This company is commonly known as Capite Holdings Limited. The company was founded 37 years ago and was given the registration number 02095680. The firm's registered office is in LONDON. You can find them at 21 Bedford Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CAPITE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02095680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Bedford Square, London, WC1B 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, England, N3 1XW | Corporate Secretary | 31 March 2016 | Active |
11, Hatton Garden, London, United Kingdom, EC1N 8AH | Director | 01 November 2008 | Active |
11, Hatton Garden, London, United Kingdom, EC1N 8AH | Director | - | Active |
21, Bedford Square, London, United Kingdom, WC1B 3HH | Secretary | 19 December 2001 | Active |
130 Edgehill Road, Mitcham, CR4 2HW | Secretary | - | Active |
21, Bedford Square, London, United Kingdom, WC1B 3HH | Director | 01 November 2008 | Active |
Flat 5, 73 Portland Place, London, W1N 3AL | Director | - | Active |
Alysa Rosenfeld | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lower Elm Lodge, 2 Elm Row, Hampstead, United Kingdom, NW3 1AA |
Nature of control | : |
|
Bryan Cave Leighton Paisner Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA |
Nature of control | : |
|
Mr Michael Gary Rosenfeld | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Hatton Garden, London, United Kingdom, EC1N 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Change corporate secretary company with change date. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type small. | Download |
2021-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type small. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.