CAPHILL DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAPHILL DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04918417

Incorporation date

01/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

22 West Green Road, London N15 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon18/12/2024
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon18/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Registration of charge 049184170009, created on 2023-02-14
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon14/10/2022
Micro company accounts made up to 2021-12-31
dot icon18/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon13/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon16/10/2018
Change of details for Mr Inderjit Singh Athwal as a person with significant control on 2018-10-16
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/08/2015
Termination of appointment of Kishore Chand Jain as a director on 2015-07-17
dot icon11/08/2015
Appointment of Mr Inderjit Singh Athwal as a director on 2015-07-17
dot icon21/05/2015
Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 2015-05-21
dot icon07/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/05/2012
Termination of appointment of Jeevan Singh as a secretary
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/11/2010
Amended accounts made up to 2009-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Appointment of Mr. Kishore Chand Jain as a director
dot icon11/06/2010
Termination of appointment of Inderjit Athwal as a director
dot icon11/03/2010
Amended accounts made up to 2008-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Inderjit Singh Athwal on 2009-10-21
dot icon24/02/2009
Return made up to 01/10/08; full list of members; amend
dot icon07/11/2008
Return made up to 01/10/08; full list of members
dot icon07/11/2008
Director's change of particulars / inderjit athwal / 07/11/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 01/10/07; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/06/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/10/2006
Return made up to 01/10/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2005
Registered office changed on 15/12/05 from: 69 charter avenue sevenkings ilford essex IG2 7AD
dot icon15/12/2005
Ad 07/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/12/2005
Return made up to 01/10/05; full list of members
dot icon02/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/07/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon16/07/2005
Particulars of mortgage/charge
dot icon02/11/2004
Return made up to 01/10/04; full list of members
dot icon29/09/2004
Particulars of mortgage/charge
dot icon12/08/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Particulars of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon27/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon20/10/2003
Registered office changed on 20/10/03 from: 86B albert rd ilford essex IG1 1HR
dot icon20/10/2003
New secretary appointed
dot icon20/10/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Registered office changed on 10/10/03 from: 39A leicester road salford manchester M7 4AS
dot icon01/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
414.29K
-
0.00
-
-
2022
1
908.34K
-
0.00
-
-
2022
1
908.34K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

908.34K £Ascended119.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Athwal, Inderjit Singh
Director
17/07/2015 - Present
22

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 CAPHILL DEVELOPMENTS LTD

CAPHILL DEVELOPMENTS LTD is an(a) Active company incorporated on 01/10/2003 with the registered office located at 22 West Green Road, London N15 5NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPHILL DEVELOPMENTS LTD?

toggle

CAPHILL DEVELOPMENTS LTD is currently Active. It was registered on 01/10/2003 .

Where is CAPHILL DEVELOPMENTS LTD located?

toggle

CAPHILL DEVELOPMENTS LTD is registered at 22 West Green Road, London N15 5NN.

What does CAPHILL DEVELOPMENTS LTD do?

toggle

CAPHILL DEVELOPMENTS LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CAPHILL DEVELOPMENTS LTD have?

toggle

CAPHILL DEVELOPMENTS LTD had 1 employees in 2022.

What is the latest filing for CAPHILL DEVELOPMENTS LTD?

toggle

The latest filing was on 02/07/2025: Compulsory strike-off action has been discontinued.