CAP-IT-ALL POLICIES LIMITED

Register to unlock more data on OkredoRegister

CAP-IT-ALL POLICIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04076442

Incorporation date

22/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Galler Court 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2000)
dot icon27/02/2026
Micro company accounts made up to 2025-02-28
dot icon07/11/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-02-28
dot icon27/09/2024
Change of details for Mr Jeffrey Carl Cohen as a person with significant control on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Jeffrey Carl Cohen on 2024-09-26
dot icon26/09/2024
Secretary's details changed for Mr Jeffrey Carl Cohen on 2024-09-26
dot icon26/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon19/02/2023
Registered office address changed from 77 Harrowes Meade Edgware Middlesex HA8 8RS England to 1st Floor Galler Court 28 Arcadia Avenue London N3 2FG on 2023-02-20
dot icon21/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon27/11/2021
Micro company accounts made up to 2021-02-28
dot icon01/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon03/09/2021
Registered office address changed from C/O Sydney Parker & Co Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to 77 Harrowes Meade Edgware Middlesex HA8 8RS on 2021-09-03
dot icon29/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon05/06/2020
Micro company accounts made up to 2020-02-28
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon07/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon29/09/2014
Secretary's details changed for Mr Jeffrey Carl Cohen on 2014-06-01
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon06/11/2012
Appointment of Mr Jeffrey Carl Cohen as a director
dot icon06/11/2012
Termination of appointment of Beverley Cohen as a director
dot icon28/02/2012
Annual return made up to 2011-09-22 with full list of shareholders
dot icon24/02/2012
Registered office address changed from 56 Shenley Road Borehamwood Hertfordshire WD6 1DS United Kingdom on 2012-02-24
dot icon08/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon20/09/2011
Registered office address changed from Brentmead House Britannia Road London N12 9RU on 2011-09-20
dot icon04/04/2011
Annual return made up to 2010-09-22 with full list of shareholders
dot icon04/04/2011
Director's details changed for Beverley Bernice Cohen on 2010-09-22
dot icon14/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon11/01/2011
Registered office address changed from 3 Old Fold Close Barnet Hertfordshire EN5 4QL on 2011-01-11
dot icon29/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/12/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon30/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon09/06/2009
Return made up to 22/09/08; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon07/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon27/10/2007
Return made up to 22/09/07; no change of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/10/2006
Return made up to 22/09/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon27/03/2006
Amended accounts made up to 2004-02-29
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Secretary resigned
dot icon19/09/2005
Return made up to 22/09/05; full list of members
dot icon04/10/2004
Return made up to 22/09/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon26/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon21/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon17/10/2003
Particulars of mortgage/charge
dot icon17/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Return made up to 22/09/03; full list of members
dot icon19/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon21/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon24/09/2002
Return made up to 22/09/02; full list of members
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon26/01/2002
Particulars of mortgage/charge
dot icon26/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon18/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Return made up to 22/09/01; full list of members
dot icon31/07/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon28/07/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon13/12/2000
Ad 01/10/00--------- £ si 999@1=999 £ ic 1/1000
dot icon13/10/2000
New director appointed
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
Secretary resigned
dot icon27/09/2000
Director resigned
dot icon22/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
99.20K
-
0.00
-
-
2021
1
99.20K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

99.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Beverley Bernice
Secretary
22/09/2000 - 01/12/2005
1
Cohen, Beverley Bernice
Director
01/12/2005 - 26/05/2012
-
Cohen, Jeffrey Carl
Director
27/05/2012 - Present
10
Cohen, Jeffrey Carl
Director
22/09/2000 - 01/12/2005
10
CHALFEN NOMINEES LIMITED
Nominee Director
22/09/2000 - 22/09/2000
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAP-IT-ALL POLICIES LIMITED

CAP-IT-ALL POLICIES LIMITED is an(a) Active company incorporated on 22/09/2000 with the registered office located at 1st Floor Galler Court 28 Arcadia Avenue, London N3 2FG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAP-IT-ALL POLICIES LIMITED?

toggle

CAP-IT-ALL POLICIES LIMITED is currently Active. It was registered on 22/09/2000 .

Where is CAP-IT-ALL POLICIES LIMITED located?

toggle

CAP-IT-ALL POLICIES LIMITED is registered at 1st Floor Galler Court 28 Arcadia Avenue, London N3 2FG.

What does CAP-IT-ALL POLICIES LIMITED do?

toggle

CAP-IT-ALL POLICIES LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

How many employees does CAP-IT-ALL POLICIES LIMITED have?

toggle

CAP-IT-ALL POLICIES LIMITED had 1 employees in 2021.

What is the latest filing for CAP-IT-ALL POLICIES LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-02-28.