UKBizDB.co.uk

CAPITAL ASSOCIATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Associates Ltd. The company was founded 17 years ago and was given the registration number 06214616. The firm's registered office is in LONDON. You can find them at 11 Leadenhall Street, Fifth Floor, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAPITAL ASSOCIATES LTD
Company Number:06214616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2007
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11 Leadenhall Street, Fifth Floor, London, England, EC3V 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copley Dene Cottage, Wilderness Road, Chislehurst, England, BR7 5EY

Director16 April 2007Active
51 Wood Lodge Lane, West Wickham, BR4 9LY

Secretary16 April 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary16 April 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director16 April 2007Active

People with Significant Control

Mr Robert Taylor Petrons
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Copley Dene Cottage, Wilderness Road, Chislehurst, England, BR7 5EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Darlene Georgia Petrons
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Copley Dene Cottage, Wilderness Road, Chislehurst, England, BR7 5 EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Taylor Petrons
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Copley Dene Cottage, Wilderness Road, Chislehurst, England, BR7 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-28Dissolution

Dissolution application strike off company.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-01Address

Change registered office address company with date old address new address.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Change person director company with change date.

Download
2016-05-16Address

Change registered office address company with date old address new address.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Address

Change registered office address company with date old address new address.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.