Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPHILL DEVELOPMENTS LTD
Company Information for

CAPHILL DEVELOPMENTS LTD

22 WEST GREEN ROAD, LONDON, N15 5NN,
Company Registration Number
04918417
Private Limited Company
Active

Company Overview

About Caphill Developments Ltd
CAPHILL DEVELOPMENTS LTD was founded on 2003-10-01 and has its registered office in London. The organisation's status is listed as "Active". Caphill Developments Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPHILL DEVELOPMENTS LTD
 
Legal Registered Office
22 WEST GREEN ROAD
LONDON
N15 5NN
Other companies in E17
 
Filing Information
Company Number 04918417
Company ID Number 04918417
Date formed 2003-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 14:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPHILL DEVELOPMENTS LTD
The accountancy firm based at this address is INTERBUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPHILL DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
INDERJIT SINGH ATHWAL
Director 2015-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
KISHORE CHAND JAIN
Director 2010-06-04 2015-07-17
JEEVAN SINGH
Company Secretary 2003-10-13 2012-03-31
INDERJIT SINGH ATHWAL
Director 2003-10-13 2010-06-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-10-01 2003-10-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-10-01 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDERJIT SINGH ATHWAL HAMLET COURT PROPERTIES LTD Director 2018-01-10 CURRENT 2018-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-16REGISTRATION OF A CHARGE / CHARGE CODE 049184170009
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-16PSC04Change of details for Mr Inderjit Singh Athwal as a person with significant control on 2018-10-16
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR KISHORE CHAND JAIN
2015-08-11AP01DIRECTOR APPOINTED MR INDERJIT SINGH ATHWAL
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0101/10/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEEVAN SINGH
2011-10-04AR0101/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23AR0101/10/10 FULL LIST
2010-11-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11AP01DIRECTOR APPOINTED MR. KISHORE CHAND JAIN
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR INDERJIT ATHWAL
2010-03-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-21AR0101/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INDERJIT SINGH ATHWAL / 21/10/2009
2009-02-24363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / INDERJIT ATHWAL / 07/11/2008
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-16363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-15363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 69 CHARTER AVENUE SEVENKINGS ILFORD ESSEX IG2 7AD
2005-12-1588(2)RAD 07/12/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-23225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-09-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-25395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 86B ALBERT RD ILFORD ESSEX IG1 1HR
2003-10-20288aNEW DIRECTOR APPOINTED
2003-10-20288aNEW SECRETARY APPOINTED
2003-10-10288bDIRECTOR RESIGNED
2003-10-10288bSECRETARY RESIGNED
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CAPHILL DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPHILL DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of CAPHILL DEVELOPMENTS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPHILL DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2012-12-31 £ 3,326
Cash Bank In Hand 2011-12-31 £ 1,278
Current Assets 2012-12-31 £ 2,695,869
Current Assets 2011-12-31 £ 2,694,381
Debtors 2012-12-31 £ 5,997
Debtors 2011-12-31 £ 6,557
Shareholder Funds 2012-12-31 £ 212,300
Shareholder Funds 2011-12-31 £ 234,241
Stocks Inventory 2012-12-31 £ 2,686,546
Stocks Inventory 2011-12-31 £ 2,686,546

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPHILL DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAPHILL DEVELOPMENTS LTD
Trademarks
We have not found any records of CAPHILL DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPHILL DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CAPHILL DEVELOPMENTS LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CAPHILL DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPHILL DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPHILL DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.