CAPEHEIGHTS LIMITED

Register to unlock more data on OkredoRegister

CAPEHEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723209

Incorporation date

16/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Fountayne Road, London N16 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1992)
dot icon30/03/2026
Current accounting period shortened from 2025-03-30 to 2025-03-29
dot icon03/07/2025
Termination of appointment of Pinchas Scher as a director on 2025-07-03
dot icon30/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon01/01/2025
Previous accounting period shortened from 2024-04-01 to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/04/2024
Current accounting period shortened from 2023-04-02 to 2023-04-01
dot icon02/01/2024
Previous accounting period shortened from 2023-04-03 to 2023-04-02
dot icon17/10/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/04/2023
Current accounting period shortened from 2022-04-04 to 2022-04-03
dot icon05/01/2023
Previous accounting period shortened from 2022-04-05 to 2022-04-04
dot icon02/08/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon09/03/2022
Current accounting period extended from 2022-03-19 to 2022-04-05
dot icon09/03/2022
Total exemption full accounts made up to 2021-03-26
dot icon15/12/2021
Previous accounting period shortened from 2021-03-20 to 2021-03-19
dot icon03/08/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-03-27
dot icon19/03/2021
Previous accounting period shortened from 2020-03-21 to 2020-03-20
dot icon07/07/2020
Micro company accounts made up to 2019-03-21
dot icon02/07/2020
Secretary's details changed for Mrs Devorah Scher on 2020-07-02
dot icon09/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon20/03/2020
Previous accounting period shortened from 2019-03-22 to 2019-03-21
dot icon23/12/2019
Previous accounting period shortened from 2019-03-23 to 2019-03-22
dot icon24/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon18/03/2019
Micro company accounts made up to 2018-03-23
dot icon20/12/2018
Previous accounting period shortened from 2018-03-24 to 2018-03-23
dot icon01/07/2018
Satisfaction of charge 61 in full
dot icon01/07/2018
Satisfaction of charge 64 in full
dot icon01/07/2018
Satisfaction of charge 63 in full
dot icon01/07/2018
Satisfaction of charge 66 in full
dot icon01/07/2018
Satisfaction of charge 65 in full
dot icon01/07/2018
Satisfaction of charge 67 in full
dot icon01/07/2018
Satisfaction of charge 69 in full
dot icon01/07/2018
Satisfaction of charge 68 in full
dot icon01/07/2018
Satisfaction of charge 73 in full
dot icon01/07/2018
Satisfaction of charge 70 in full
dot icon29/06/2018
Satisfaction of charge 12 in full
dot icon29/06/2018
Satisfaction of charge 35 in full
dot icon29/06/2018
Satisfaction of charge 40 in full
dot icon29/06/2018
Satisfaction of charge 74 in full
dot icon29/06/2018
Satisfaction of charge 15 in full
dot icon29/06/2018
Satisfaction of charge 75 in full
dot icon29/06/2018
Satisfaction of charge 25 in full
dot icon29/06/2018
Satisfaction of charge 34 in full
dot icon29/06/2018
Satisfaction of charge 49 in full
dot icon29/06/2018
Satisfaction of charge 10 in full
dot icon29/06/2018
Satisfaction of charge 7 in full
dot icon29/06/2018
Satisfaction of charge 50 in full
dot icon29/06/2018
Satisfaction of charge 54 in full
dot icon29/06/2018
Satisfaction of charge 58 in full
dot icon29/06/2018
Satisfaction of charge 51 in full
dot icon29/06/2018
Satisfaction of charge 59 in full
dot icon29/06/2018
Satisfaction of charge 76 in full
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon15/03/2018
Micro company accounts made up to 2017-03-24
dot icon19/12/2017
Previous accounting period shortened from 2017-03-25 to 2017-03-24
dot icon04/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon03/07/2017
Registered office address changed from 206 High Road London N15 4NP to 41 Fountayne Road London N16 7ED on 2017-07-03
dot icon30/06/2017
Notification of Abraham Scher as a person with significant control on 2017-06-16
dot icon16/03/2017
Total exemption small company accounts made up to 2016-03-25
dot icon21/12/2016
Previous accounting period shortened from 2016-03-26 to 2016-03-25
dot icon28/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-03-26
dot icon23/12/2015
Previous accounting period shortened from 2015-03-27 to 2015-03-26
dot icon26/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-27
dot icon24/12/2014
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon02/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Previous accounting period shortened from 2013-03-29 to 2013-03-28
dot icon31/07/2013
Appointment of Mrs Devorah Scher as a secretary
dot icon04/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-03-29
dot icon21/12/2012
Previous accounting period shortened from 2012-03-30 to 2012-03-29
dot icon21/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon20/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Appointment of Pinchas Scher as a director
dot icon30/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Appointment of Moshe Felberbaum as a director
dot icon07/10/2009
Termination of appointment of Pinchas Scher as a director
dot icon01/07/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon16/06/2009
Appointment terminated director israel scher
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon09/04/2009
Director appointed abraham scher
dot icon09/04/2009
Director appointed pinchas scher
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10
dot icon03/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon17/06/2008
Return made up to 16/06/08; full list of members
dot icon17/06/2008
Appointment terminated secretary adele scher
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 16/06/07; no change of members
dot icon19/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/03/2007
New secretary appointed
dot icon10/07/2006
Return made up to 16/06/06; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon26/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/06/2005
Return made up to 16/06/05; full list of members
dot icon05/07/2004
Return made up to 16/06/04; full list of members
dot icon12/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/06/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon26/05/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon10/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon17/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon13/07/2003
Return made up to 16/06/03; full list of members
dot icon08/07/2003
Director resigned
dot icon11/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
Secretary resigned
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Return made up to 16/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon20/06/2001
Return made up to 16/06/01; full list of members
dot icon16/06/2001
Particulars of mortgage/charge
dot icon16/06/2001
Particulars of mortgage/charge
dot icon09/04/2001
Accounts for a small company made up to 2000-03-31
dot icon20/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon06/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Return made up to 16/06/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-03-31
dot icon21/12/1999
Delivery ext'd 3 mth 31/03/99
dot icon17/09/1999
Particulars of mortgage/charge
dot icon06/09/1999
New director appointed
dot icon13/08/1999
Return made up to 16/06/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-03-31
dot icon29/11/1998
Particulars of mortgage/charge
dot icon06/10/1998
Particulars of mortgage/charge
dot icon19/09/1998
Particulars of mortgage/charge
dot icon13/08/1998
Particulars of mortgage/charge
dot icon31/07/1998
Return made up to 16/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-03-31
dot icon19/03/1998
Particulars of mortgage/charge
dot icon27/12/1997
Particulars of mortgage/charge
dot icon21/11/1997
Particulars of mortgage/charge
dot icon31/10/1997
Particulars of mortgage/charge
dot icon25/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon17/09/1997
Particulars of mortgage/charge
dot icon31/07/1997
Return made up to 16/06/97; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1996-03-31
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon28/02/1997
Particulars of mortgage/charge
dot icon18/02/1997
Particulars of mortgage/charge
dot icon07/08/1996
Return made up to 16/06/96; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-03-31
dot icon13/07/1995
Return made up to 16/06/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1993-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Accounting reference date extended from 30/11 to 31/03
dot icon27/07/1994
Return made up to 16/06/94; no change of members
dot icon15/06/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon22/01/1994
Particulars of mortgage/charge
dot icon21/01/1994
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon23/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Particulars of mortgage/charge
dot icon10/09/1993
Return made up to 16/06/93; full list of members
dot icon10/09/1993
Registered office changed on 10/09/93 from: 3 manor parade manor road london N16 5SG
dot icon10/09/1993
Ad 24/06/92--------- £ si 2@1=2 £ ic 2/4
dot icon08/07/1993
Particulars of mortgage/charge
dot icon08/07/1993
Particulars of mortgage/charge
dot icon08/07/1993
Particulars of mortgage/charge
dot icon23/02/1993
Accounting reference date notified as 30/11
dot icon17/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon30/01/1993
Particulars of mortgage/charge
dot icon08/09/1992
Particulars of mortgage/charge
dot icon21/08/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon19/08/1992
Particulars of mortgage/charge
dot icon18/08/1992
Particulars of mortgage/charge
dot icon14/08/1992
Particulars of mortgage/charge
dot icon13/08/1992
Particulars of mortgage/charge
dot icon01/08/1992
Particulars of mortgage/charge
dot icon21/07/1992
Particulars of mortgage/charge
dot icon21/07/1992
Particulars of mortgage/charge
dot icon21/07/1992
Particulars of mortgage/charge
dot icon11/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Registered office changed on 01/07/92 from: 49 green lanes london N16 9BU
dot icon01/07/1992
Secretary resigned;new secretary appointed
dot icon01/07/1992
Director resigned;new director appointed
dot icon16/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon+17.87 % *

* during past year

Cash in Bank

£8,323.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.01M
-
0.00
451.53K
-
2022
3
929.66K
-
0.00
7.06K
-
2023
1
894.39K
-
0.00
8.32K
-
2023
1
894.39K
-
0.00
8.32K
-

Employees

2023

Employees

1 Descended-67 % *

Net Assets(GBP)

894.39K £Descended-3.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.32K £Ascended17.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scher, Abraham
Director
14/03/2009 - Present
29
NOTEHOLD LIMITED
Nominee Secretary
16/06/1992 - 16/06/1993
683
Scher, Israel
Director
01/04/1998 - 14/03/2009
4
Scher, Pinchas
Director
06/04/2009 - 23/09/2009
-
Scher, Pinchas
Director
29/06/2010 - 03/07/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPEHEIGHTS LIMITED

CAPEHEIGHTS LIMITED is an(a) Active company incorporated on 16/06/1992 with the registered office located at 41 Fountayne Road, London N16 7ED. There are currently 4 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 CAPEHEIGHTS LIMITED?

toggle

CAPEHEIGHTS LIMITED is currently Active. It was registered on 16/06/1992 .

Where is CAPEHEIGHTS LIMITED located?

toggle

CAPEHEIGHTS LIMITED is registered at 41 Fountayne Road, London N16 7ED.

What does CAPEHEIGHTS LIMITED do?

toggle

CAPEHEIGHTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAPEHEIGHTS LIMITED have?

toggle

CAPEHEIGHTS LIMITED had 1 employees in 2023.

What is the latest filing for CAPEHEIGHTS LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-30 to 2025-03-29.