This company is commonly known as Capital Demolition Limited. The company was founded 34 years ago and was given the registration number 02396777. The firm's registered office is in LONDON. You can find them at 5th Floor Charles House, 108-110 Finchley Road, London, . This company's SIC code is 43110 - Demolition.
Name | : | CAPITAL DEMOLITION LIMITED |
---|---|---|
Company Number | : | 02396777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodland House, Old Lane, Cobham, United Kingdom, KT11 1NH | Director | 01 January 1999 | Active |
Kings Oak, Old Road Rowtown, Addlestone, | Secretary | - | Active |
5 Howard Walk, London, N2 0HB | Secretary | 30 November 1997 | Active |
42 Ledger Drive, Addlestone, KT15 1AT | Secretary | 16 February 1998 | Active |
11 PO BOX, London, SW7 1EP | Secretary | - | Active |
38 Bolton Crescent, Windsor, SL4 3JQ | Secretary | 15 July 2002 | Active |
Capital House, Woodham Park Road, Addlestone, KT15 3TG | Director | - | Active |
49a High Street, Chesham, HP5 1BW | Director | 01 February 1999 | Active |
Woodland House Old Lane, Cobham, KT11 1NH | Director | 20 June 1989 | Active |
Woodland House Old Lane, Cobham, KT11 1NH | Director | - | Active |
Melgate House, Green Dyke Lane, Slingsby, York, YO62 4AU | Director | 04 November 1998 | Active |
Mr Dennis William George Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Officers | Termination secretary company with name termination date. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Officers | Change person director company with change date. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.