CAPITOL CATERING EQUIPMENT LTD

Register to unlock more data on OkredoRegister

CAPITOL CATERING EQUIPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06089786

Incorporation date

07/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey CR0 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2007)
dot icon02/03/2026
Change of details for Mr Stephen Gerzon as a person with significant control on 2026-03-02
dot icon02/03/2026
Notification of Stephanie Diane Gerzon as a person with significant control on 2026-03-02
dot icon02/03/2026
Cessation of Stephanie Diane Gerzon as a person with significant control on 2026-03-02
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon02/02/2026
Change of details for Mrs Stephanie Gerzon as a person with significant control on 2026-02-02
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Registered office address changed from Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 2021-08-10
dot icon10/08/2021
Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 2021-08-10
dot icon23/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Registered office address changed from C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN England to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 2020-02-14
dot icon13/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon24/01/2017
Appointment of Mrs Stephanie Diane Gerzon as a director on 2017-01-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon03/02/2016
Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH England to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 2016-02-03
dot icon01/02/2016
Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9RH to 54 Bolderwood Way West Wickham Kent BR4 9PH on 2016-02-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-02-07
dot icon10/12/2014
Administrative restoration application
dot icon23/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon01/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/04/2013
First Gazette notice for compulsory strike-off
dot icon29/01/2013
Appointment of Mr Steven Gerzon as a director
dot icon29/01/2013
Compulsory strike-off action has been discontinued
dot icon27/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2013
Termination of appointment of Leslie Tasker as a director
dot icon27/01/2013
Annual return made up to 2011-02-07 with full list of shareholders
dot icon18/01/2013
Compulsory strike-off action has been suspended
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon30/12/2011
Compulsory strike-off action has been discontinued
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Compulsory strike-off action has been suspended
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/07/2010
Compulsory strike-off action has been discontinued
dot icon07/07/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon06/07/2010
Director's details changed for Leslie Tasker on 2010-02-07
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Compulsory strike-off action has been discontinued
dot icon25/07/2009
Return made up to 07/02/09; full list of members
dot icon25/07/2009
Director's change of particulars / leslie tasker / 31/12/2008
dot icon25/07/2009
Director's change of particulars / leslie tasker / 31/12/2008
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon20/02/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon11/11/2008
Compulsory strike-off action has been discontinued
dot icon10/11/2008
Return made up to 07/02/08; full list of members
dot icon27/06/2008
Director appointed leslie tasker
dot icon27/06/2008
Registered office changed on 27/06/2008 from, 51 tillingbourne green, orpington, kent, BR5 2HR
dot icon15/01/2008
First Gazette notice for compulsory strike-off
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Director resigned
dot icon07/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.64K
-
0.00
-
-
2022
4
9.24K
-
0.00
-
-
2023
4
26.54K
-
0.00
-
-
2023
4
26.54K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

26.54K £Ascended187.36 % *

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
Mrs Stephanie Diane Gerzon
Director
01/01/2017 - Present
1
Gerzon, Steven
Director
01/04/2011 - Present
-

Persons with Significant Control

4
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 CAPITOL CATERING EQUIPMENT LTD

CAPITOL CATERING EQUIPMENT LTD is an(a) Active company incorporated on 07/02/2007 with the registered office located at Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey CR0 0XZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITOL CATERING EQUIPMENT LTD?

toggle

CAPITOL CATERING EQUIPMENT LTD is currently Active. It was registered on 07/02/2007 .

Where is CAPITOL CATERING EQUIPMENT LTD located?

toggle

CAPITOL CATERING EQUIPMENT LTD is registered at Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey CR0 0XZ.

What does CAPITOL CATERING EQUIPMENT LTD do?

toggle

CAPITOL CATERING EQUIPMENT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CAPITOL CATERING EQUIPMENT LTD have?

toggle

CAPITOL CATERING EQUIPMENT LTD had 4 employees in 2023.

What is the latest filing for CAPITOL CATERING EQUIPMENT LTD?

toggle

The latest filing was on 02/03/2026: Change of details for Mr Stephen Gerzon as a person with significant control on 2026-03-02.