Company NameCapital Finance Strategies Limited
DirectorGeorge James Demetrius Lemos
Company StatusActive
Company Number05526335
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr George James Demetrius Lemos
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address24-26 Baltic Street West
First Floor
London
EC1Y 0UH
Secretary NameMr George James Demetrius Lemos
NationalityBritish
StatusCurrent
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Baltic Street West
First Floor
London
EC1Y 0UH
Director NameDr Donald Cameron McIntosh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address39 The Leys
Long Buckby
Northamptonshire
NN6 7YF

Location

Registered Address24-26 Baltic Street West
First Floor
London
EC1Y 0UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

15k at £1Dr Donald Cameron Mcintosh
50.00%
Ordinary
15k at £1Vickbar LTD
50.00%
Ordinary

Financials

Year2014
Turnover£174,393
Gross Profit£174,393
Net Worth£155,122
Cash£139,808
Current Liabilities£13,549

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

1 December 2023Registered office address changed from 24-26 Baltic Street West Fourth Floor London EC1Y 0RP England to 24-26 Baltic Street West First Floor London EC1Y 0UH on 1 December 2023 (1 page)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
5 May 2023Accounts for a small company made up to 31 July 2022 (5 pages)
21 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
4 May 2022Accounts for a small company made up to 31 July 2021 (5 pages)
3 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 31 July 2020 (6 pages)
22 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 31 July 2019 (6 pages)
5 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
7 May 2019Accounts for a small company made up to 31 July 2018 (6 pages)
18 September 2018Termination of appointment of Donald Cameron Mcintosh as a director on 17 September 2018 (1 page)
18 September 2018Cessation of Donald Cameron Mcintosh as a person with significant control on 17 September 2018 (1 page)
24 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 July 2017 (17 pages)
25 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 July 2016 (14 pages)
11 April 2017Full accounts made up to 31 July 2016 (14 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
7 May 2016Full accounts made up to 31 July 2015 (14 pages)
7 May 2016Full accounts made up to 31 July 2015 (14 pages)
7 August 2015Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West Fourth Floor London EC1Y 0RP on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West Fourth Floor London EC1Y 0RP on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 5 Charterhouse Square London EC1M 6EE to 24-26 Baltic Street West Fourth Floor London EC1Y 0RP on 7 August 2015 (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
(4 pages)
30 April 2015Full accounts made up to 31 July 2014 (11 pages)
30 April 2015Full accounts made up to 31 July 2014 (11 pages)
5 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 30,000
(4 pages)
5 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 30,000
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (11 pages)
2 May 2014Full accounts made up to 31 July 2013 (11 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 30,000
(4 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 30,000
(4 pages)
30 April 2013Full accounts made up to 31 July 2012 (12 pages)
30 April 2013Full accounts made up to 31 July 2012 (12 pages)
19 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 July 2011 (11 pages)
2 May 2012Full accounts made up to 31 July 2011 (11 pages)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 May 2011Full accounts made up to 31 July 2010 (11 pages)
4 May 2011Full accounts made up to 31 July 2010 (11 pages)
14 September 2010Director's details changed for Dr Donald Cameron Mcintosh on 31 July 2010 (2 pages)
14 September 2010Secretary's details changed for George James Demetrius Lemos on 31 July 2010 (1 page)
14 September 2010Secretary's details changed for George James Demetrius Lemos on 31 July 2010 (1 page)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Dr Donald Cameron Mcintosh on 31 July 2010 (2 pages)
14 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for George James Demetrius Lemos on 31 July 2010 (2 pages)
14 September 2010Director's details changed for George James Demetrius Lemos on 31 July 2010 (2 pages)
5 May 2010Full accounts made up to 31 July 2009 (11 pages)
5 May 2010Full accounts made up to 31 July 2009 (11 pages)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
10 September 2009Return made up to 31/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 October 2008Return made up to 31/07/08; full list of members (4 pages)
1 October 2008Return made up to 31/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006£ nc 100000/199900 09/05/06 (1 page)
19 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2006Ad 01/06/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
19 June 2006£ nc 100000/199900 09/05/06 (1 page)
19 June 2006Ad 01/06/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
13 June 2006Nc inc already adjusted 09/05/06 (1 page)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006Nc inc already adjusted 09/05/06 (1 page)
28 October 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
28 October 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
3 August 2005Incorporation (13 pages)
3 August 2005Incorporation (13 pages)