CAPITAL INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01205828

Incorporation date

02/04/1975

Size

Small

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1975)
dot icon05/06/2025
Liquidators' statement of receipts and payments to 2025-04-05
dot icon08/08/2024
Registered office address changed from 20 st. Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-08
dot icon13/05/2024
Liquidators' statement of receipts and payments to 2024-04-05
dot icon07/10/2023
Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-07
dot icon26/05/2023
Liquidators' statement of receipts and payments to 2023-04-05
dot icon09/05/2022
Liquidators' statement of receipts and payments to 2022-04-05
dot icon28/05/2021
Liquidators' statement of receipts and payments to 2021-04-05
dot icon08/09/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/04/2020
Registered office address changed from 30 City Road London EC1Y 2AB to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 2020-04-27
dot icon25/04/2020
Statement of affairs
dot icon25/04/2020
Appointment of a voluntary liquidator
dot icon25/04/2020
Resolutions
dot icon11/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/02/2019
Appointment of Mr William Brogan as a director on 2019-02-01
dot icon08/12/2018
Confirmation statement made on 2018-10-13 with updates
dot icon18/09/2018
Accounts for a small company made up to 2017-12-31
dot icon28/02/2018
Particulars of variation of rights attached to shares
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon28/02/2018
Change of share class name or designation
dot icon26/02/2018
Resolutions
dot icon26/02/2018
Statement of company's objects
dot icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon04/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/07/2017
Appointment of Mr David John Land as a director on 2017-01-01
dot icon21/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon22/10/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-10-22
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/06/2015
Auditor's resignation
dot icon18/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon04/09/2014
Appointment of Mr Gregoire Louis Stephane Boissel as a director on 2014-07-01
dot icon31/03/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon20/03/2014
Appointment of Mr Laurence Paul Elley as a director
dot icon05/03/2014
Termination of appointment of William Brogan as a director
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/02/2010
Director's details changed for Andrew Edward Elmes on 2009-02-16
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon21/12/2008
Accounts for a small company made up to 2007-12-31
dot icon09/12/2008
Return made up to 06/12/08; full list of members
dot icon22/12/2007
Accounts for a small company made up to 2006-12-31
dot icon20/12/2007
Return made up to 06/12/07; full list of members
dot icon30/01/2007
Return made up to 06/12/06; full list of members
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon11/08/2006
Accounts for a small company made up to 2005-12-31
dot icon14/12/2005
Return made up to 06/12/05; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/09/2005
Secretary's particulars changed;director's particulars changed
dot icon05/09/2005
Director's particulars changed
dot icon07/02/2005
Return made up to 06/12/04; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2003-12-31
dot icon17/02/2004
Return made up to 06/12/03; full list of members
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon03/12/2003
Accounts for a small company made up to 2002-12-31
dot icon29/09/2003
Director resigned
dot icon22/03/2003
Accounts for a small company made up to 2001-12-31
dot icon18/02/2003
Return made up to 06/12/02; full list of members
dot icon18/02/2003
Director resigned
dot icon27/03/2002
Accounts for a small company made up to 2000-12-31
dot icon31/12/2001
Location of debenture register
dot icon31/12/2001
Return made up to 06/12/01; full list of members
dot icon05/03/2001
Return made up to 06/12/00; full list of members
dot icon05/03/2001
Registered office changed on 05/03/01 from: 58 60 berners street london W1P 4JS
dot icon22/12/2000
Accounts for a small company made up to 1999-12-31
dot icon21/03/2000
Accounts for a small company made up to 1998-12-31
dot icon10/02/2000
Return made up to 06/12/99; full list of members
dot icon15/12/1998
Return made up to 06/12/98; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon21/01/1998
Full accounts made up to 1996-12-31
dot icon18/12/1997
Return made up to 06/12/97; no change of members
dot icon12/02/1997
Full accounts made up to 1995-12-31
dot icon27/12/1996
Return made up to 06/12/96; no change of members
dot icon19/09/1996
Particulars of mortgage/charge
dot icon11/12/1995
Return made up to 06/12/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 06/12/94; no change of members
dot icon25/01/1994
Accounts for a small company made up to 1992-12-31
dot icon20/12/1993
Return made up to 06/12/93; no change of members
dot icon04/05/1993
Accounts for a small company made up to 1991-12-31
dot icon30/12/1992
Particulars of mortgage/charge
dot icon08/12/1992
Return made up to 06/12/92; full list of members
dot icon14/01/1992
Return made up to 06/12/91; no change of members
dot icon06/01/1992
Accounts for a small company made up to 1990-12-31
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon19/12/1990
Return made up to 06/12/90; no change of members
dot icon21/12/1989
Accounts for a small company made up to 1988-12-31
dot icon21/07/1989
Accounts for a small company made up to 1987-12-31
dot icon21/07/1989
Return made up to 20/07/89; full list of members
dot icon22/02/1988
Accounts for a small company made up to 1986-12-31
dot icon22/02/1988
Return made up to 05/02/88; full list of members
dot icon24/03/1987
Accounts for a small company made up to 1985-12-31
dot icon24/03/1987
Return made up to 31/12/86; full list of members
dot icon24/03/1987
Return made up to 19/01/87; full list of members
dot icon07/06/1983
Particulars of mortgage/charge
dot icon02/04/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
13/10/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
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
Land, David John
Director
01/01/2017 - Present
5
Brogan, William
Director
01/02/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL INTERIORS LIMITED

CAPITAL INTERIORS LIMITED is an(a) Liquidation company incorporated on 02/04/1975 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. 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 INTERIORS LIMITED?

toggle

CAPITAL INTERIORS LIMITED is currently Liquidation. It was registered on 02/04/1975 .

Where is CAPITAL INTERIORS LIMITED located?

toggle

CAPITAL INTERIORS LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does CAPITAL INTERIORS LIMITED do?

toggle

CAPITAL INTERIORS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPITAL INTERIORS LIMITED?

toggle

The latest filing was on 05/06/2025: Liquidators' statement of receipts and payments to 2025-04-05.