Company NameCapital Maker Limited
DirectorChandrakant Vithalbhai Patel
Company StatusActive
Company Number05254009
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chandrakant Vithalbhai Patel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wolmer Gardens
Edgware
Middlesex
HA8 8PY
Secretary NameMr Sunil Patel
NationalityBritish
StatusCurrent
Appointed20 October 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address19 Wolmer Gardens
Edgware
Middlesex
HA8 8PY
Director NameCDS Directors Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered Address19 Wolmer Gardens
Edgware
Middlesex
HA8 8PY
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Chandrakant V. Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£5,878
Cash£5,543
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Charges

3 March 2014Delivered on: 4 March 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 2 montrose crescent, london, N12 0ED including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 31 October 2023 (3 pages)
11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
3 October 2023Notification of Kalpana Patel as a person with significant control on 3 October 2023 (2 pages)
24 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 October 2021 (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 January 2021Notification of Chandrakant Vithalbhai Patel as a person with significant control on 6 January 2021 (2 pages)
9 December 2020Cessation of Kalpana Patel as a person with significant control on 9 December 2020 (1 page)
9 December 2020Cessation of Chandrakant Vithalbhai Patel as a person with significant control on 9 December 2020 (1 page)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
9 December 2020Notification of Sunil Patel as a person with significant control on 9 December 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
10 May 2019Notification of Kalpana Patel as a person with significant control on 10 May 2019 (2 pages)
25 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
25 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
25 May 2016Micro company accounts made up to 31 October 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 March 2014Registration of charge 052540090001 (6 pages)
4 March 2014Registration of charge 052540090001 (6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
14 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
23 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2011Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 31 January 2011 (1 page)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Chandrakant Patel on 21 October 2009 (2 pages)
23 November 2009Secretary's details changed for Sunil Patel on 21 October 2009 (1 page)
23 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Chandrakant Patel on 21 October 2009 (2 pages)
23 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Sunil Patel on 21 October 2009 (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 May 2009Registered office changed on 05/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS (1 page)
5 May 2009Registered office changed on 05/05/2009 from 582 c/o cds chartered accountants honeypot lane stanmore middlesex HA7 1JS (1 page)
24 April 2009Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA (1 page)
24 April 2009Registered office changed on 24/04/2009 from 88-90 camden road london NW1 9EA (1 page)
6 November 2008Return made up to 08/10/08; full list of members (6 pages)
6 November 2008Appointment terminated director cds directors LIMITED (1 page)
6 November 2008Appointment terminated secretary cds secretaries LIMITED (1 page)
6 November 2008Return made up to 08/10/08; full list of members (6 pages)
6 November 2008Appointment terminated secretary cds secretaries LIMITED (1 page)
6 November 2008Appointment terminated director cds directors LIMITED (1 page)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 October 2007Return made up to 08/10/07; full list of members (7 pages)
17 October 2007Return made up to 08/10/07; full list of members (7 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 November 2006Return made up to 08/10/06; full list of members (7 pages)
1 November 2006Return made up to 08/10/06; full list of members (7 pages)
30 November 2005Return made up to 08/10/05; full list of members (7 pages)
30 November 2005Return made up to 08/10/05; full list of members (7 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
8 October 2004Incorporation (15 pages)
8 October 2004Incorporation (15 pages)