Warning: file_put_contents(c/34377b05987b2eddb58f4efadb8a8c85.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Capital Shoprail Ltd, W6 0LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPITAL SHOPRAIL LTD

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

This company is commonly known as Capital Shoprail Ltd. The company was founded 10 years ago and was given the registration number 08697360. The firm's registered office is in LONDON. You can find them at 407 Britannia House, 11 Glenthorne Road, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:CAPITAL SHOPRAIL LTD
Company Number:08697360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 47990 - Other retail sale not in stores, stalls or markets
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:407 Britannia House, 11 Glenthorne Road, London, W6 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Director20 September 2018Active
Suite H, 278 Hanworth Road, Hounslow, London, England, TW3 3TY

Director19 September 2013Active
407 Britannia House, 11 Glenthorne Road, London, W6 0LH

Director20 September 2018Active

People with Significant Control

Mrs Nedka Doncheva Maksimova
Notified on:20 September 2018
Status:Active
Date of birth:March 1965
Nationality:British
Address:407 Britannia House, 11 Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Bozhidar Maksimov Maksimov
Notified on:20 September 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Alexandre Entchev Ivanov
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:Bulgarian
Address:407 Britannia House, 11 Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 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
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-13Dissolution

Dissolution application strike off company.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Address

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

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Change account reference date company current shortened.

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-04-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.