Company NameCapstone International Properties Limited
DirectorsHarkirat Singh Sohal and Jagjit Singh Sohal
Company StatusActive
Company Number07034458
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Harkirat Singh Sohal
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address8 Church Street
Isleworth
TW7 6XB
Director NameMr Jagjit Singh Sohal
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(6 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 College Road
First Floor
Harrow
Middlesex
HA1 1BE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address1st Floor, 10
College Road
Harrow
Middlesex
HA1 1BE

Location

Registered AddressMonarch House
8 Church Street
Isleworth
Middlesex
TW7 6XB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jagjit Singh Sohal
100.00%
Ordinary

Financials

Year2014
Net Worth£1,160,445
Cash£5,570
Current Liabilities£147,475

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

5 April 2022Delivered on: 6 April 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as belvue house, belvue road, northolt UB5 5QJ registered under title number AGL32619.
Outstanding
5 April 2022Delivered on: 6 April 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Outstanding
5 April 2022Delivered on: 6 April 2022
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as belvue house, belvue road, northolt UB5 5QJ registered under title number AGL32619.
Outstanding
22 December 2010Delivered on: 29 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a belvue house bellvue road northolt.
Outstanding
27 July 2010Delivered on: 3 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

8 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
22 February 2023Satisfaction of charge 1 in full (1 page)
22 February 2023Satisfaction of charge 2 in full (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 April 2022Registration of charge 070344580005, created on 5 April 2022 (25 pages)
6 April 2022Registration of charge 070344580003, created on 5 April 2022 (7 pages)
6 April 2022Registration of charge 070344580004, created on 5 April 2022 (9 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
31 January 2020Director's details changed for Mr Harkirat Singh Sohal on 31 January 2020 (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 March 2015Registered office address changed from 1St Floor, 10 College Road Harrow Middlesex HA1 1BE to Monarch House 8 Church Street Isleworth Middlesex TW7 6XB on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 1St Floor, 10 College Road Harrow Middlesex HA1 1BE to Monarch House 8 Church Street Isleworth Middlesex TW7 6XB on 11 March 2015 (1 page)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 April 2010Appointment of Jagjit Singh Sohal as a director (3 pages)
20 April 2010Appointment of Jagjit Singh Sohal as a director (3 pages)
11 November 2009Appointment of Harkirht Sohal as a director (2 pages)
11 November 2009Appointment of Harkirht Sohal as a director (2 pages)
7 October 2009Termination of appointment of Graham Cowan as a director (1 page)
7 October 2009Termination of appointment of Graham Cowan as a director (1 page)
5 October 2009Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts., WD6 3EW on 5 October 2009 (1 page)
5 October 2009Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts., WD6 3EW on 5 October 2009 (1 page)
5 October 2009Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts., WD6 3EW on 5 October 2009 (1 page)
5 October 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
5 October 2009Termination of appointment of Qa Registrars Limited as a secretary (1 page)
30 September 2009Incorporation (16 pages)
30 September 2009Incorporation (16 pages)