CAPITALWIDE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPITALWIDE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712752

Incorporation date

11/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon19/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon18/02/2026
Director's details changed for Mr Christopher Pishiri on 2026-02-11
dot icon18/02/2026
Change of details for Mr Christopher Pishiri as a person with significant control on 2026-02-11
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/06/2022
Registration of charge 037127520024, created on 2022-06-01
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/04/2021
Previous accounting period extended from 2020-04-30 to 2020-08-31
dot icon16/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon09/03/2021
Registration of charge 037127520023, created on 2021-03-05
dot icon08/10/2020
Director's details changed for Mr Christopher Pishiri on 2020-08-06
dot icon08/10/2020
Change of details for Mr Christopher Pishiri as a person with significant control on 2020-08-06
dot icon08/10/2020
Change of details for Mr Jon Andreas Pishiri as a person with significant control on 2020-08-06
dot icon08/10/2020
Secretary's details changed for Mr Jon Andreas Pishiri on 2020-08-06
dot icon08/10/2020
Director's details changed for Mr Jon Andreas Pishiri on 2020-08-06
dot icon08/10/2020
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 1 Kings Avenue London N21 3NA on 2020-10-08
dot icon24/02/2020
Registration of charge 037127520022, created on 2020-02-14
dot icon12/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon22/02/2019
Registration of charge 037127520021, created on 2019-02-20
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/12/2018
Registration of charge 037127520020, created on 2018-12-21
dot icon08/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/11/2016
Registration of charge 037127520019, created on 2016-11-03
dot icon04/11/2016
Registration of charge 037127520018, created on 2016-11-03
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2016
Registration of charge 037127520017, created on 2016-01-20
dot icon13/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/08/2013
Miscellaneous
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon01/02/2013
Accounts for a small company made up to 2012-04-30
dot icon01/10/2012
Secretary's details changed for Jon Pishiri on 2012-10-01
dot icon01/10/2012
Director's details changed for Christopher Pishiri on 2012-10-01
dot icon01/10/2012
Director's details changed for Jon Pishiri on 2012-10-01
dot icon01/10/2012
Registered office address changed from Brook Point 1412--1420 High Point Whetstone London N20 9BH England on 2012-10-01
dot icon15/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon04/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon12/10/2009
Registered office address changed from Buckingham Company Services Ltd Avco House 6 Albert Street East Barnet Hertfordshire EN49SH on 2009-10-12
dot icon31/03/2009
Return made up to 11/02/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon29/02/2008
Return made up to 11/02/08; full list of members
dot icon27/02/2008
Accounts for a small company made up to 2007-04-30
dot icon15/08/2007
Particulars of mortgage/charge
dot icon18/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Return made up to 11/02/07; full list of members
dot icon07/03/2007
Accounts for a small company made up to 2006-04-30
dot icon10/05/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 11/02/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/01/2006
Secretary's particulars changed;director's particulars changed
dot icon08/10/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Director's particulars changed
dot icon21/03/2005
Return made up to 11/02/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
New secretary appointed
dot icon10/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Particulars of mortgage/charge
dot icon15/05/2004
Director's particulars changed
dot icon17/04/2004
Particulars of mortgage/charge
dot icon27/02/2004
Return made up to 11/02/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/06/2003
Director's particulars changed
dot icon01/03/2003
Return made up to 11/02/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/10/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 11/02/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon27/04/2001
Particulars of mortgage/charge
dot icon28/02/2001
Return made up to 11/02/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-04-30
dot icon12/05/2000
Return made up to 11/02/00; full list of members
dot icon24/04/1999
Particulars of mortgage/charge
dot icon24/04/1999
Particulars of mortgage/charge
dot icon10/03/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon25/02/1999
Location of register of members
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon25/02/1999
Registered office changed on 25/02/99 from: avco house 6 albert road east barnet hertfordshire EN4 9SH
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Registered office changed on 19/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon11/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+114.32 % *

* during past year

Cash in Bank

£15,045.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.25M
-
0.00
7.02K
-
2022
0
8.91M
-
0.00
15.05K
-
2022
0
8.91M
-
0.00
15.05K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.91M £Ascended8.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.05K £Ascended114.32 % *

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
Pishiri, Christopher
Director
11/02/1999 - Present
5
Pishiri, Jon Andreas
Director
11/02/1999 - Present
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITALWIDE PROPERTIES LIMITED

CAPITALWIDE PROPERTIES LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITALWIDE PROPERTIES LIMITED?

toggle

CAPITALWIDE PROPERTIES LIMITED is currently Active. It was registered on 11/02/1999 .

Where is CAPITALWIDE PROPERTIES LIMITED located?

toggle

CAPITALWIDE PROPERTIES LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does CAPITALWIDE PROPERTIES LIMITED do?

toggle

CAPITALWIDE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPITALWIDE PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-11 with updates.