CAPITAL AND CITY LIMITED

Register to unlock more data on OkredoRegister

CAPITAL AND CITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01850274

Incorporation date

24/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1984)
dot icon24/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon21/05/2024
Satisfaction of charge 018502740003 in full
dot icon21/05/2024
Satisfaction of charge 018502740004 in full
dot icon21/05/2024
Satisfaction of charge 018502740006 in full
dot icon21/05/2024
Satisfaction of charge 018502740002 in full
dot icon21/05/2024
Satisfaction of charge 018502740005 in full
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon13/05/2022
Group of companies' accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon14/09/2021
Registration of charge 018502740006, created on 2021-09-09
dot icon14/09/2021
Registration of charge 018502740003, created on 2021-09-09
dot icon14/09/2021
Registration of charge 018502740004, created on 2021-09-09
dot icon14/09/2021
Registration of charge 018502740005, created on 2021-09-09
dot icon29/04/2021
Group of companies' accounts made up to 2020-09-30
dot icon05/11/2020
Notification of Antonia Debra Saville as a person with significant control on 2020-11-04
dot icon05/11/2020
Notification of Benjamin James Hay as a person with significant control on 2020-11-02
dot icon05/11/2020
Cessation of Albert Ralph Hay as a person with significant control on 2020-11-02
dot icon05/11/2020
Notification of Daniel Oliver Hay as a person with significant control on 2020-11-03
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon14/10/2020
Re-registration of Memorandum and Articles
dot icon14/10/2020
Resolutions
dot icon14/10/2020
Certificate of re-registration from Public Limited Company to Private
dot icon14/10/2020
Re-registration from a public company to a private limited company
dot icon18/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon22/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon09/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon06/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon24/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/09/2016
Registration of charge 018502740002, created on 2016-08-22
dot icon12/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon14/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon26/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon02/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon18/12/2012
Registered office address changed from 12 York Gate London NW1 4QS on 2012-12-18
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon06/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon28/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon04/05/2011
Resolutions
dot icon07/04/2011
Group of companies' accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon06/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Lynda Ruth Hay on 2009-10-20
dot icon05/11/2009
Director's details changed for Albert Ralph Hay on 2009-10-20
dot icon05/11/2009
Director's details changed for Lynda Ruth Hay on 2009-10-20
dot icon06/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon30/10/2008
Return made up to 24/10/08; full list of members
dot icon15/07/2008
Gbp ic 92500/69500\18/06/08\gbp sr 23000@1=23000\
dot icon24/06/2008
Resolutions
dot icon15/05/2008
Resolutions
dot icon28/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon09/11/2007
Return made up to 24/10/07; full list of members
dot icon04/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon23/10/2006
Return made up to 24/10/06; full list of members
dot icon05/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon01/11/2005
Return made up to 24/10/05; full list of members
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Director resigned
dot icon16/08/2005
Secretary resigned
dot icon19/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon26/10/2004
Return made up to 24/10/04; full list of members
dot icon28/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon27/10/2003
Return made up to 24/10/03; full list of members
dot icon04/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon06/11/2002
Return made up to 24/10/02; full list of members
dot icon30/07/2002
Secretary's particulars changed;director's particulars changed
dot icon29/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon02/11/2001
Return made up to 24/10/01; full list of members
dot icon07/07/2001
£ ic 98650/92500 12/06/01 £ sr 6150@1=6150
dot icon03/05/2001
Full group accounts made up to 2000-09-30
dot icon01/05/2001
£ ic 100000/98650 10/03/01 £ sr 1350@1=1350
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon29/03/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Particulars of contract relating to shares
dot icon16/03/2001
Nc inc already adjusted 22/02/01
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Ad 22/02/01--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Resolutions
dot icon24/11/2000
Return made up to 24/10/00; full list of members
dot icon03/05/2000
Full group accounts made up to 1999-09-30
dot icon10/11/1999
Return made up to 24/10/99; full list of members
dot icon01/04/1999
Full group accounts made up to 1998-09-30
dot icon07/12/1998
Return made up to 24/10/98; full list of members
dot icon08/04/1998
Full group accounts made up to 1997-09-30
dot icon02/01/1998
Return made up to 24/10/97; full list of members
dot icon02/07/1997
Particulars of mortgage/charge
dot icon30/04/1997
Full accounts made up to 1996-09-30
dot icon21/03/1997
Secretary's particulars changed;director's particulars changed
dot icon06/12/1996
Return made up to 24/10/96; no change of members
dot icon01/05/1996
Full group accounts made up to 1995-09-30
dot icon02/11/1995
Return made up to 24/10/95; full list of members
dot icon26/04/1995
Full group accounts made up to 1994-09-30
dot icon30/01/1995
Return made up to 24/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Registered office changed on 20/12/94 from: 111 charterhouse street london EC1M 6AA
dot icon04/05/1994
Full group accounts made up to 1993-09-30
dot icon11/01/1994
Return made up to 24/10/93; full list of members
dot icon06/05/1993
Full group accounts made up to 1992-09-30
dot icon26/02/1993
Registered office changed on 26/02/93 from: 8 baker street london W1M 1DA
dot icon06/01/1993
Auditor's resignation
dot icon05/01/1993
Return made up to 24/10/92; full list of members
dot icon14/12/1992
Auditor's resignation
dot icon30/04/1992
Full group accounts made up to 1991-09-30
dot icon11/11/1991
Return made up to 24/10/91; no change of members
dot icon15/10/1991
New director appointed
dot icon10/06/1991
Full accounts made up to 1990-09-30
dot icon10/06/1991
Return made up to 24/10/90; full list of members
dot icon20/05/1991
New director appointed
dot icon25/10/1990
Full group accounts made up to 1989-09-30
dot icon09/05/1990
Ad 17/04/90--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon27/04/1990
Auditor's statement
dot icon27/04/1990
Certificate of re-registration from Private to Public Limited Company
dot icon27/04/1990
Declaration on reregistration from private to PLC
dot icon27/04/1990
Balance Sheet
dot icon27/04/1990
Auditor's report
dot icon27/04/1990
Resolutions
dot icon27/04/1990
Application for reregistration from private to PLC
dot icon27/04/1990
Resolutions
dot icon27/04/1990
£ nc 1000/50000 17/04/90
dot icon27/04/1990
Re-registration of Memorandum and Articles
dot icon22/02/1990
Full accounts made up to 1987-09-30
dot icon18/01/1990
Return made up to 24/10/89; full list of members
dot icon16/11/1989
Certificate of change of name
dot icon16/11/1989
Certificate of change of name
dot icon03/11/1989
Full accounts made up to 1988-09-30
dot icon24/08/1989
Secretary resigned;new secretary appointed
dot icon24/08/1989
Registered office changed on 24/08/89 from: 27/31 blandford street london W1H 3AD
dot icon01/11/1988
Particulars of contract relating to shares
dot icon25/10/1988
Wd 14/10/88 ad 13/10/88--------- £ si 235@1=235 £ ic 765/1000
dot icon25/10/1988
Wd 14/10/88 ad 13/10/88--------- £ si 665@1=665 £ ic 100/765
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Particulars of contract relating to shares
dot icon25/10/1988
Resolutions
dot icon29/06/1988
Return made up to 16/06/88; full list of members
dot icon04/02/1988
Full accounts made up to 1986-09-30
dot icon04/02/1988
Full accounts made up to 1985-09-30
dot icon26/09/1987
Return made up to 30/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/11/1984
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hay, Daniel Oliver
Director
28/04/2026 - Present
5
Hay, Lynda Ruth
Secretary
08/08/2005 - Present
1

Persons with Significant Control

4
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 CAPITAL AND CITY LIMITED

CAPITAL AND CITY LIMITED is an(a) Active company incorporated on 24/09/1984 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL AND CITY LIMITED?

toggle

CAPITAL AND CITY LIMITED is currently Active. It was registered on 24/09/1984 .

Where is CAPITAL AND CITY LIMITED located?

toggle

CAPITAL AND CITY LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does CAPITAL AND CITY LIMITED do?

toggle

CAPITAL AND CITY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAPITAL AND CITY LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-09-30.