CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03362308

Incorporation date

29/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1997)
dot icon04/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon12/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon15/03/2022
Termination of appointment of Ferdinand Doepel as a director on 2022-03-08
dot icon28/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon22/02/2021
Termination of appointment of Nicholas Edmund Russell Higgins as a director on 2021-02-17
dot icon22/02/2021
Termination of appointment of Svetlana Markova as a director on 2021-02-18
dot icon10/02/2021
Appointment of Ms Jyoti Balvantrai Joshi as a director on 2021-02-10
dot icon19/01/2021
Director's details changed for Mr Nicholas Edmund Russell Higgins on 2021-01-19
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon12/11/2020
Appointment of Dr Farzin Zadanfarrohk as a director on 2020-11-03
dot icon11/11/2020
Appointment of Mr Ferdinand Doepel as a director on 2020-11-02
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Appointment of Mrs Catherine Jane Crabtree as a director on 2020-08-19
dot icon06/07/2020
Termination of appointment of Edward Lawrence Whitehorn as a director on 2020-07-06
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon11/05/2020
Director's details changed for Mr Nicholas Edmund Russell Higgins on 2020-04-16
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon21/11/2018
Accounts for a small company made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon01/03/2018
Appointment of Rendall and Rittner Limited as a secretary on 2018-02-22
dot icon01/03/2018
Registered office address changed from Portsoken House Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2018-03-01
dot icon22/02/2018
Termination of appointment of Ap Property Solutions Ltd as a secretary on 2017-12-31
dot icon22/02/2018
Registered office address changed from 3 the Pavement Worple Road London SW19 4DA to Portsoken House Minories London EC3N 1LJ on 2018-02-22
dot icon13/11/2017
Accounts for a small company made up to 2016-12-31
dot icon08/11/2017
Termination of appointment of Lee Kong Choong as a director on 2017-11-08
dot icon02/08/2017
Appointment of Mr Edward Lawrence Whitehorn as a director on 2017-07-12
dot icon01/08/2017
Termination of appointment of Mahesh Rawal as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Jashvant Joshi as a director on 2017-08-01
dot icon06/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon06/04/2017
Termination of appointment of Julian Michael Mellors as a director on 2017-04-05
dot icon23/02/2017
Full accounts made up to 2015-12-31
dot icon16/01/2017
Appointment of Ms Svetlana Markova as a director on 2017-01-11
dot icon22/11/2016
Previous accounting period shortened from 2016-04-15 to 2015-12-31
dot icon10/10/2016
Full accounts made up to 2015-04-14
dot icon26/09/2016
Current accounting period shortened from 2015-12-31 to 2015-04-15
dot icon23/09/2016
Termination of appointment of Steven Gin as a director on 2016-09-21
dot icon20/06/2016
Termination of appointment of David Martell as a director on 2016-06-20
dot icon20/06/2016
Termination of appointment of Giriharan Sivalingam as a director on 2016-06-15
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon01/04/2016
Auditor's resignation
dot icon18/02/2016
Appointment of Dr Lee Kong Choong as a director on 2016-02-18
dot icon18/02/2016
Appointment of Mr Nicholas Edmund Russell Higgins as a director on 2016-01-13
dot icon18/02/2016
Termination of appointment of David Forsyth as a director on 2016-02-18
dot icon03/02/2016
Termination of appointment of Suki Kaur Waschkuhn as a director on 2016-01-19
dot icon24/11/2015
Appointment of Mr David Martell as a director on 2015-11-17
dot icon24/11/2015
Appointment of Mr Giriharan Sivalingam as a director on 2015-10-14
dot icon24/11/2015
Appointment of Mr David Forsyth as a director on 2015-03-31
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon05/05/2015
Registered office address changed from Willmott House 12 Blacks Road Hammersmith London W6 9EU to 3 the Pavement Worple Road London SW19 4DA on 2015-05-05
dot icon20/04/2015
Termination of appointment of Willmotts (Ealing) Limited as a secretary on 2015-04-01
dot icon20/04/2015
Termination of appointment of Peter Derrick as a director on 2015-03-16
dot icon20/04/2015
Appointment of Ap Proerty Solutions Ltd as a secretary on 2015-04-02
dot icon31/03/2015
Termination of appointment of Peter Derrick as a director on 2015-03-16
dot icon29/01/2015
Appointment of Julian Michael Mellors as a director on 2014-12-01
dot icon29/01/2015
Appointment of Mahesh Rawal as a director on 2014-12-01
dot icon29/01/2015
Termination of appointment of Edel Maria Burke as a director on 2014-12-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon12/03/2014
Director's details changed for Mr Steven Gin on 2014-03-12
dot icon12/03/2014
Director's details changed for Jashvant Joshi on 2014-03-12
dot icon12/03/2014
Director's details changed for Peter Derrick on 2014-03-12
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Edward Whitehorn as a director
dot icon22/05/2013
Termination of appointment of Jean Jarvis as a director
dot icon17/05/2013
Termination of appointment of Edward Whitehorn as a director
dot icon17/01/2013
Appointment of Edel Maria Burke as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon20/09/2012
Director's details changed for Suki Kaur Wascukjun on 2012-09-20
dot icon22/06/2012
Appointment of Suki Kaur Wascukjun as a director
dot icon24/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon24/05/2012
Termination of appointment of Renato Sassone Corsi as a director
dot icon12/03/2012
Appointment of Jean Margaret Jarvis as a director
dot icon14/09/2011
Termination of appointment of Janet Mellor as a director
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon18/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon11/06/2010
Director's details changed for Jashvant Joshi on 2010-01-01
dot icon11/06/2010
Director's details changed for Steven Gin on 2010-01-01
dot icon11/06/2010
Director's details changed for Renato Sassone Corsi on 2010-01-01
dot icon11/06/2010
Director's details changed for Janet Elizabeth Mellor on 2010-01-01
dot icon11/06/2010
Secretary's details changed for Willmotts (Ealing) Limited on 2010-01-01
dot icon12/01/2010
Appointment of Edward Lawrence Whitehorn as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon13/09/2009
Director appointed steven gin
dot icon01/07/2009
Director appointed jashvant joshi
dot icon23/06/2009
Director appointed peter derrick
dot icon10/06/2009
Return made up to 28/04/09; full list of members
dot icon22/12/2008
Appointment terminated director roy england
dot icon09/12/2008
Appointment terminated director robert lewis
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Secretary's change of particulars / willmotts ealing LIMITED / 16/09/2008
dot icon14/05/2008
Return made up to 28/04/08; no change of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 29/04/07; full list of members
dot icon13/08/2007
Director resigned
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon26/05/2006
Return made up to 29/04/06; full list of members
dot icon05/08/2005
Director resigned
dot icon17/06/2005
Return made up to 29/04/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon25/05/2004
New director appointed
dot icon25/05/2004
Return made up to 29/04/04; full list of members
dot icon13/04/2004
New director appointed
dot icon07/04/2004
Full accounts made up to 2002-12-31
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Director resigned
dot icon16/01/2004
Return made up to 29/04/03; full list of members
dot icon17/12/2003
Registered office changed on 17/12/03 from: 10 dover street london W1S 4LQ
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
New director appointed
dot icon10/05/2003
Secretary resigned
dot icon10/05/2003
New secretary appointed
dot icon10/05/2003
Director resigned
dot icon15/02/2003
Particulars of mortgage/charge
dot icon07/12/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 29/04/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 29/04/01; full list of members
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon10/01/2001
Resolutions
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon06/06/2000
Return made up to 29/04/00; full list of members
dot icon11/04/2000
Resolutions
dot icon11/04/2000
Accounts for a dormant company made up to 1998-12-31
dot icon01/06/1999
Return made up to 29/04/99; no change of members
dot icon31/01/1999
Registered office changed on 31/01/99 from: capital house 2 michael road london SW6 2YH
dot icon31/01/1999
New director appointed
dot icon31/01/1999
New secretary appointed
dot icon31/01/1999
Secretary resigned;director resigned
dot icon31/01/1999
Director resigned
dot icon12/11/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
Return made up to 29/04/98; full list of members
dot icon03/03/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon01/05/1997
New director appointed
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
New director appointed
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Secretary resigned
dot icon01/05/1997
Registered office changed on 01/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
21/02/2018 - Present
349
WILLMOTTS (EALING) LIMITED
Corporate Secretary
29/01/2003 - 31/03/2015
54
England, Roy
Director
28/03/2004 - 26/11/2008
10
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/04/1997 - 28/04/1997
16011
BADGER HAKIM SECRETARIES LIMITED
Corporate Secretary
20/01/1999 - 29/01/2003
101

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+
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 ASSET MANAGEMENT (WORPLE ROAD) LIMITED

CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED is an(a) Active company incorporated on 29/04/1997 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 4 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 ASSET MANAGEMENT (WORPLE ROAD) LIMITED?

toggle

CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED is currently Active. It was registered on 29/04/1997 .

Where is CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED located?

toggle

CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED do?

toggle

CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAPITAL ASSET MANAGEMENT (WORPLE ROAD) LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2024-12-31.