 1HL
Director Name | Alan Lee Purbrick |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Campions Saint Georges Road Bickley Kent BR1 2LB |
Secretary Name | Jonathan Andrew De Maria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Management Consultants |
Correspondence Address | 52 Queenstown Road London SW8 3RY |
Secretary Name | Simon Peter De Maria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | Flat 38 Acqua House 41 Melliss Avenue Kew Richmond Surrey TW9 4BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | capitalconsultingint.com |
---|---|
Telephone | 020 78772017 |
Telephone region | London |
Registered Address | 24 Almeric Road London SW11 1HL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Jonathan Andrew De Maria 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
7 September 2017 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 24 Almeric Road London SW11 1HL on 7 September 2017 (1 page) |
18 July 2017 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 73 Watling Street London EC4M 9BJ on 18 July 2017 (1 page) |
30 June 2017 | Confirmation statement made on 16 June 2017 with updates (3 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Termination of appointment of Simon Peter De Maria as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
24 July 2015 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from C/O Mercer Land Ltd Berkeley Square House Berkeley Square London W1J 6BD to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 (1 page) |
24 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
9 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
19 July 2013 | Register inspection address has been changed from 6 Gayville Road London SW11 6JP England (1 page) |
19 July 2013 | Director's details changed for Mr Jonathan Andrew De Maria on 25 June 2013 (2 pages) |
19 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Registered office address changed from , 6 Gayville Road, London, SW11 6JP on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from , 6 Gayville Road, London, SW11 6JP on 3 July 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Director's change of particulars / jonathan de maria / 14/07/2009 (2 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from, 8 montefiore street, london, SW8 3TL (1 page) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 July 2006 | Return made up to 16/06/06; full list of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 July 2005 | Return made up to 16/06/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 July 2004 | Return made up to 16/06/04; full list of members
|
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 52 queenstown road, london, SW8 3RY (1 page) |
30 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 64 elsenham street, london, SW18 5NT (1 page) |
7 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
4 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
20 November 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 June 2001 | Return made up to 16/06/01; full list of members
|
14 March 2001 | Location - directors service contracts and memoranda (1 page) |
14 March 2001 | Location of register of members (1 page) |
14 March 2001 | Location of register of directors' interests (1 page) |
6 March 2001 | Ad 27/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 6A adolphus road, london, N4 2AZ (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
16 June 2000 | Incorporation (17 pages) |