Company NameRealty Capital Ltd
DirectorClaudio Giuseppe Barda
Company StatusActive
Company Number07113329
CategoryPrivate Limited Company
Incorporation Date29 December 2009(14 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Claudio Giuseppe Barda
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed29 December 2009(same day as company formation)
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence Address14 Devonshire Square
London
EC2M 4YT
Secretary NameMrs Elisa Fadlun
StatusCurrent
Appointed29 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Devonshire Square
London
EC2M 4YT

Contact

Websitewww.cambridgecap.com/

Location

Registered Address14 Devonshire Square
London
EC2M 4YT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,530
Cash£9,210
Current Liabilities£16,972

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

28 May 2020Delivered on: 4 June 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 24 February 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 June 2020Registration of charge 071133290002, created on 28 May 2020 (58 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 August 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 July 2017Notification of Elisa Fadlun as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Elisa Fadlun as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Elisa Fadlun as a person with significant control on 7 July 2017 (2 pages)
5 July 2017Notification of Claudio Giuseppe Barda as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Claudio Giuseppe Barda as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Claudio Giuseppe Barda as a person with significant control on 5 July 2017 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 February 2017Secretary's details changed for Mrs Elisa Fadlun on 24 February 2017 (1 page)
24 February 2017Secretary's details changed for Mrs Elisa Fadlun on 24 February 2017 (1 page)
24 February 2017Registration of charge 071133290001, created on 22 February 2017 (38 pages)
24 February 2017Registration of charge 071133290001, created on 22 February 2017 (38 pages)
24 February 2017Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 14 Devonshire Square London EC2M 4YT on 24 February 2017 (1 page)
24 February 2017Director's details changed for Mr Claudio Giuseppe Barda on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 14 Devonshire Square London EC2M 4YT on 24 February 2017 (1 page)
24 February 2017Director's details changed for Mr Claudio Giuseppe Barda on 24 February 2017 (2 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20
(6 pages)
2 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 May 2016Director's details changed for Mr Claudio Giuseppe Barda on 27 May 2016 (2 pages)
27 May 2016Secretary's details changed for Mrs Elisa Fadlun on 27 May 2016 (1 page)
27 May 2016Director's details changed for Mr Claudio Giuseppe Barda on 27 May 2016 (2 pages)
27 May 2016Secretary's details changed for Mrs Elisa Fadlun on 27 May 2016 (1 page)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20
(4 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 20
(4 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 20
(4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 20
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20
(4 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20
(4 pages)
26 June 2013Director's details changed for Mr Claudio Giuseppe Barda on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Claudio Giuseppe Barda on 26 June 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate, Friary Street Derby DE1 1NL United Kingdom on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 2Nd Floor Saxon House Heritage Gate, Friary Street Derby DE1 1NL United Kingdom on 19 October 2011 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
27 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 27 October 2010 (1 page)
29 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)