CAPITAL & REGIONAL PLC

Register to unlock more data on OkredoRegister

CAPITAL & REGIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01399411

Incorporation date

13/11/1978

Size

Full

Contacts

Registered address

Registered address

89 Whitfield Street, London W1T 4DECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1978)
dot icon09/04/2026
Director's details changed for Mr William Thomas Hobman on 2026-01-01
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon28/01/2025
Registered office address changed from 138-142 Strand Strand Bridge House London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 2025-01-28
dot icon21/01/2025
Termination of appointment of Stuart Andrew Wetherly as a director on 2025-01-15
dot icon21/01/2025
Termination of appointment of Stuart Andrew Wetherly as a secretary on 2025-01-15
dot icon21/01/2025
Appointment of Ms Kerin Williams as a secretary on 2025-01-15
dot icon11/12/2024
Court order
dot icon10/12/2024
Current accounting period extended from 2024-12-30 to 2025-03-31
dot icon10/12/2024
Termination of appointment of David Ian Hunter as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of John Gerard Murphy as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of Leon Norbert Sasse as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of Panico Theocharides as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of Katie Wadey as a director on 2024-12-10
dot icon10/12/2024
Termination of appointment of Diane Laura Whyte as a director on 2024-12-10
dot icon10/12/2024
Notification of Newriver Reit Plc as a person with significant control on 2024-12-10
dot icon10/12/2024
Cessation of Growthpoint Properties Limited as a person with significant control on 2024-12-10
dot icon10/12/2024
Appointment of Mr Allan Stevenson Robert Lockhart as a director on 2024-12-10
dot icon10/12/2024
Appointment of Mr William Thomas Hobman as a director on 2024-12-10
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-12-02
dot icon23/11/2024
Resolutions
dot icon15/11/2024
Termination of appointment of Lawrence Francis Hutchings as a director on 2024-11-15
dot icon27/06/2024
Group of companies' accounts made up to 2023-12-30
dot icon12/06/2024
Resolutions
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon05/06/2024
Termination of appointment of Ian Stephen Krieger as a director on 2024-06-03
dot icon16/05/2024
Notification of Growthpoint Properties Limited as a person with significant control on 2019-12-23
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon24/04/2024
Appointment of Mr John Gerard Murphy as a director on 2024-04-22
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-09-04
dot icon18/08/2023
Auditor's resignation
dot icon17/07/2023
Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 2023-07-17
dot icon17/07/2023
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 138-142 Strand Strand Bridge House London WC2R 1HH on 2023-07-17
dot icon30/06/2023
Group of companies' accounts made up to 2022-12-30
dot icon08/06/2023
Resolutions
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-10-07
dot icon22/02/2023
Termination of appointment of George Muchanya as a director on 2023-02-22
dot icon22/02/2023
Appointment of Mr Panico Theocharides as a director on 2023-02-22
dot icon17/11/2022
Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-10-07
dot icon15/08/2022
Interim accounts made up to 2022-06-30
dot icon07/07/2022
Amended group of companies' accounts made up to 2021-12-30
dot icon28/06/2022
Statement of capital on 2022-06-28
dot icon28/06/2022
Miscellaneous
dot icon28/06/2022
Court order
dot icon26/05/2022
Group of companies' accounts made up to 2021-12-30
dot icon25/05/2022
Resolutions
dot icon17/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon18/03/2022
Registration of charge 013994110017, created on 2022-03-18
dot icon15/12/2021
Termination of appointment of Louis Norval as a director on 2021-12-15
dot icon18/11/2021
Resolutions
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-05
dot icon26/07/2021
Secretary's details changed for Mr Stuart Andrew Wetherly on 2018-02-05
dot icon08/06/2021
Resolutions
dot icon08/06/2021
Group of companies' accounts made up to 2020-12-30
dot icon21/05/2021
Termination of appointment of Antony John Hales as a director on 2021-05-20
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon20/10/2020
Appointment of Mrs Katie Wadey as a director on 2020-10-20
dot icon10/07/2020
Satisfaction of charge 15 in full
dot icon10/07/2020
Satisfaction of charge 12 in full
dot icon10/07/2020
Satisfaction of charge 10 in full
dot icon10/07/2020
Satisfaction of charge 11 in full
dot icon30/06/2020
Satisfaction of charge 8 in full
dot icon30/06/2020
Satisfaction of charge 14 in full
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-24
dot icon05/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/06/2020
Memorandum and Articles of Association
dot icon02/06/2020
Resolutions
dot icon21/05/2020
Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 2020-05-20
dot icon18/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon09/03/2020
Appointment of Mr David Ian Hunter as a director on 2020-03-09
dot icon24/01/2020
Consolidation of shares on 2019-11-26
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon10/12/2019
Appointment of Mr George Muchanya as a director on 2019-12-09
dot icon10/12/2019
Appointment of Mr Leon Norbert Sasse as a director on 2019-12-09
dot icon10/12/2019
Termination of appointment of Wessel Johannes Hamman as a director on 2019-12-09
dot icon09/12/2019
Resolutions
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon06/06/2019
Resolutions
dot icon03/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon11/03/2019
Appointment of Mr Stuart Andrew Wetherly as a director on 2019-03-11
dot icon08/01/2019
Second filing of Confirmation Statement dated 08/05/2018
dot icon31/10/2018
Termination of appointment of Guillaume Poitrinal D'hauterives as a director on 2018-10-30
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon15/08/2018
Termination of appointment of Charles Andrew Rover Staveley as a director on 2018-08-15
dot icon21/05/2018
Group of companies' accounts made up to 2017-12-30
dot icon17/05/2018
Resolutions
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon05/02/2018
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 2018-02-05
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon13/06/2017
Appointment of Mr Lawrence Francis Hutchings as a director on 2017-06-13
dot icon13/06/2017
Termination of appointment of John Charles Clare as a director on 2017-06-13
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon18/05/2017
Resolutions
dot icon18/05/2017
Group of companies' accounts made up to 2016-12-30
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/05/2017
Termination of appointment of Kenneth Charles Ford as a director on 2017-05-09
dot icon11/01/2017
Director's details changed for Mrs Diane Laura Whyte on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Charles Andrew Rover Staveley on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Louis Norval on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Antony John Hales on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Kenneth Charles Ford on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr John Charles Clare on 2017-01-11
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon01/11/2016
Appointment of Mr Guillaume Poitrinal as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Mark Richard Bourgeois as a director on 2016-11-01
dot icon18/05/2016
Resolutions
dot icon17/05/2016
Group of companies' accounts made up to 2015-12-30
dot icon11/05/2016
Annual return made up to 2016-05-08 no member list
dot icon11/05/2016
Termination of appointment of Philip Newton as a director on 2016-05-10
dot icon10/05/2016
Termination of appointment of Philip Newton as a director on 2016-05-10
dot icon02/12/2015
Appointment of Mrs Diane Laura Whyte as a director on 2015-12-01
dot icon16/11/2015
Satisfaction of charge 13 in full
dot icon02/06/2015
Appointment of Mr Wessel Johannes Hamman as a director on 2015-06-02
dot icon02/06/2015
Termination of appointment of Neno Francois Junius Haasgroek as a director on 2015-06-02
dot icon21/05/2015
Group of companies' accounts made up to 2014-12-30
dot icon21/05/2015
Resolutions
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon10/01/2015
Satisfaction of charge 16 in full
dot icon11/12/2014
Resolutions
dot icon10/12/2014
Cancellation of shares. Statement of capital on 2014-12-03
dot icon01/12/2014
Appointment of Mr Ian Stephen Krieger as a director on 2014-12-01
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon17/07/2014
Resolutions
dot icon20/06/2014
Group of companies' accounts made up to 2013-12-30
dot icon09/06/2014
Resolutions
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon21/03/2014
Director's details changed for Louis Norval on 2011-09-27
dot icon06/01/2014
Termination of appointment of Xavier Pullen as a director
dot icon21/08/2013
Appointment of Mr Mark Richard Bourgeois as a director
dot icon13/06/2013
Resolutions
dot icon13/06/2013
Group of companies' accounts made up to 2012-12-30
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon26/04/2013
Purchase of own shares.
dot icon15/04/2013
Secretary's details changed for Mr Stuart Andrew Wetherley on 2013-03-28
dot icon15/04/2013
Termination of appointment of Stuart Wetherly as a secretary
dot icon10/04/2013
Termination of appointment of Falguni Desai as a secretary
dot icon10/04/2013
Appointment of Mr Stuart Andrew Wetherley as a secretary
dot icon09/04/2013
Termination of appointment of Falguni Desai as a secretary
dot icon09/04/2013
Appointment of Mr Stuart Andrew Wetherly as a secretary
dot icon22/03/2013
Purchase of own shares.
dot icon22/03/2013
Purchase of own shares.
dot icon27/02/2013
Purchase of own shares.
dot icon13/09/2012
Termination of appointment of Manjit Wolstenholme as a director
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/07/2012
Resolutions
dot icon22/06/2012
Annual return made up to 2012-05-08 no member list
dot icon22/06/2012
Termination of appointment of Paul Stobart as a director
dot icon21/04/2012
Full accounts made up to 2011-12-30
dot icon16/08/2011
Appointment of Antony John Hales as a director
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 16
dot icon22/06/2011
Statement of company's objects
dot icon22/06/2011
Resolutions
dot icon14/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15
dot icon31/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon16/05/2011
Group of companies' accounts made up to 2010-12-30
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 15
dot icon06/10/2010
Termination of appointment of Alan Coppin as a director
dot icon05/07/2010
Termination of appointment of Thomas Chandos as a director
dot icon05/07/2010
Appointment of Mr John Charles Clare as a director
dot icon05/07/2010
Resolutions
dot icon11/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon20/05/2010
Group of companies' accounts made up to 2009-12-30
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon26/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-02-26
dot icon07/10/2009
Appointment of Louis Norval as a director
dot icon07/10/2009
Appointment of Neno Francois Junius Haasgroek as a director
dot icon01/10/2009
Statement of affairs
dot icon01/10/2009
Ad 10/09/09\gbp si [email protected]=1570390.29\gbp ic 8357141.22/9927531.51\
dot icon01/10/2009
Ad 10/09/09\gbp si [email protected]=1222247.92\gbp ic 7134893.3/8357141.22\
dot icon23/09/2009
Memorandum and Articles of Association
dot icon23/09/2009
S-div
dot icon23/09/2009
Resolutions
dot icon18/09/2009
Duplicate mortgage certificatecharge no:13
dot icon15/09/2009
Particulars of a mortgage or charge / charge no: 13
dot icon08/09/2009
Reduction of iss capital and minute (oc)
dot icon08/09/2009
Certificate of cancellation of share premium account
dot icon19/08/2009
Appointment terminated director pierre gerbeau
dot icon25/06/2009
Appointment terminated director hans mautner
dot icon24/06/2009
Resolutions
dot icon18/06/2009
Group of companies' accounts made up to 2008-12-30
dot icon08/06/2009
Return made up to 08/05/09; full list of members
dot icon03/06/2009
Director's change of particulars / xavier pullen / 19/05/2009
dot icon03/06/2009
Location of register of members
dot icon01/04/2009
Memorandum and Articles of Association
dot icon01/04/2009
Resolutions
dot icon27/03/2009
Director's change of particulars / xavier pullen / 27/03/2009
dot icon20/01/2009
Location of register of members
dot icon01/10/2008
Director appointed charles andrew rover staveley
dot icon01/10/2008
Appointment terminated director william sunnucks
dot icon06/06/2008
Return made up to 08/05/08; bulk list available separately
dot icon06/06/2008
Memorandum and Articles of Association
dot icon06/06/2008
Resolutions
dot icon05/06/2008
Director's change of particulars / thomas lyttleton / 01/05/2008
dot icon22/05/2008
Ad 16/05/08\gbp si [email protected]=17500\gbp ic 7117396/7134896\
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-30
dot icon19/05/2008
Location of register of members
dot icon09/04/2008
Ad 02/04/08\gbp si [email protected]=2497\gbp ic 7114899/7117396\
dot icon09/04/2008
Ad 02/04/08\gbp si [email protected]=10000\gbp ic 7104899/7114899\
dot icon04/04/2008
Director appointed hugh yelverton scott-barrett
dot icon01/04/2008
Appointment terminated director martin barber
dot icon05/12/2007
£ ic 7110533/7104899 14/06/07 £ sr [email protected]=5634
dot icon05/12/2007
£ ic 7114333/7110533 20/06/07 £ sr [email protected]=3800
dot icon05/12/2007
£ ic 7134333/7114333 21/06/07 £ sr [email protected]=20000
dot icon05/12/2007
£ ic 7163333/7134333 22/06/07 £ sr [email protected]=29000
dot icon05/12/2007
£ ic 7183333/7163333 25/06/07 £ sr [email protected]=20000
dot icon05/12/2007
£ ic 7198143/7183333 26/06/07 £ sr [email protected]=14810
dot icon05/12/2007
£ ic 7213406/7198143 27/06/07 £ sr [email protected]=15263
dot icon05/12/2007
£ ic 7233406/7213406 29/06/07 £ sr [email protected]=20000
dot icon05/12/2007
£ ic 7249155/7233406 02/07/07 £ sr [email protected]=15749
dot icon15/10/2007
Particulars of mortgage/charge
dot icon24/09/2007
Ad 14/09/07--------- £ si [email protected]=5283 £ ic 7243872/7249155
dot icon02/07/2007
Director resigned
dot icon25/06/2007
Memorandum and Articles of Association
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon01/06/2007
Return made up to 08/05/07; bulk list available separately
dot icon02/05/2007
Ad 20/04/07--------- £ si [email protected]=5000 £ ic 7362644/7367644
dot icon01/05/2007
Group of companies' accounts made up to 2006-12-30
dot icon12/03/2007
Director's particulars changed
dot icon18/01/2007
Ad 03/10/06--------- £ si [email protected]=1315 £ ic 7361329/7362644
dot icon08/01/2007
Ad 13/12/06--------- £ si [email protected]=2500 £ ic 7358829/7361329
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon09/11/2006
Conve 03/08/06
dot icon09/11/2006
Resolutions
dot icon06/11/2006
Ad 01/11/06-01/11/06 £ si [email protected]=1500 £ ic 7357329/7358829
dot icon06/11/2006
Ad 03/10/06-03/10/06 £ si [email protected]=1315 £ ic 7356014/7357329
dot icon12/10/2006
Ad 03/10/06--------- £ si [email protected]=7500 £ ic 7348514/7356014
dot icon26/09/2006
New director appointed
dot icon24/08/2006
Ad 03/08/06--------- £ si [email protected]=1225 £ ic 7347289/7348514
dot icon18/08/2006
New director appointed
dot icon17/08/2006
Director resigned
dot icon30/06/2006
Return made up to 08/05/06; bulk list available separately
dot icon20/06/2006
Ad 12/06/06--------- £ si [email protected]=3500 £ ic 7343789/7347289
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon02/06/2006
Director's particulars changed
dot icon02/06/2006
Director's particulars changed
dot icon19/05/2006
Group of companies' accounts made up to 2005-12-30
dot icon02/05/2006
Director's particulars changed
dot icon27/04/2006
Secretary's particulars changed
dot icon01/03/2006
Director's particulars changed
dot icon08/12/2005
Ad 25/11/05-28/11/05 £ si [email protected]=3895 £ ic 7339894/7343789
dot icon21/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Conve 12/08/05
dot icon13/09/2005
Director's particulars changed
dot icon26/08/2005
Ad 12/08/05--------- £ si 271937@1=271937 £ ic 7067957/7339894
dot icon05/07/2005
Ad 23/06/05--------- £ si [email protected]=336000 £ ic 6731957/7067957
dot icon05/07/2005
Ad 27/06/05--------- £ si [email protected]=7000 £ ic 6724957/6731957
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon13/06/2005
Ad 03/06/05--------- £ si [email protected]=1000 £ ic 6723957/6724957
dot icon02/06/2005
Group of companies' accounts made up to 2004-12-30
dot icon31/05/2005
Return made up to 08/05/05; bulk list available separately
dot icon25/01/2005
Ad 10/01/05--------- £ si [email protected]=320000 £ ic 6418171/6738171
dot icon15/12/2004
Accounting reference date shortened from 31/12/04 to 30/12/04
dot icon14/12/2004
Ad 04/10/04--------- £ si [email protected]=1500 £ ic 6416671/6418171
dot icon14/12/2004
Ad 03/11/04--------- £ si [email protected]=1000 £ ic 6415671/6416671
dot icon14/12/2004
Ad 05/11/04--------- £ si [email protected]=7997 £ ic 6407674/6415671
dot icon18/11/2004
Director's particulars changed
dot icon06/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
New director appointed
dot icon07/08/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Director resigned
dot icon16/07/2004
Ad 08/07/04--------- £ si [email protected]=11473 £ ic 6396201/6407674
dot icon16/07/2004
Ad 18/06/04--------- £ si [email protected]=2000 £ ic 6394201/6396201
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon07/06/2004
Return made up to 08/05/04; bulk list available separately
dot icon02/06/2004
Ad 20/05/04--------- £ si [email protected]=5058 £ ic 6389143/6394201
dot icon02/06/2004
Ad 21/05/04--------- £ si [email protected]=2225 £ ic 6386918/6389143
dot icon17/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/05/2004
Ad 07/04/04--------- £ si [email protected]=17384 £ ic 6369534/6386918
dot icon04/05/2004
Ad 23/04/04--------- £ si [email protected]=3665 £ ic 6365869/6369534
dot icon05/04/2004
Ad 31/03/04--------- £ si [email protected]=31000 £ ic 6334869/6365869
dot icon16/02/2004
Ad 09/02/04--------- £ si [email protected]=8500 £ ic 6326369/6334869
dot icon05/02/2004
Director's particulars changed
dot icon02/12/2003
Secretary's particulars changed
dot icon24/10/2003
Ad 15/10/03--------- £ si [email protected]=1000 £ ic 6325369/6326369
dot icon15/10/2003
Ad 19/09/03--------- £ si [email protected]=3034 £ ic 6322335/6325369
dot icon13/10/2003
Ad 03/10/03--------- £ si [email protected]=13687 £ ic 6308648/6322335
dot icon07/10/2003
Ad 25/09/03--------- £ si [email protected]=1042 £ ic 6307606/6308648
dot icon07/10/2003
Ad 19/09/03--------- £ si [email protected]=10000 £ ic 6297606/6307606
dot icon07/10/2003
Ad 19/09/03--------- £ si [email protected]=2023 £ ic 6295583/6297606
dot icon07/10/2003
Ad 19/09/03--------- £ si [email protected]=15058 £ ic 6280525/6295583
dot icon07/10/2003
Ad 19/09/03--------- £ si [email protected]=17500 £ ic 6263025/6280525
dot icon07/10/2003
Ad 18/09/03--------- £ si [email protected]=13687 £ ic 6249338/6263025
dot icon28/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon23/07/2003
Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6234164/6249338
dot icon23/07/2003
Ad 14/07/03--------- £ si [email protected]=15174 £ ic 6218990/6234164
dot icon26/06/2003
Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6203816/6218990
dot icon20/06/2003
Return made up to 08/05/03; bulk list available separately
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon07/06/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/04/2003
Ad 28/03/03--------- £ si [email protected]=29172 £ ic 7929017/7958189
dot icon14/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Director resigned
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon30/10/2002
New director appointed
dot icon10/10/2002
Director resigned
dot icon06/10/2002
Ad 25/09/02--------- £ si [email protected]=2500 £ ic 7926517/7929017
dot icon29/07/2002
Ad 22/07/02--------- £ si [email protected]=1042 £ ic 7925475/7926517
dot icon30/05/2002
Return made up to 08/05/02; bulk list available separately
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon08/05/2002
£ ic 7490471/5736097 26/04/02 £ sr [email protected]=1754374
dot icon03/05/2002
Resolutions
dot icon26/04/2002
Director's particulars changed
dot icon24/04/2002
Group of companies' accounts made up to 2001-12-25
dot icon22/04/2002
Ad 08/04/02--------- £ si [email protected]=8598 £ ic 7481873/7490471
dot icon10/04/2002
Ad 05/04/02--------- £ si [email protected]=2023 £ ic 7479850/7481873
dot icon10/04/2002
Ad 27/03/02--------- £ si [email protected]=7236 £ ic 7472614/7479850
dot icon10/04/2002
Ad 27/03/02--------- £ si [email protected]=15444 £ ic 7457170/7472614
dot icon10/04/2002
Ad 05/04/02--------- £ si [email protected]=6575 £ ic 7450595/7457170
dot icon10/04/2002
Accounting reference date extended from 25/12/02 to 31/12/02
dot icon14/03/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon17/07/2001
Resolutions
dot icon16/07/2001
Director's particulars changed
dot icon22/06/2001
£ ic 7850595/7450595 29/05/01 £ sr [email protected]=400000
dot icon22/06/2001
£ ic 7860595/7850595 21/05/01 £ sr [email protected]=10000
dot icon18/06/2001
Resolutions
dot icon18/06/2001
Resolutions
dot icon11/06/2001
£ ic 7896045/7860595 14/05/01 £ sr [email protected]=35450
dot icon07/06/2001
Return made up to 08/05/01; bulk list available separately
dot icon06/06/2001
£ ic 8056045/7896045 06/04/01 £ sr [email protected]=160000
dot icon06/06/2001
£ ic 8331045/8056045 05/04/01 £ sr [email protected]=275000
dot icon05/06/2001
Ad 25/05/01--------- £ si [email protected]=1042 £ ic 8330003/8331045
dot icon14/05/2001
£ ic 8402503/8330003 20/04/01 £ sr [email protected]=72500
dot icon14/05/2001
£ ic 8417503/8402503 18/04/01 £ sr [email protected]=15000
dot icon14/05/2001
£ ic 8439503/8417503 11/04/01 £ sr [email protected]=22000
dot icon08/05/2001
£ ic 8599503/8439503 06/04/01 £ sr [email protected]=160000
dot icon08/05/2001
£ ic 8874503/8599503 05/04/01 £ sr [email protected]=275000
dot icon02/05/2001
Ad 25/04/01--------- £ si [email protected]=1042 £ ic 8873461/8874503
dot icon27/04/2001
Full group accounts made up to 2000-12-25
dot icon05/04/2001
Resolutions
dot icon27/02/2001
Director's particulars changed
dot icon12/01/2001
£ ic 9204461/8873461 22/12/00 £ sr [email protected]=331000
dot icon09/01/2001
£ ic 9229461/9204461 13/12/00 £ sr [email protected]=25000
dot icon09/01/2001
£ ic 9343111/9229461 19/12/00 £ sr [email protected]=113650
dot icon21/11/2000
£ ic 9364111/9343111 23/10/00 £ sr [email protected]=21000
dot icon13/11/2000
£ ic 9374111/9364111 09/10/00 £ sr [email protected]=10000
dot icon13/11/2000
£ ic 9485111/9374111 12/10/00 £ sr [email protected]=111000
dot icon20/10/2000
£ ic 9670111/9485111 25/09/00 £ sr [email protected]=185000
dot icon20/10/2000
£ ic 9680111/9670111 27/09/00 £ sr [email protected]=10000
dot icon09/10/2000
£ ic 9705111/9680111 20/09/00 £ sr [email protected]=25000
dot icon09/10/2000
£ ic 9717611/9705111 19/09/00 £ sr [email protected]=12500
dot icon05/10/2000
£ ic 9777611/9717611 14/09/00 £ sr [email protected]=60000
dot icon05/10/2000
£ ic 9827611/9777611 12/09/00 £ sr [email protected]=50000
dot icon03/10/2000
Director's particulars changed
dot icon17/07/2000
Ad 06/07/00--------- £ si [email protected]=1042 £ ic 9826569/9827611
dot icon26/06/2000
Return made up to 10/05/00; bulk list available separately
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon17/05/2000
New secretary appointed
dot icon17/05/2000
Secretary resigned
dot icon10/05/2000
Certificate of change of name
dot icon28/04/2000
Director's particulars changed
dot icon04/04/2000
Full group accounts made up to 1999-12-25
dot icon23/02/2000
Declaration of satisfaction of mortgage/charge
dot icon04/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/12/1999
Registered office changed on 24/12/99 from: 22 grosvenor gardens london SW1W odh
dot icon12/10/1999
Particulars of mortgage/charge
dot icon10/09/1999
Ad 24/08/99--------- £ si [email protected]=1042 £ ic 9825527/9826569
dot icon10/09/1999
Return made up to 10/05/99; bulk list available separately; amend
dot icon29/07/1999
Location of register of members (non legible)
dot icon17/06/1999
Return made up to 10/05/99; bulk list available separately
dot icon07/05/1999
Resolutions
dot icon07/05/1999
Resolutions
dot icon30/03/1999
Full group accounts made up to 1998-12-25
dot icon24/12/1998
Particulars of mortgage/charge
dot icon09/11/1998
Resolutions
dot icon18/06/1998
Return made up to 01/04/98; bulk list available separately
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon30/04/1998
Ad 24/04/98--------- £ si [email protected]=1943337 £ ic 7882184/9825521
dot icon30/04/1998
Ad 24/04/98--------- £ si [email protected]=239497 £ ic 7642687/7882184
dot icon30/04/1998
Nc inc already adjusted 16/04/98
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon30/04/1998
Resolutions
dot icon28/04/1998
Ad 21/04/98--------- £ si [email protected]=2768 £ ic 7639919/7642687
dot icon31/03/1998
Listing of particulars
dot icon31/03/1998
Full group accounts made up to 1997-12-25
dot icon02/01/1998
Auditor's resignation
dot icon20/11/1997
Ad 04/11/97--------- £ si [email protected]=4122 £ ic 7635797/7639919
dot icon17/10/1997
Ad 08/10/97--------- £ si [email protected]=37377 £ ic 7598420/7635797
dot icon29/08/1997
Particulars of contract relating to shares
dot icon29/08/1997
Ad 11/08/97--------- £ si [email protected]=70306 £ ic 7528114/7598420
dot icon30/07/1997
Ad 15/07/97--------- £ si [email protected]=2411 £ ic 7525703/7528114
dot icon04/07/1997
Ad 19/06/97--------- £ si [email protected]=16498 £ ic 7509205/7525703
dot icon19/06/1997
Return made up to 10/05/97; bulk list available separately
dot icon06/06/1997
Full group accounts made up to 1996-12-25
dot icon03/06/1997
Ad 21/05/97--------- £ si [email protected]=2815952 £ ic 4693253/7509205
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon27/05/1997
£ nc 8000000/12000000 19/05/97
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon07/05/1997
Listing of particulars
dot icon04/05/1997
Statement of affairs
dot icon04/05/1997
Ad 07/04/97--------- £ si [email protected]
dot icon04/05/1997
Statement of affairs
dot icon04/05/1997
Ad 07/04/97--------- £ si [email protected]
dot icon24/04/1997
Ad 07/04/97--------- £ si [email protected]=96090 £ ic 4597163/4693253
dot icon24/04/1997
Ad 07/04/97--------- £ si [email protected]=35603 £ ic 4561560/4597163
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon26/01/1997
Ad 20/01/97--------- £ si [email protected]=2100 £ ic 4559460/4561560
dot icon27/06/1996
Full group accounts made up to 1995-12-25
dot icon12/06/1996
Return made up to 10/05/96; bulk list available separately
dot icon07/06/1996
Resolutions
dot icon04/06/1996
Nc inc already adjusted 24/05/96
dot icon04/06/1996
Resolutions
dot icon04/06/1996
Resolutions
dot icon26/04/1996
Listing of particulars
dot icon26/07/1995
Declaration of satisfaction of mortgage/charge
dot icon16/06/1995
New director appointed
dot icon14/06/1995
Memorandum and Articles of Association
dot icon14/06/1995
Nc inc already adjusted 26/05/95
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon09/06/1995
Return made up to 10/05/95; bulk list available separately
dot icon08/06/1995
Director resigned
dot icon07/06/1995
Listing of particulars
dot icon02/05/1995
Full group accounts made up to 1994-12-25
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Location of register of members (non legible)
dot icon05/07/1994
Full group accounts made up to 1993-12-25
dot icon20/06/1994
Return made up to 10/05/94; bulk list available separately
dot icon22/04/1994
Ad 06/04/94--------- premium £ si [email protected]=1519816 £ ic 2953447/4473263
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Resolutions
dot icon15/03/1994
£ nc 4000000/6000000 10/03/94
dot icon14/03/1994
Prospectus
dot icon07/02/1994
Ad 20/01/94--------- £ si [email protected]=10000 £ ic 2943447/2953447
dot icon26/11/1993
Ad 04/11/93--------- £ si [email protected]=43000 £ ic 2900447/2943447
dot icon23/06/1993
Full group accounts made up to 1992-12-25
dot icon21/06/1993
Resolutions
dot icon17/06/1993
Ad 03/06/93--------- £ si [email protected]=995547 £ ic 1904900/2900447
dot icon14/06/1993
Ad 07/01/93--------- £ si [email protected]
dot icon09/06/1993
Return made up to 10/05/93; bulk list available separately
dot icon09/06/1993
Nc inc already adjusted 01/06/93
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Resolutions
dot icon09/06/1993
Statement of affairs
dot icon09/06/1993
Ad 18/03/93--------- £ si [email protected]
dot icon13/05/1993
Prospectus
dot icon21/04/1993
Ad 18/03/93--------- £ si [email protected]=181000 £ ic 1723900/1904900
dot icon06/04/1993
New director appointed
dot icon04/01/1993
Particulars of mortgage/charge
dot icon17/06/1992
Full group accounts made up to 1991-12-25
dot icon17/06/1992
Return made up to 10/05/92; full list of members
dot icon21/05/1992
Resolutions
dot icon21/05/1992
Resolutions
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon15/07/1991
Return made up to 10/05/91; bulk list available separately
dot icon15/07/1991
Ad 03/01/91--------- £ si [email protected]=2500 £ ic 1721399/1723899
dot icon15/06/1991
Full group accounts made up to 1990-12-25
dot icon17/05/1991
Ad 02/05/91--------- £ si [email protected]=507029 £ ic 1214370/1721399
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
£ nc 1500000/2400000 02/05/91
dot icon11/05/1991
Commission payable relating to shares
dot icon16/04/1991
Prospectus
dot icon16/04/1991
Prospectus
dot icon10/12/1990
Auditor's resignation
dot icon10/07/1990
Full group accounts made up to 1989-12-25
dot icon10/07/1990
Return made up to 10/05/90; bulk list available separately
dot icon15/05/1990
New director appointed
dot icon03/05/1990
Resolutions
dot icon03/05/1990
Resolutions
dot icon01/05/1990
Ad 27/04/90--------- £ si [email protected]
dot icon16/10/1989
Director resigned
dot icon23/06/1989
Return made up to 18/05/89; bulk list available separately
dot icon22/06/1989
Resolutions
dot icon22/06/1989
Resolutions
dot icon20/06/1989
Full group accounts made up to 1988-12-25
dot icon19/05/1989
Secretary resigned;new secretary appointed
dot icon07/02/1989
New director appointed
dot icon01/02/1989
Director resigned
dot icon02/08/1988
Memorandum and Articles of Association
dot icon21/07/1988
Statement of affairs
dot icon06/07/1988
Full group accounts made up to 1987-12-25
dot icon06/07/1988
Return made up to 26/05/88; bulk list available separately
dot icon21/06/1988
Nc dec already adjusted
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Nc inc already adjusted
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon03/06/1988
Wd 27/05/88 ad 12/05/88--------- £ si [email protected]=591153
dot icon26/04/1988
Registered office changed on 26/04/88 from: 3 beeston place london SW1W ojj
dot icon23/07/1987
Full group accounts made up to 1986-12-25
dot icon23/07/1987
Return made up to 28/05/87; bulk list available separately
dot icon20/07/1987
Resolutions
dot icon31/03/1987
Return of allotments
dot icon05/03/1987
Return of allotments
dot icon27/01/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
New director appointed
dot icon27/11/1986
Director resigned
dot icon19/11/1986
Certificate of re-registration from Private to Public Limited Company
dot icon19/11/1986
Company type changed from pri to PLC
dot icon19/11/1986
Return made up to 07/08/86; full list of members
dot icon14/11/1986
Secretary resigned;new secretary appointed
dot icon14/10/1986
Full accounts made up to 1985-12-25
dot icon20/01/1986
Accounts made up to 1984-12-25
dot icon16/07/1985
Certificate of change of name
dot icon02/02/1985
Accounts made up to 1983-12-25
dot icon18/11/1983
Accounts made up to 1982-12-25
dot icon10/07/1982
Accounts made up to 1981-12-25
dot icon24/10/1981
Accounts made up to 1980-12-25
dot icon31/10/1980
Accounts made up to 1979-12-25
dot icon29/01/1979
Certificate of change of name
dot icon13/11/1978
Incorporation
dot icon13/11/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wessel Johannes Hamman
Director
02/06/2015 - 09/12/2019
7
Whyte, Diane Laura
Director
01/12/2015 - 10/12/2024
10
Lockhart, Allan Stevenson Robert
Director
10/12/2024 - Present
61
Newton, Philip
Director
28/07/2006 - 10/05/2016
22
Norval, Louis
Director
15/09/2009 - 15/12/2021
9

Persons with Significant Control

3
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 & REGIONAL PLC

CAPITAL & REGIONAL PLC is an(a) Active company incorporated on 13/11/1978 with the registered office located at 89 Whitfield Street, London W1T 4DE. There are currently 3 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 & REGIONAL PLC?

toggle

CAPITAL & REGIONAL PLC is currently Active. It was registered on 13/11/1978 .

Where is CAPITAL & REGIONAL PLC located?

toggle

CAPITAL & REGIONAL PLC is registered at 89 Whitfield Street, London W1T 4DE.

What does CAPITAL & REGIONAL PLC do?

toggle

CAPITAL & REGIONAL PLC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAPITAL & REGIONAL PLC?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mr William Thomas Hobman on 2026-01-01.