London
WC2E 8BU
Director Name | Mr Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 18 October 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Richard Hugh Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Closed |
Appointed | 30 September 2019(12 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Situl Suryakant Jobanputra |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regal House 14 James Street London WC2E 8BU |
Director Name | Mr Gary John Marcuccilli |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Manor Wood Road Purley Surrey CR8 4LG |
Secretary Name | Susan Folger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Calton Avenue Dulwich London SE21 7DF |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2009) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Balbinder Singh Tattar |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Terence David O'Beirne |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Telephone | 020 76473002 |
---|---|
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
250 at £1 | Capital & Counties LTD 25.00% Ordinary A |
---|---|
250 at £1 | Capital & Counties LTD 25.00% Ordinary B |
250 at £1 | Great Portland Estates PLC 25.00% Ordinary C |
250 at £1 | Great Portland Estates PLC 25.00% Ordinary D |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 September 2009 | Delivered on: 22 September 2009 Persons entitled: Eurohypo Ag, London Branch (The Agent) Classification: Supplemental security agreement Secured details: All monies whatsoever due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Schedule - l/h property k/a egyptian house 170/173 piccadilly london, empire house 174/175 piccadilly london, foxglove house 166/168 piccadilly london for details of further properties please see form 395 see image for full details. Outstanding |
---|---|
30 October 2008 | Delivered on: 10 November 2008 Persons entitled: Eurohypo Ag, London Branch (The Agent) Classification: Supplemental security agreement Secured details: All monies whatsoever due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at 48-54 (even) broadwick street and 10-16 dufours place, london, f/h t/n NGL219989 and assets see image for full details. Outstanding |
20 March 2008 | Delivered on: 3 April 2008 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery including tasman house 59-63 wells street (inc) 303611; 67/76 kingsway london; NGL334488 and l/hold 218813; 24/25 britton street and turks head yard london NGL303062; see image for full details. Outstanding |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2022 | Voluntary strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2022 | Application to strike the company off the register (4 pages) |
11 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (14 pages) |
13 December 2021 | Satisfaction of charge 2 in full (1 page) |
13 December 2021 | Satisfaction of charge 3 in full (1 page) |
13 December 2021 | Satisfaction of charge 1 in full (1 page) |
3 June 2021 | Director's details changed for Mr Situl Suryakant Jobanputra on 3 June 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
14 December 2020 | Director's details changed for Mr Situl Suryakant Jobanputra on 2 December 2020 (2 pages) |
14 December 2020 | Director's details changed for Mr Ian David Hawksworth on 2 December 2020 (2 pages) |
15 October 2020 | Full accounts made up to 31 March 2020
|
15 October 2020 | Full accounts made up to 31 March 2020 (54 pages) |
25 September 2020 | Appointment of Mr Situl Suryakant Jobanputra as a director on 14 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Terence David O'beirne as a director on 30 April 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (39 pages) |
1 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
22 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
14 November 2018 | Full accounts made up to 31 March 2018 (39 pages) |
23 March 2018 | Appointment of Mr Richard Hugh Morgan as a director on 22 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (38 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (38 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
15 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
7 November 2016 | Full accounts made up to 31 March 2016 (39 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (39 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
26 August 2015 | Full accounts made up to 31 March 2015 (30 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (30 pages) |
31 July 2015 | Director's details changed for Mr Terence David O'beirne on 30 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Terence David O'beirne on 30 July 2015 (2 pages) |
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 September 2014 | Appointment of Terence David O'beirne as a director on 31 July 2014 (3 pages) |
17 September 2014 | Appointment of Terence David O'beirne as a director on 31 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014 (1 page) |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 August 2013 | Full accounts made up to 31 March 2013 (36 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (36 pages) |
18 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (36 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (36 pages) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (35 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (35 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Secretary's details changed for Desna Lee Martin on 26 January 2011 (1 page) |
1 February 2011 | Secretary's details changed for Desna Lee Martin on 26 January 2011 (1 page) |
26 August 2010 | Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (34 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (34 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Toby Augustine Courtauld on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Toby Augustine Courtauld on 18 January 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
14 October 2009 | Director's details changed for Balbinder Singh Tattar on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Hawksworth on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Balbinder Singh Tattar on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian David Hawksworth on 14 October 2009 (2 pages) |
14 October 2009 | Appointment of Mr Neil Thompson as a director (2 pages) |
14 October 2009 | Appointment of Mr Neil Thompson as a director (2 pages) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 January 2009 | Appointment terminate, director gary marcuccilli logged form (1 page) |
27 January 2009 | Appointment terminate, director gary marcuccilli logged form (1 page) |
27 January 2009 | Director appointed balbinder singh tattar (4 pages) |
27 January 2009 | Director appointed balbinder singh tattar (4 pages) |
24 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
24 January 2009 | Appointment terminated director gary marcuccilli (1 page) |
24 January 2009 | Appointment terminated director gary marcuccilli (1 page) |
24 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
11 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
20 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
22 May 2007 | New director appointed (7 pages) |
22 May 2007 | New director appointed (7 pages) |
22 May 2007 | New director appointed (7 pages) |
22 May 2007 | New director appointed (7 pages) |
8 May 2007 | Ad 25/04/07--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Ad 25/04/07--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
8 May 2007 | Ad 25/04/07--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
8 May 2007 | Ad 25/04/07--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Ad 25/04/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Ad 25/04/07--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Memorandum and Articles of Association (6 pages) |
8 May 2007 | Memorandum and Articles of Association (6 pages) |
8 May 2007 | Ad 25/04/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 40 broadway london SW1H 0BU (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 40 broadway london SW1H 0BU (1 page) |
8 May 2007 | Ad 25/04/07--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
23 April 2007 | Company name changed capco london (G.P.) LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed capco london (G.P.) LIMITED\certificate issued on 23/04/07 (2 pages) |
10 April 2007 | New director appointed (4 pages) |
10 April 2007 | New director appointed (4 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Memorandum and Articles of Association (20 pages) |
14 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Memorandum and Articles of Association (20 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Registered office changed on 14/02/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (4 pages) |
29 January 2007 | Company name changed shelfco (no.3356) LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed shelfco (no.3356) LIMITED\certificate issued on 29/01/07 (2 pages) |
10 January 2007 | Incorporation (16 pages) |
10 January 2007 | Incorporation (16 pages) |