London
W1T 6LQ
Website | capitol-design.com |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Capitol Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,254 |
Cash | £37,049 |
Current Liabilities | £6,622,032 |
Latest Accounts | 29 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
27 July 2012 | Delivered on: 3 August 2012 Persons entitled: Contour No 1 LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
---|---|
27 July 2012 | Delivered on: 1 August 2012 Satisfied on: 14 October 2015 Persons entitled: National Westminster 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: 19 clareville grove and land to the south west of clareville grove, kensington london t/no's NGL237618 and BGL10028. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
11 July 2012 | Delivered on: 21 July 2012 Satisfied on: 14 October 2015 Persons entitled: National Westminster Bank PLC 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 goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
27 June 2019 | Liquidators' statement of receipts and payments to 12 June 2019 (13 pages) |
27 June 2018 | Liquidators' statement of receipts and payments to 12 June 2018 (13 pages) |
28 June 2017 | Declaration of solvency (5 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
28 June 2017 | Appointment of a voluntary liquidator (1 page) |
28 June 2017 | Declaration of solvency (5 pages) |
28 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 3 Field Court Gray's Inn London WC1R 5EF on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 3 Field Court Gray's Inn London WC1R 5EF on 27 June 2017 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 29 April 2016 (4 pages) |
16 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
13 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
13 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
9 April 2016 | Satisfaction of charge 3 in full (6 pages) |
9 April 2016 | Satisfaction of charge 3 in full (6 pages) |
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 October 2015 | Satisfaction of charge 2 in full (5 pages) |
14 October 2015 | Satisfaction of charge 2 in full (5 pages) |
14 October 2015 | Satisfaction of charge 1 in full (5 pages) |
14 October 2015 | Satisfaction of charge 1 in full (5 pages) |
7 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
7 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page) |
19 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2012 | Company name changed fitzroy 50 LIMITED\certificate issued on 31/05/12
|
31 May 2012 | Change of name notice (2 pages) |
31 May 2012 | Change of name notice (2 pages) |
31 May 2012 | Company name changed fitzroy 50 LIMITED\certificate issued on 31/05/12
|
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|