Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL HOMES SERVICES LIMITED
Company Information for

CAPITAL HOMES SERVICES LIMITED

SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ,
Company Registration Number
05866545
Private Limited Company
Active

Company Overview

About Capital Homes Services Ltd
CAPITAL HOMES SERVICES LIMITED was founded on 2006-07-04 and has its registered office in London. The organisation's status is listed as "Active". Capital Homes Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPITAL HOMES SERVICES LIMITED
 
Legal Registered Office
SOLAR HOUSE
282 CHASE ROAD
LONDON
N14 6NZ
Other companies in N14
 
Filing Information
Company Number 05866545
Company ID Number 05866545
Date formed 2006-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB879798225  
Last Datalog update: 2024-06-07 10:33:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL HOMES SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMANS AUDIT LIMITED   HAVENCOURT LIMITED   MILS ACCOUNTANTS 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 CAPITAL HOMES SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTONIS CHRISTOPHI ANTONIADES
Director 2006-07-10
JAMES NICOLAS NICOLAOU
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANTONIADES
Company Secretary 2006-07-10 2018-01-13
CHRISTOPHER ANTONIADES
Director 2006-07-10 2018-01-13
QA REGISTRARS LIMITED
Nominated Secretary 2006-07-04 2006-07-04
QA NOMINEES LIMITED
Nominated Director 2006-07-04 2006-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIS CHRISTOPHI ANTONIADES PACKET BOAT LANE LTD. Director 2015-03-31 CURRENT 2015-02-24 In Administration
ANTONIS CHRISTOPHI ANTONIADES HALESTAR LIMITED Director 2014-10-07 CURRENT 2014-09-16 Active - Proposal to Strike off
ANTONIS CHRISTOPHI ANTONIADES STONEPART LIMITED Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
ANTONIS CHRISTOPHI ANTONIADES CROWNMANE LIMITED Director 2014-02-12 CURRENT 2013-12-06 Active - Proposal to Strike off
ANTONIS CHRISTOPHI ANTONIADES CAPITAL HOME LETTINGS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-08-04
ANTONIS CHRISTOPHI ANTONIADES CAPITAL HOMES & ESTATES LIMITED Director 2006-09-01 CURRENT 2006-08-22 Active - Proposal to Strike off
ANTONIS CHRISTOPHI ANTONIADES CHRIS ARIA INVESTMENTS LIMITED Director 2001-12-21 CURRENT 2001-12-18 Active
ANTONIS CHRISTOPHI ANTONIADES CAPITAL ACCOMMODATION (INVESTMENTS) LIMITED Director 2001-12-05 CURRENT 2001-11-12 Dissolved 2014-11-04
ANTONIS CHRISTOPHI ANTONIADES CAPITAL ACCOMMODATION (LONDON) PLC Director 1994-02-09 CURRENT 1994-02-07 Dissolved 2014-01-03
JAMES NICOLAS NICOLAOU LEFTERIS BAKERY LIMITED Director 2014-12-05 CURRENT 2013-08-21 Liquidation

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
2023-08-2131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-19Compulsory strike-off action has been discontinued
2023-08-11Compulsory strike-off action has been suspended
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-05-30CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058665450008
2022-07-29AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-09-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-08-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-14CH01Director's details changed for Mr Antonis Christophi Antoniades on 2020-05-14
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONAKIS ANTONIADES
2020-05-14PSC07CESSATION OF ANTONIS CHRISTOPHI ANTONIADES AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14AP01DIRECTOR APPOINTED MR JAMES NICOLAS NICOLAOU
2018-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTONIADES
2018-01-13TM02Termination of appointment of Christopher Antoniades on 2018-01-13
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058665450008
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058665450007
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0104/07/15 ANNUAL RETURN FULL LIST
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0104/07/14 ANNUAL RETURN FULL LIST
2014-01-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0104/07/13 ANNUAL RETURN FULL LIST
2012-07-12AR0104/07/12 ANNUAL RETURN FULL LIST
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONIADES / 03/07/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS ANTONIADES / 03/07/2012
2012-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTONIADES / 03/07/2012
2012-06-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-19AR0104/07/11 FULL LIST
2011-03-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-13AR0104/07/10 FULL LIST
2009-07-06363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-07AA31/08/07 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-11-21363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-11-08225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07
2007-11-0888(2)RAD 31/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 282 CHASE ROAD LONDON N14 6NZ
2006-08-23288aNEW DIRECTOR APPOINTED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-07-07288bSECRETARY RESIGNED
2006-07-04NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CAPITAL HOMES SERVICES LIMITED 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 CAPITAL HOMES SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-26 Outstanding BANK OF CYPRUS UK LIMITED
2015-08-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-07-27 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2010-07-27 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2010-07-27 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2010-07-27 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2010-07-27 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2010-07-27 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
Creditors
Creditors Due After One Year 2012-08-31 £ 1,225,214
Creditors Due After One Year 2012-08-31 £ 1,225,214
Creditors Due After One Year 2011-08-31 £ 1,225,214
Creditors Due Within One Year 2013-08-31 £ 1,325,009
Creditors Due Within One Year 2012-08-31 £ 1,151,326
Creditors Due Within One Year 2012-08-31 £ 1,151,326
Creditors Due Within One Year 2011-08-31 £ 1,030,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CAPITAL HOMES SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 37,356
Cash Bank In Hand 2012-08-31 £ 7,484
Cash Bank In Hand 2012-08-31 £ 7,484
Cash Bank In Hand 2011-08-31 £ 11,629
Current Assets 2013-08-31 £ 37,356
Current Assets 2012-08-31 £ 29,180
Current Assets 2012-08-31 £ 29,180
Current Assets 2011-08-31 £ 44,830
Debtors 2012-08-31 £ 21,696
Debtors 2012-08-31 £ 21,696
Debtors 2011-08-31 £ 33,201
Fixed Assets 2013-08-31 £ 258,144
Fixed Assets 2012-08-31 £ 1,223,808
Fixed Assets 2012-08-31 £ 1,223,808
Fixed Assets 2011-08-31 £ 1,234,680
Secured Debts 2013-08-31 £ 450,374
Secured Debts 2012-08-31 £ 1,753,243
Secured Debts 2012-08-31 £ 1,753,243
Secured Debts 2011-08-31 £ 1,710,563
Tangible Fixed Assets 2013-08-31 £ 18,248
Tangible Fixed Assets 2012-08-31 £ 24,330
Tangible Fixed Assets 2012-08-31 £ 24,330
Tangible Fixed Assets 2011-08-31 £ 35,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITAL HOMES SERVICES LIMITED registering or being granted any patents
Domain Names

CAPITAL HOMES SERVICES LIMITED owns 2 domain names.

capitalhomesestates.co.uk   chrisaria.co.uk  

Trademarks
We have not found any records of CAPITAL HOMES SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPITAL HOMES SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £36,886 Private Hotel Chgs-Bed&B
London Borough of Enfield 2015-9 GBP £39,505 Private Hotel Chgs-Bed&B
London Borough of Enfield 2015-8 GBP £34,956 Private Hotel Chgs-Bed&B
London Borough of Enfield 2015-7 GBP £31,380 Private Hotel Chgs-Bed&B
London Borough of Enfield 2015-6 GBP £37,782 Private Hotel Chgs-Bed&B
London Borough of Enfield 2015-5 GBP £24,556 Private Hotel Chgs-Bed&B
London Borough of Enfield 2015-4 GBP £30,771 Private Hotel Chgs-Bed&B
London Borough of Enfield 2015-3 GBP £28,172 Private Hotel Chgs-Bed&B
London Borough of Enfield 2015-2 GBP £30,197 Private Hotel Chgs-Bed&B
London Borough of Waltham Forest 2015-2 GBP £46,000 BED AND BREAKFAST RENTS
London Borough of Waltham Forest 2015-1 GBP £44,304 BED AND BREAKFAST RENTS
London Borough of Waltham Forest 2014-12 GBP £36,758 BED AND BREAKFAST RENTS
London Borough of Enfield 2014-12 GBP £25,430 Private Hotel Chgs-Bed&B
London Borough of Enfield 2014-11 GBP £25,531 Private Hotel Chgs-Bed&B
London Borough of Waltham Forest 2014-11 GBP £30,973 BED AND BREAKFAST RENTS
London Borough of Enfield 2014-10 GBP £18,814 Private Hotel Chgs-Bed&B
London Borough of Waltham Forest 2014-10 GBP £20,708 BED AND BREAKFAST RENTS
London Borough Of Enfield 2014-9 GBP £32,180
London Borough of Waltham Forest 2014-9 GBP £18,427 BED AND BREAKFAST RENTS
London Borough Of Enfield 2014-8 GBP £19,932
London Borough of Waltham Forest 2014-8 GBP £3,215 BED AND BREAKFAST RENTS
London Borough Of Enfield 2014-7 GBP £18,240

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL HOMES SERVICES LIMITED 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 CAPITAL HOMES SERVICES LIMITED 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 CAPITAL HOMES SERVICES LIMITED 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.