Active
Company Information for CAPITAL DEVELOPMENTS (LONDON) LTD
GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8NP,
|
Company Registration Number
08792077
Private Limited Company
Active |
Company Name | |
---|---|
CAPITAL DEVELOPMENTS (LONDON) LTD | |
Legal Registered Office | |
GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP Other companies in N12 | |
Company Number | 08792077 | |
---|---|---|
Company ID Number | 08792077 | |
Date formed | 2013-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB186329870 |
Last Datalog update: | 2024-07-05 23:52:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN JEFFREY FOUX |
||
SANDRA JOY FOUX |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARNALDI AND FOUX INVESTMENTS LTD | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2014-12-30 | |
NEW HOMES SALES LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 087920770015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770008 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 087920770014 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/21 TO 30/09/21 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JORDON CRAIG FOUX | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087920770010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Colin Jeffrey Foux on 2019-06-27 | |
CH01 | Director's details changed for Mr Colin Jeffrey Foux on 2018-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SANDRA JOY FOUX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770013 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770012 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770010 | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2014-04-04 GBP 10,100 | |
RES13 | RE DEMERGER AGREEMENT 02/04/2014 | |
CAP-SS | Solvency statement dated 02/04/14 | |
RES06 | REDUCE ISSUED CAPITAL 02/04/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 20200 | |
RES01 | ADOPT ARTICLES 02/04/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | RE SHARE EXCHANGE AGREEMENT 02/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087920770001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
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 DEVELOPMENTS (LONDON) LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAPITAL DEVELOPMENTS (LONDON) LTD are:
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. |