CAPITOL LONDON LIMITED

Register to unlock more data on OkredoRegister

CAPITOL LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03341597

Incorporation date

27/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for voluntary strike-off
dot icon22/01/2024
Application to strike the company off the register
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon26/01/2017
Director's details changed for Mr David Anthony Spencer on 2017-01-26
dot icon20/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/03/2015
Director's details changed for Mr David Anthony Spencer on 2015-03-27
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mr David Anthony Spencer on 2013-06-01
dot icon10/04/2014
Secretary's details changed for Bettina Spencer on 2009-10-01
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Registered office address changed from 35 West Street Godmanchester Huntingdon Cambs PE29 2HH on 2012-06-13
dot icon25/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr David Anthony Spencer on 2010-04-07
dot icon25/07/2009
Accounts for a small company made up to 2008-12-31
dot icon17/04/2009
Return made up to 27/03/09; full list of members
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon06/10/2008
Accounting reference date shortened from 30/04/2008 to 31/12/2007
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon17/01/2008
Accounts for a small company made up to 2007-04-30
dot icon08/11/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 27/03/07; full list of members
dot icon29/03/2007
Secretary's particulars changed
dot icon10/11/2006
Accounts for a small company made up to 2006-04-30
dot icon01/07/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 27/03/06; full list of members
dot icon12/01/2006
New secretary appointed
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
Registered office changed on 12/01/06 from: prentis chambers earl street maidstone kent ME14 1PF
dot icon21/11/2005
Certificate of change of name
dot icon11/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/08/2005
Particulars of mortgage/charge
dot icon29/04/2005
Return made up to 27/03/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 27/03/04; full list of members
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon03/12/2003
Amended accounts made up to 2003-04-30
dot icon18/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
Secretary resigned
dot icon08/04/2003
Return made up to 27/03/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/04/2002
Return made up to 27/03/02; full list of members
dot icon16/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon09/05/2001
Return made up to 27/03/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-04-30
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Registered office changed on 31/07/00 from: 57 gladstone road maidstone kent ME14 2AU
dot icon31/07/2000
Secretary resigned
dot icon04/05/2000
Return made up to 27/03/00; full list of members
dot icon04/03/2000
Accounts for a small company made up to 1999-04-30
dot icon04/05/1999
Return made up to 27/03/99; no change of members
dot icon23/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Full accounts made up to 1998-04-30
dot icon30/04/1998
Return made up to 27/03/98; full list of members
dot icon30/04/1998
Registered office changed on 30/04/98 from: william burford house cw small business centre cheltenham gloucestershire GL50 2LB
dot icon13/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon27/10/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon18/07/1997
Particulars of mortgage/charge
dot icon18/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon18/04/1997
Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon15/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon06/04/1997
Secretary resigned
dot icon27/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+107.49 % *

* during past year

Cash in Bank

£1,745.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
249.01K
-
0.00
841.00
-
2022
2
280.66K
-
0.00
1.75K
-
2022
2
280.66K
-
0.00
1.75K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

280.66K £Ascended12.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.75K £Ascended107.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAPITOL LONDON LIMITED

CAPITOL LONDON LIMITED is an(a) Dissolved company incorporated on 27/03/1997 with the registered office located at The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITOL LONDON LIMITED?

toggle

CAPITOL LONDON LIMITED is currently Dissolved. It was registered on 27/03/1997 and dissolved on 30/07/2024.

Where is CAPITOL LONDON LIMITED located?

toggle

CAPITOL LONDON LIMITED is registered at The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does CAPITOL LONDON LIMITED do?

toggle

CAPITOL LONDON LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAPITOL LONDON LIMITED have?

toggle

CAPITOL LONDON LIMITED had 2 employees in 2022.

What is the latest filing for CAPITOL LONDON LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.