CAPITAL CASINOS GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CASINOS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02321709

Incorporation date

25/11/1988

Size

Dormant

Contacts

Registered address

Registered address

Genting Club Star City, Watson Road, Birmingham B7 5SACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1988)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon02/12/2024
Cessation of Capital Corporation Limited as a person with significant control on 2024-11-14
dot icon02/12/2024
Notification of Genting Casinos Uk Limited as a person with significant control on 2024-11-14
dot icon21/11/2024
Application to strike the company off the register
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Solvency Statement dated 07/11/24
dot icon07/11/2024
Statement by Directors
dot icon07/11/2024
Statement of capital on 2024-11-07
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2022
Director's details changed for Mr Paul Stewart Willcock on 2022-05-18
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon10/03/2020
Termination of appointment of Peter Malcolm Brooks as a director on 2020-03-10
dot icon27/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon07/08/2017
Notification of Capital Corporation Limited as a person with significant control on 2017-08-07
dot icon07/08/2017
Withdrawal of a person with significant control statement on 2017-08-07
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr James Axelby as a director on 2016-07-13
dot icon26/05/2016
Director's details changed for Mr Peter Malcolm Brooks on 2016-05-24
dot icon23/03/2016
Appointment of Paul Stewart Willcock as a director on 2016-03-23
dot icon10/02/2016
Termination of appointment of Richard Robert Salmond as a director on 2015-12-23
dot icon10/02/2016
Resolutions
dot icon10/02/2016
Statement of company's objects
dot icon16/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/10/2014
Secretary's details changed for Elizabeth Jill Tarn on 2014-10-23
dot icon17/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 2012-01-17
dot icon30/12/2011
Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 2011-12-30
dot icon01/12/2011
Appointment of Richard Robert Salmond as a director
dot icon03/11/2011
Termination of appointment of Nicholas Perrin as a director
dot icon13/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon20/10/2010
Registered office address changed from Stanley House 151 Dale Street Liverpool Merseyside L2 2JW on 2010-10-20
dot icon28/06/2010
Director's details changed for Nicholas John Perrin on 2010-06-28
dot icon18/06/2010
Director's details changed for Nicholas John Perrin on 2009-10-01
dot icon25/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon07/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/12/2008
Return made up to 21/09/08; no change of members
dot icon26/06/2008
Appointment terminated secretary gillian moore
dot icon26/06/2008
Secretary appointed elizabeth jill tarn
dot icon16/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/03/2008
Director appointed nicholas john perrin
dot icon06/03/2008
Appointment terminated director alan riddy
dot icon17/10/2007
Return made up to 21/09/07; full list of members
dot icon13/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Director resigned
dot icon20/12/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon03/11/2006
Director's particulars changed
dot icon31/10/2006
Accounts for a dormant company made up to 2006-04-30
dot icon26/10/2006
Return made up to 21/09/06; full list of members
dot icon24/05/2006
New secretary appointed
dot icon18/05/2006
Secretary resigned
dot icon25/11/2005
Accounts for a dormant company made up to 2005-05-01
dot icon28/09/2005
Return made up to 21/09/05; full list of members
dot icon21/06/2005
Resolutions
dot icon11/02/2005
New director appointed
dot icon11/02/2005
Director resigned
dot icon03/02/2005
Resolutions
dot icon30/10/2004
Accounts for a dormant company made up to 2004-05-02
dot icon29/10/2004
Return made up to 21/09/04; full list of members
dot icon27/11/2003
Return made up to 21/09/03; full list of members; amend
dot icon30/10/2003
Full accounts made up to 2003-04-27
dot icon13/10/2003
Return made up to 21/09/03; full list of members
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Declaration of assistance for shares acquisition
dot icon22/09/2003
Declaration of assistance for shares acquisition
dot icon22/09/2003
Declaration of assistance for shares acquisition
dot icon22/09/2003
Declaration of assistance for shares acquisition
dot icon12/04/2003
Full accounts made up to 2002-04-28
dot icon28/02/2003
Auditor's resignation
dot icon04/10/2002
Return made up to 21/09/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-29
dot icon18/10/2001
Return made up to 21/09/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-04-30
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon12/10/2000
Return made up to 21/09/00; full list of members
dot icon11/08/2000
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon03/05/2000
Secretary's particulars changed
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Return made up to 02/01/00; full list of members
dot icon22/12/1999
Certificate of change of name
dot icon14/10/1999
Registered office changed on 14/10/99 from: stanley house, 4/12 marybone, liverpool, L3 2BY
dot icon08/10/1999
Auditor's resignation
dot icon30/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon28/09/1999
New director appointed
dot icon28/09/1999
Auditor's resignation
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Declaration of assistance for shares acquisition
dot icon21/09/1999
Declaration of assistance for shares acquisition
dot icon21/09/1999
Declaration of assistance for shares acquisition
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon01/09/1999
Director resigned
dot icon28/06/1999
Full accounts made up to 1998-12-27
dot icon02/06/1999
Registered office changed on 02/06/99 from: interpark house, 7 down street, mayfair, W1Y 7DS
dot icon02/06/1999
New secretary appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Secretary resigned;director resigned
dot icon25/01/1999
Return made up to 02/01/99; full list of members
dot icon22/09/1998
Full accounts made up to 1997-12-28
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon03/03/1998
Return made up to 02/01/98; full list of members
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon08/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Resolutions
dot icon13/11/1997
New secretary appointed;new director appointed
dot icon13/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Secretary resigned
dot icon29/05/1997
Full accounts made up to 1996-12-29
dot icon26/03/1997
Return made up to 02/01/97; no change of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Director resigned
dot icon02/05/1996
Certificate of change of name
dot icon11/01/1996
Return made up to 02/01/96; full list of members
dot icon04/01/1996
Particulars of mortgage/charge
dot icon04/12/1995
Return made up to 25/11/95; full list of members
dot icon26/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/09/1995
Full accounts made up to 1994-12-31
dot icon15/08/1995
Particulars of mortgage/charge
dot icon02/05/1995
Registered office changed on 02/05/95 from: 30 curzon street, london, W1Y 7AE
dot icon07/02/1995
Return made up to 25/11/94; full list of members
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 icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Particulars of mortgage/charge
dot icon08/10/1994
Full accounts made up to 1993-12-31
dot icon08/04/1994
Declaration of satisfaction of mortgage/charge
dot icon22/02/1994
Return made up to 25/11/93; full list of members
dot icon11/10/1993
Particulars of mortgage/charge
dot icon08/09/1993
Full accounts made up to 1992-12-27
dot icon31/08/1993
Certificate of change of name
dot icon20/08/1993
Memorandum and Articles of Association
dot icon20/08/1993
Nc inc already adjusted 21/06/93
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Resolutions
dot icon20/08/1993
Declaration of assistance for shares acquisition
dot icon18/08/1993
Miscellaneous
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Declaration of assistance for shares acquisition
dot icon02/07/1993
Declaration of assistance for shares acquisition
dot icon02/07/1993
Resolutions
dot icon23/12/1992
Director resigned
dot icon15/12/1992
Return made up to 25/11/92; no change of members
dot icon11/12/1992
New director appointed
dot icon22/10/1992
Full group accounts made up to 1991-12-29
dot icon19/08/1992
Resolutions
dot icon16/03/1992
Return made up to 25/11/91; full list of members
dot icon14/08/1991
New director appointed
dot icon22/05/1991
Ad 01/04/91--------- £ si 2801125@1=2801125 £ ic 300000/3101125
dot icon20/05/1991
Full group accounts made up to 1990-12-30
dot icon12/05/1991
Memorandum and Articles of Association
dot icon12/05/1991
Nc inc already adjusted 30/04/91
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon12/05/1991
Resolutions
dot icon15/04/1991
Return made up to 18/10/90; full list of members
dot icon07/03/1991
New director appointed
dot icon02/01/1991
Resolutions
dot icon08/10/1990
Full group accounts made up to 1989-12-31
dot icon31/08/1990
New director appointed
dot icon23/08/1990
Director resigned
dot icon30/01/1990
Certificate of change of name
dot icon16/01/1990
New director appointed
dot icon09/01/1990
New director appointed
dot icon03/01/1990
Secretary resigned;new secretary appointed
dot icon28/03/1989
Resolutions
dot icon28/03/1989
Resolutions
dot icon28/03/1989
Resolutions
dot icon21/03/1989
Wd 09/03/89 ad 08/03/89--------- £ si 14998@1=14998 £ ic 285002/300000
dot icon21/03/1989
Wd 09/03/89 ad 09/03/89--------- £ si 85000@1=85000 £ si [email protected]=200000 £ ic 2/285002
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Resolutions
dot icon21/03/1989
£ nc 15000/2101050
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Resolutions
dot icon21/03/1989
Resolutions
dot icon21/03/1989
£ nc 1000/15000
dot icon21/03/1989
New director appointed
dot icon21/03/1989
Registered office changed on 21/03/89 from: 10 norwich street, london, EC4A 1BD
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon21/03/1989
New director appointed
dot icon21/03/1989
Accounting reference date notified as 31/12
dot icon15/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon28/02/1989
Registered office changed on 28/02/89 from: 10 norwich street, london, EC4A 1BD
dot icon09/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1989
Registered office changed on 09/02/89 from: 2 baches street, london N1 6UB
dot icon27/01/1989
Resolutions
dot icon25/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrin, Nicholas John
Director
12/02/2008 - 13/10/2011
253
Hearn, Alan John
Director
15/10/1997 - 18/05/1999
19
Forrest, Ian Mcclure
Director
02/12/1992 - 30/08/1993
18
Child, Colin Charles
Director
08/02/2005 - 14/02/2007
177
Wiper, Robert
Director
30/12/2000 - 30/01/2007
132

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 CASINOS GROUP LIMITED

CAPITAL CASINOS GROUP LIMITED is an(a) Active company incorporated on 25/11/1988 with the registered office located at Genting Club Star City, Watson Road, Birmingham B7 5SA. 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 CASINOS GROUP LIMITED?

toggle

CAPITAL CASINOS GROUP LIMITED is currently Active. It was registered on 25/11/1988 .

Where is CAPITAL CASINOS GROUP LIMITED located?

toggle

CAPITAL CASINOS GROUP LIMITED is registered at Genting Club Star City, Watson Road, Birmingham B7 5SA.

What does CAPITAL CASINOS GROUP LIMITED do?

toggle

CAPITAL CASINOS GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL CASINOS GROUP LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.