CAPITAL REALTY LTD

Register to unlock more data on OkredoRegister

CAPITAL REALTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442510

Incorporation date

01/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Westmoreland House, Cumberland Park Scrubs Lane, London NW10 6RECopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon18/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Appointment of Mrs Aida Aldous as a director on 2025-02-21
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon04/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon25/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Registration of charge 034425100023, created on 2022-11-08
dot icon10/11/2022
Satisfaction of charge 034425100016 in full
dot icon10/11/2022
Satisfaction of charge 1 in full
dot icon10/11/2022
Satisfaction of charge 3 in full
dot icon10/11/2022
Satisfaction of charge 4 in full
dot icon10/11/2022
Satisfaction of charge 5 in full
dot icon10/11/2022
Satisfaction of charge 6 in full
dot icon10/11/2022
Satisfaction of charge 11 in full
dot icon10/11/2022
Satisfaction of charge 034425100018 in full
dot icon10/11/2022
Satisfaction of charge 2 in full
dot icon10/11/2022
Satisfaction of charge 12 in full
dot icon28/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Change of details for Mr Noah Fatemi as a person with significant control on 2022-07-27
dot icon27/07/2022
Change of details for Mrs Neda Fatemi as a person with significant control on 2022-07-27
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Registration of charge 034425100022, created on 2019-02-04
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon20/10/2017
Registration of charge 034425100020, created on 2017-10-18
dot icon20/10/2017
Registration of charge 034425100021, created on 2017-10-18
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2017
Registration of charge 034425100019, created on 2017-08-15
dot icon13/04/2017
Registration of charge 034425100018, created on 2017-04-10
dot icon07/04/2017
Satisfaction of charge 7 in full
dot icon07/04/2017
Satisfaction of charge 8 in full
dot icon07/04/2017
Satisfaction of charge 9 in full
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon07/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/09/2014
Termination of appointment of Neda Fatemi as a secretary on 2014-09-28
dot icon29/08/2014
Registration of charge 034425100017, created on 2014-08-26
dot icon21/05/2014
Registration of charge 034425100016
dot icon16/05/2014
Certificate of change of name
dot icon08/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Noah Fatemi on 2012-08-01
dot icon19/10/2012
Director's details changed for Mrs Neda Fatemi on 2012-08-01
dot icon19/10/2012
Secretary's details changed for Mrs Neda Fatemi on 2012-08-01
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 15
dot icon19/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon01/09/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon11/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon24/11/2009
Director's details changed for Neda Fatemi on 2009-10-01
dot icon24/11/2009
Director's details changed for Mr Noah Fatemi on 2009-10-01
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/05/2009
Ad 09/03/09\gbp si 1@1=1\gbp ic 1000/1001\
dot icon18/05/2009
Gbp nc 1001/1002\09/03/09
dot icon18/05/2009
Resolutions
dot icon10/12/2008
Return made up to 01/10/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/01/2008
Return made up to 01/10/07; full list of members
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon09/05/2007
Particulars of mortgage/charge
dot icon02/03/2007
Ad 02/11/06--------- £ si 998@1=998 £ ic 2/1000
dot icon11/01/2007
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
Return made up to 01/10/06; full list of members
dot icon10/10/2006
New director appointed
dot icon29/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/11/2005
Return made up to 01/10/05; full list of members
dot icon08/06/2005
Particulars of mortgage/charge
dot icon09/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon02/02/2005
Particulars of mortgage/charge
dot icon22/12/2004
Registered office changed on 22/12/04 from: 447 high road london NW10 2JJ
dot icon08/10/2004
Return made up to 01/10/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/03/2004
Particulars of mortgage/charge
dot icon14/11/2003
Return made up to 01/10/03; full list of members
dot icon09/10/2003
Particulars of mortgage/charge
dot icon09/10/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Total exemption full accounts made up to 2002-10-31
dot icon11/11/2002
Amended accounts made up to 2001-10-31
dot icon20/09/2002
Return made up to 01/10/02; full list of members
dot icon17/08/2002
New director appointed
dot icon16/08/2002
Amended accounts made up to 2001-10-31
dot icon16/08/2002
New director appointed
dot icon31/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon24/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon16/07/2002
New director appointed
dot icon12/12/2001
Particulars of mortgage/charge
dot icon08/10/2001
Return made up to 01/10/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon31/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Return made up to 01/10/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-10-31
dot icon04/05/2000
Particulars of mortgage/charge
dot icon26/11/1999
Registered office changed on 26/11/99 from: 239 high road willesden london NW10 2RY
dot icon26/11/1999
Return made up to 01/10/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-10-31
dot icon30/03/1999
Compulsory strike-off action has been discontinued
dot icon29/03/1999
Return made up to 01/10/98; full list of members
dot icon23/03/1999
First Gazette notice for compulsory strike-off
dot icon20/10/1998
New director appointed
dot icon19/10/1998
Director resigned
dot icon01/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-57.84 % *

* during past year

Cash in Bank

£227,280.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.65M
-
0.00
539.13K
-
2022
5
6.64M
-
0.00
227.28K
-
2022
5
6.64M
-
0.00
227.28K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

6.64M £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.28K £Descended-57.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldous, Aida
Director
21/02/2025 - Present
1
Fatemi, Noah
Director
01/10/1997 - Present
15
Fatemi, Neda
Director
10/07/2002 - Present
9

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL REALTY LTD

CAPITAL REALTY LTD is an(a) Active company incorporated on 01/10/1997 with the registered office located at 7 Westmoreland House, Cumberland Park Scrubs Lane, London NW10 6RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL REALTY LTD?

toggle

CAPITAL REALTY LTD is currently Active. It was registered on 01/10/1997 .

Where is CAPITAL REALTY LTD located?

toggle

CAPITAL REALTY LTD is registered at 7 Westmoreland House, Cumberland Park Scrubs Lane, London NW10 6RE.

What does CAPITAL REALTY LTD do?

toggle

CAPITAL REALTY LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CAPITAL REALTY LTD have?

toggle

CAPITAL REALTY LTD had 5 employees in 2022.

What is the latest filing for CAPITAL REALTY LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-21 with no updates.