CAPITAL DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

CAPITAL DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02396777

Incorporation date

20/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

50 St. Marys Crescent, London NW4 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1989)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon23/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon10/03/2024
Micro company accounts made up to 2023-03-31
dot icon28/07/2023
Amended micro company accounts made up to 2022-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon06/03/2023
Termination of appointment of James Howard Raymond Waite as a secretary on 2023-02-27
dot icon27/07/2022
Micro company accounts made up to 2021-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon12/05/2022
Registered office address changed from Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England to 50 st. Marys Crescent London NW4 4LH on 2022-05-12
dot icon16/03/2022
Change of details for Mr Dennis William George Read as a person with significant control on 2022-03-16
dot icon16/03/2022
Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 2022-03-16
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon03/01/2020
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon04/07/2017
Notification of Dennis William George Read as a person with significant control on 2016-04-06
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Dennis William George Read on 2016-04-25
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon14/02/2012
Amended accounts made up to 2010-03-31
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 22/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 22/06/08; full list of members
dot icon28/03/2008
Amended accounts made up to 2007-03-31
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 22/06/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 22/06/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2006
Return made up to 22/06/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 22/06/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon25/07/2003
Return made up to 22/06/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Auditor's resignation
dot icon19/11/2002
Amended accounts made up to 2000-03-31
dot icon19/11/2002
Amended accounts made up to 1999-03-31
dot icon01/11/2002
Full accounts made up to 2001-03-31
dot icon29/10/2002
Registered office changed on 29/10/02 from: capital house woodham park road addlestone surrey KT15 3TG
dot icon08/08/2002
Return made up to 22/06/02; full list of members
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
New secretary appointed
dot icon09/10/2001
Full accounts made up to 2000-03-31
dot icon18/07/2001
Return made up to 22/06/01; full list of members
dot icon25/07/2000
Return made up to 22/06/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-03-31
dot icon02/09/1999
Return made up to 22/06/99; no change of members
dot icon01/08/1999
Ad 31/01/99--------- £ si 9900@1=9900 £ ic 100/10000
dot icon20/07/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon26/01/1999
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon19/08/1998
Return made up to 22/06/98; full list of members
dot icon19/08/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon10/08/1998
Full accounts made up to 1997-11-30
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon24/05/1998
Accounts for a small company made up to 1996-11-30
dot icon25/02/1998
New secretary appointed
dot icon25/02/1998
Secretary resigned
dot icon01/08/1997
Return made up to 22/06/97; full list of members
dot icon30/06/1996
Return made up to 22/06/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-11-30
dot icon28/09/1995
Registered office changed on 28/09/95 from: 22 melton street london NW1 2BW
dot icon27/09/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a small company made up to 1993-11-30
dot icon15/09/1994
Registered office changed on 15/09/94 from: capital house woodham park road addlestone surrey KT15 3TG
dot icon30/06/1994
Return made up to 22/06/94; full list of members
dot icon12/01/1994
Accounts for a small company made up to 1992-11-30
dot icon17/11/1993
Director resigned;new director appointed
dot icon10/08/1993
Registered office changed on 10/08/93 from: P.O. Box 11 7 cheval place knightsbridge london SW7 1EP
dot icon10/08/1993
Secretary resigned;new secretary appointed
dot icon29/07/1993
Return made up to 01/07/93; no change of members
dot icon10/03/1993
Return made up to 01/07/92; no change of members
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon24/02/1993
Resolutions
dot icon07/10/1992
Accounts for a small company made up to 1991-11-30
dot icon06/10/1992
Director resigned;new director appointed
dot icon06/10/1992
New secretary appointed
dot icon05/03/1992
Accounts for a small company made up to 1990-11-30
dot icon18/10/1991
Secretary resigned;director resigned
dot icon06/08/1991
Return made up to 03/07/91; full list of members
dot icon01/08/1991
Full accounts made up to 1989-11-30
dot icon09/07/1991
Secretary resigned;new secretary appointed
dot icon10/07/1989
Wd 06/07/89 ad 23/06/89--------- £ si 98@1=98 £ ic 2/100
dot icon05/07/1989
Accounting reference date notified as 30/11
dot icon30/06/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
192.57K
-
0.00
-
-
2022
1
192.57K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waite, James Howard Raymond
Secretary
15/07/2002 - 27/02/2023
-
Read, Dennis William George
Director
01/01/1999 - Present
13

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAPITAL DEMOLITION LIMITED

CAPITAL DEMOLITION LIMITED is an(a) Active company incorporated on 20/06/1989 with the registered office located at 50 St. Marys Crescent, London NW4 4LH. 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 CAPITAL DEMOLITION LIMITED?

toggle

CAPITAL DEMOLITION LIMITED is currently Active. It was registered on 20/06/1989 .

Where is CAPITAL DEMOLITION LIMITED located?

toggle

CAPITAL DEMOLITION LIMITED is registered at 50 St. Marys Crescent, London NW4 4LH.

What does CAPITAL DEMOLITION LIMITED do?

toggle

CAPITAL DEMOLITION LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for CAPITAL DEMOLITION LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.