Curtis Road
Dorking
RH4 1XA
Secretary Name | Nigel Howard Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ellis Atkins Chartered Accountants The Atrium Curtis Road Dorking RH4 1XA |
Director Name | Mr Michael Roy Edwards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 30 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Director Name | David Charles Marten |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor, 72 King William Street London EC4N 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Caprep P I C LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295,574 |
Cash | £291,452 |
Current Liabilities | £730,273 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
21 August 2007 | Delivered on: 24 August 2007 Satisfied on: 26 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The admiral fox 134 grange road ramsgate. 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. Fully Satisfied |
---|---|
21 August 2007 | Delivered on: 24 August 2007 Satisfied on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The falstaff public house 16-18 addington street ramsgate. 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. Fully Satisfied |
18 October 2006 | Delivered on: 26 October 2006 Satisfied on: 26 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 effingham street, ramsgate, kent. 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. Fully Satisfied |
29 July 2005 | Delivered on: 9 August 2005 Satisfied on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The battle of minden st mary's road kingston portsmouth by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
9 March 2005 | Delivered on: 24 March 2005 Satisfied on: 14 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The barley mow, 57 shide road, newport, isle of wight. 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. Fully Satisfied |
23 April 2004 | Delivered on: 7 May 2004 Satisfied on: 14 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marquis of granby public house, granby street, newmarket, suffolk by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
21 November 2003 | Delivered on: 3 December 2003 Satisfied on: 23 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The maypole inn stowmarket road wetherden suffolk IP14 3JP the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. 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. Fully Satisfied |
14 November 2003 | Delivered on: 24 November 2003 Satisfied on: 14 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 church street, westhoughton, bolton t/n GM658275. 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. Fully Satisfied |
28 July 2010 | Delivered on: 30 July 2010 Satisfied on: 8 September 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 39, 46 ebrington st, plymouth, t/no DN578926 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
5 November 2003 | Delivered on: 11 November 2003 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Satisfaction of charge 9 in full (2 pages) |
26 October 2015 | Satisfaction of charge 7 in full (2 pages) |
8 September 2015 | Satisfaction of charge 8 in full (2 pages) |
8 September 2015 | Satisfaction of charge 6 in full (2 pages) |
8 September 2015 | Satisfaction of charge 10 in full (1 page) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr. Michael Roy Edwards on 1 March 2011 (2 pages) |
14 April 2011 | Termination of appointment of Michael Edwards as a director (1 page) |
14 April 2011 | Director's details changed for Mr. Michael Roy Edwards on 1 March 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 March 2010 | Director's details changed for Michael Roy Edwards on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Nigel Howard Fox on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for Nigel Howard Fox on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Roy Edwards on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David Charles Marten on 1 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nigel Howard Fox on 1 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Nigel Howard Fox on 1 March 2010 (1 page) |
16 March 2010 | Director's details changed for David Charles Marten on 1 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 April 2008 | Return made up to 12/03/08; no change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
1 April 2007 | Return made up to 12/03/07; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Return made up to 12/03/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 12/03/05; full list of members
|
24 March 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Return made up to 12/03/04; no change of members
|
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 12/03/03; no change of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 March 2001 | Incorporation (18 pages) |