915 High Road
London
N12 8QJ
Secretary Name | Nicola Madigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brentano Suite Solar House 915 High Road London N12 8QJ |
Director Name | Mr Richard Anthony O'Reilly |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2010(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brentano Suite Solar House 915 High Road London N12 8QJ |
Director Name | Mr Leonardo Mattioli |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brentano Suite Solar House 915 High Road London N12 8QJ |
Director Name | Mr Stephen Leonard Davis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Engineer (Structural) |
Country of Residence | England |
Correspondence Address | The Brentano Suite Solar House 915 High Road London N12 8QJ |
Director Name | Ms Gemma Gatting |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brentano Suite Solar House 915 High Road London N12 8QJ |
Director Name | Mr Peter Bloxham |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
Director Name | Mr Ian David Robinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicon House 45 Silver Street Enfield Middlesex EN1 3EF |
Website | capitalpcc.co.uk |
---|---|
Telephone | 020 33277700 |
Telephone region | London |
Registered Address | The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Patrick Madigan 50.00% Ordinary |
---|---|
500 at £1 | Richard O'reilly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £968,401 |
Cash | £608,218 |
Current Liabilities | £527,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
5 February 2021 | Delivered on: 8 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 1230 and 1232 high road, london N20 0LH registered at hm land registry under title number AGL494330. Outstanding |
---|---|
6 April 2017 | Delivered on: 12 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 June 2023 | Appointment of Mr Sean Kelly as a director on 1 February 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
16 February 2023 | Director's details changed for Mr Patrick Madigan on 16 February 2023 (2 pages) |
16 February 2023 | Change of details for Mr Patrick Madigan as a person with significant control on 16 February 2023 (2 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
3 November 2021 | Registered office address changed from The Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE England to The Brentano Suite Solar House 915 High Road London N12 8QJ on 3 November 2021 (1 page) |
7 June 2021 | Registered office address changed from Nicon House 45 Silver Street Enfield Middlesex EN1 3EF to The Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 7 June 2021 (1 page) |
7 June 2021 | Change of details for Mr Patrick Madigan as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Change of details for Mr Richard Anthony O'reilly as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Ms Gemma Gatting on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Stephen Leonard Davis on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Richard Anthony O'reilly on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Leonardo Mattioli on 7 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
20 May 2021 | Appointment of Ms Gemma Gatting as a director on 1 May 2021 (2 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 February 2021 | Registration of charge 058481840002, created on 5 February 2021 (35 pages) |
18 January 2021 | Termination of appointment of Ian David Robinson as a director on 31 December 2020 (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 September 2018 | Appointment of Mr Stephen Leonard Davis as a director on 1 August 2018 (2 pages) |
31 August 2018 | Appointment of Mr Ian David Robinson as a director on 1 August 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
8 May 2018 | Appointment of Mr Leonardo Mattioli as a director on 4 May 2018 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 September 2017 | Termination of appointment of Peter Bloxham as a director on 6 June 2017 (1 page) |
7 September 2017 | Director's details changed for Mr Richard Anthony O'reilly on 1 August 2017 (2 pages) |
7 September 2017 | Termination of appointment of Peter Bloxham as a director on 6 June 2017 (1 page) |
7 September 2017 | Director's details changed for Mr Richard Anthony O'reilly on 1 August 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
12 April 2017 | Registration of charge 058481840001, created on 6 April 2017 (18 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 December 2016 (8 pages) |
5 January 2017 | Director's details changed for Mr Richard Anthony O'reilly on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Richard Anthony O'reilly on 5 January 2017 (2 pages) |
15 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 August 2012 | Appointment of Mr Peter Bloxham as a director (2 pages) |
15 August 2012 | Appointment of Mr Peter Bloxham as a director (2 pages) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH Uk on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH Uk on 10 February 2011 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 September 2010 | Appointment of Mr Richard Anthony O'reilly as a director (2 pages) |
15 September 2010 | Appointment of Mr Richard Anthony O'reilly as a director (2 pages) |
29 July 2010 | Change of name notice (1 page) |
29 July 2010 | Company name changed p e madigan & associates LTD\certificate issued on 29/07/10
|
29 July 2010 | Company name changed p e madigan & associates LTD\certificate issued on 29/07/10
|
29 July 2010 | Change of name notice (1 page) |
18 June 2010 | Director's details changed for Patrick Madigan on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Patrick Madigan on 15 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Nicola Madigan on 15 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Nicola Madigan on 15 June 2010 (1 page) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ uk (1 page) |
22 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ uk (1 page) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 105 bourne hill palmers green london N13 4BE (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 105 bourne hill palmers green london N13 4BE (1 page) |
28 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Memorandum and Articles of Association (13 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Memorandum and Articles of Association (13 pages) |
1 August 2006 | Company name changed p e madigan & associates, charte red surveyors LTD\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed p e madigan & associates, charte red surveyors LTD\certificate issued on 01/08/06 (2 pages) |
15 June 2006 | Incorporation (18 pages) |
15 June 2006 | Incorporation (18 pages) |