Company NameCapital Prestige Limited
DirectorWilliam Thomas Yule
Company StatusActive
Company Number06079839
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr William Thomas Yule
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleReal Estate
Country of ResidenceEngland
Correspondence AddressWinkworth Knightsbridge & Chelsea 289 Brompton Roa
London
SW3 2DY
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Thomas Jamie Dogger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence AddressWinkworth Knightsbridge & Chelsea 289 Brompton Roa
London
SW3 2DY
Secretary NameMr Thomas Jamie Dogger
NationalityBritish
StatusResigned
Appointed18 June 2007(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinkworth Knightsbridge & Chelsea 289 Brompton Roa
London
SW3 2DY
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address6th Floor, Aldwych House
81 Aldwych
London
WC2B 4RP
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address289 Brompton Road
London
SW3 2DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thomas Jamie Dogger
50.00%
Ordinary
1 at £1William Thomas Yule
50.00%
Ordinary

Financials

Year2014
Net Worth-£263,280
Cash£3,316
Current Liabilities£646,906

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

7 July 2014Delivered on: 12 July 2014
Persons entitled: Winkworth Franchising Limited

Classification: A registered charge
Outstanding
14 May 2007Delivered on: 19 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 March 2019Termination of appointment of Thomas Jamie Dogger as a director on 20 March 2019 (1 page)
21 March 2019Director's details changed for Mr William Thomas Yule on 20 March 2019 (2 pages)
21 March 2019Registered office address changed from 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB to 289 Brompton Road London SW3 2DY on 21 March 2019 (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Thomas Jamie Dogger as a secretary on 29 January 2018 (1 page)
29 January 2018Change of details for Mr William Thomas Yule as a person with significant control on 18 October 2017 (2 pages)
15 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
15 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(6 pages)
23 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(6 pages)
7 July 2015Sub-division of shares on 29 June 2015 (6 pages)
7 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 10
(5 pages)
7 July 2015Sub-division of shares on 29 June 2015 (6 pages)
7 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 10
(5 pages)
1 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
12 July 2014Registration of charge 060798390002, created on 7 July 2014 (51 pages)
12 July 2014Registration of charge 060798390002, created on 7 July 2014 (51 pages)
12 July 2014Registration of charge 060798390002, created on 7 July 2014 (51 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
19 February 2014Registered office address changed from 6Th Floor - Aldwych House 81 Aldwych London WC2B 4RP on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from 6Th Floor - Aldwych House 81 Aldwych London WC2B 4RP on 19 February 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
13 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
13 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
23 February 2012Annual return made up to 2 February 2012 (14 pages)
23 February 2012Annual return made up to 2 February 2012 (14 pages)
23 February 2012Annual return made up to 2 February 2012 (14 pages)
30 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
30 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
25 February 2011Annual return made up to 2 February 2011 (14 pages)
25 February 2011Annual return made up to 2 February 2011 (14 pages)
25 February 2011Annual return made up to 2 February 2011 (14 pages)
23 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
23 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
22 February 2010Secretary's details changed for Thomas Dogger on 1 February 2010 (3 pages)
22 February 2010Director's details changed for William Thomas Yule on 1 February 2010 (3 pages)
22 February 2010Director's details changed for Thomas Dogger on 1 February 2010 (3 pages)
22 February 2010Director's details changed for Thomas Dogger on 1 February 2010 (3 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
22 February 2010Secretary's details changed for Thomas Dogger on 1 February 2010 (3 pages)
22 February 2010Director's details changed for William Thomas Yule on 1 February 2010 (3 pages)
22 February 2010Secretary's details changed for Thomas Dogger on 1 February 2010 (3 pages)
22 February 2010Director's details changed for Thomas Dogger on 1 February 2010 (3 pages)
22 February 2010Director's details changed for William Thomas Yule on 1 February 2010 (3 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
24 March 2009Director's change of particulars / william yule / 01/01/2008 (1 page)
24 March 2009Director and secretary's change of particulars / thomas dogger / 01/10/2007 (1 page)
24 March 2009Director's change of particulars / william yule / 01/01/2008 (1 page)
24 March 2009Return made up to 02/02/09; full list of members (5 pages)
24 March 2009Director and secretary's change of particulars / thomas dogger / 01/10/2007 (1 page)
24 March 2009Return made up to 02/02/09; full list of members (5 pages)
26 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
26 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
5 June 2008Return made up to 02/02/08; full list of members (5 pages)
5 June 2008Return made up to 02/02/08; full list of members (5 pages)
25 October 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
25 October 2007Accounting reference date extended from 29/02/08 to 30/06/08 (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007New secretary appointed (2 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
29 April 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
2 February 2007Incorporation (13 pages)
2 February 2007Incorporation (13 pages)