CAPITA LAND LIMITED

Register to unlock more data on OkredoRegister

CAPITA LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02638911

Incorporation date

19/08/1991

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon27/09/2023
Final Gazette dissolved following liquidation
dot icon27/06/2023
Return of final meeting in a members' voluntary winding up
dot icon23/12/2022
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London Ec2 V7Nq
dot icon23/12/2022
Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq
dot icon21/12/2022
Appointment of a voluntary liquidator
dot icon21/12/2022
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 2022-12-21
dot icon21/12/2022
Declaration of solvency
dot icon21/12/2022
Resolutions
dot icon25/11/2022
Appointment of Elizabeth Helen Brownell as a director on 2022-11-14
dot icon25/11/2022
Termination of appointment of Craig Stuart Nunn as a director on 2022-11-14
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon17/12/2021
Appointment of Mr Craig Stuart Nunn as a director on 2021-12-16
dot icon17/12/2021
Termination of appointment of Francesca Anne Todd as a director on 2021-12-10
dot icon14/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon14/07/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon02/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2021
Change of details for Capita Holdings Limited as a person with significant control on 2020-09-25
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon24/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-24
dot icon19/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon04/07/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon17/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon28/06/2018
Director's details changed for Mrs Francesca Anne Todd on 2018-06-15
dot icon18/06/2018
Change of details for Capita Holdings Limited as a person with significant control on 2018-06-15
dot icon15/06/2018
Registered office address changed from 71 Victoria Street Westminster London SW1H 0XH to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon01/12/2016
Appointment of Mrs Francesca Anne Todd as a director on 2016-11-29
dot icon01/12/2016
Termination of appointment of Clare Elizabeth Waters as a director on 2016-11-30
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon07/08/2013
Certificate of change of name
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/07/2013
Auditor's resignation
dot icon04/07/2013
Accounts made up to 2012-12-31
dot icon11/06/2013
Auditor's resignation
dot icon21/05/2013
Certificate of change of name
dot icon20/12/2012
Statement by directors
dot icon20/12/2012
Statement of capital on 2012-12-20
dot icon20/12/2012
Solvency statement dated 10/12/12
dot icon20/12/2012
Resolutions
dot icon07/12/2012
Appointment of Capita Corporate Director Limited as a director
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/07/2012
Registered office address changed from 61-71 Victoria Street Westminster London SW1H 0XH on 2012-07-27
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon01/11/2011
Termination of appointment of Tracey Francis as a director
dot icon01/11/2011
Termination of appointment of Kevin Dady as a director
dot icon27/10/2011
Appointment of Mrs Clare Elizabeth Waters as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Consolidation of shares on 2010-08-06
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon12/03/2010
Statement of company's objects
dot icon12/03/2010
Resolutions
dot icon13/01/2010
Appointment of Tracey Francis as a director
dot icon12/01/2010
Termination of appointment of Peter O'brien as a director
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Mr Peter O'brien on 2009-10-01
dot icon17/07/2009
Return made up to 30/06/09; full list of members
dot icon16/07/2009
Director's change of particulars / peter o'brien / 13/11/2008
dot icon16/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 08/04/2009
dot icon18/12/2008
Secretary appointed capita group secretary LIMITED
dot icon18/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/08/2008
Director's change of particulars / kevin dady / 14/08/2008
dot icon19/08/2008
Return made up to 19/08/08; full list of members
dot icon05/11/2007
Director resigned
dot icon14/09/2007
Return made up to 19/08/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon16/08/2007
Accounts made up to 2006-12-31
dot icon08/05/2007
Director's particulars changed
dot icon22/08/2006
Return made up to 19/08/06; full list of members
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon29/12/2005
Declaration of assistance for shares acquisition
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon29/12/2005
Director resigned
dot icon11/11/2005
New secretary appointed
dot icon11/11/2005
Secretary resigned
dot icon29/09/2005
Director's particulars changed
dot icon13/09/2005
Return made up to 19/08/05; full list of members
dot icon17/08/2005
Auditor's resignation
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Ad 08/06/05--------- £ si [email protected]=16 £ ic 204/220
dot icon27/07/2005
Ad 08/06/05--------- £ si [email protected]=4 £ ic 200/204
dot icon26/07/2005
New secretary appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Registered office changed on 26/07/05 from: 30 great guildford street london SE1 0HS
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Secretary resigned
dot icon28/02/2005
Accounts made up to 2004-12-31
dot icon22/09/2004
New director appointed
dot icon31/08/2004
Return made up to 19/08/04; full list of members
dot icon20/04/2004
Accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 19/08/03; full list of members
dot icon12/02/2004
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon17/11/2003
Auditor's resignation
dot icon15/10/2003
S-div 17/09/03
dot icon15/10/2003
Resolutions
dot icon14/09/2003
Secretary resigned
dot icon14/09/2003
Registered office changed on 14/09/03 from: 12/13,accommodation road golders green london NW11 8ED
dot icon14/09/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Accounts for a small company made up to 2002-12-31
dot icon08/11/2002
Return made up to 19/08/02; full list of members
dot icon13/06/2002
Accounts for a small company made up to 2001-12-31
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon06/12/2001
Resolutions
dot icon06/12/2001
Ad 23/11/01--------- £ si 20@1=20 £ ic 180/200
dot icon06/12/2001
Ad 23/11/01--------- £ si 80@1=80 £ ic 100/180
dot icon21/09/2001
Return made up to 19/08/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-12-31
dot icon04/10/2000
Return made up to 19/08/00; full list of members
dot icon05/07/2000
Particulars of mortgage/charge
dot icon30/06/2000
Accounts for a small company made up to 1999-12-31
dot icon08/10/1999
Return made up to 19/08/99; full list of members
dot icon07/05/1999
Accounts for a small company made up to 1998-12-31
dot icon17/09/1998
Return made up to 19/08/98; full list of members
dot icon21/05/1998
Accounts for a small company made up to 1997-12-31
dot icon13/10/1997
Return made up to 19/08/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-12-31
dot icon10/01/1997
New director appointed
dot icon31/12/1996
Accounts for a small company made up to 1996-04-30
dot icon31/12/1996
Accounting reference date shortened from 30/04 to 31/12
dot icon02/12/1996
Return made up to 19/08/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon15/08/1995
Return made up to 19/08/95; full list of members
dot icon03/05/1995
Certificate of change of name
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 19/08/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-04-30
dot icon01/09/1993
Registered office changed on 01/09/93 from: 9A accommodation road golders green london NW11 8ED
dot icon01/09/1993
Return made up to 19/08/93; no change of members
dot icon07/01/1993
Return made up to 19/08/92; full list of members
dot icon10/07/1992
Accounts for a small company made up to 1992-04-30
dot icon31/05/1992
Ad 23/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon31/05/1992
Accounting reference date shortened from 31/08 to 30/04
dot icon10/09/1991
Accounting reference date notified as 31/08
dot icon30/08/1991
Secretary resigned;new secretary appointed
dot icon30/08/1991
Director resigned;new director appointed
dot icon19/08/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

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

Employees

2021

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownell, Elizabeth Helen
Director
14/11/2022 - Present
36
Nunn, Craig Stuart
Director
16/12/2021 - 14/11/2022
51
Waters, Clare Elizabeth
Director
13/10/2011 - 30/11/2016
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITA LAND LIMITED

CAPITA LAND LIMITED is an(a) Dissolved company incorporated on 19/08/1991 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITA LAND LIMITED?

toggle

CAPITA LAND LIMITED is currently Dissolved. It was registered on 19/08/1991 and dissolved on 27/09/2023.

Where is CAPITA LAND LIMITED located?

toggle

CAPITA LAND LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITA LAND LIMITED do?

toggle

CAPITA LAND LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CAPITA LAND LIMITED?

toggle

The latest filing was on 27/09/2023: Final Gazette dissolved following liquidation.