CAPITOL MANAGEMENT LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH

Company number 03853052
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Confirmation statement made on 21 July 2016 with updates; Appointment of Mr Jeremiah Harouni as a director on 1 June 2016. The most likely internet sites of CAPITOL MANAGEMENT LIMITED are www.capitolmanagement.co.uk, and www.capitol-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Capitol Management Limited is a Private Limited Company. The company registration number is 03853052. Capitol Management Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Capitol Management Limited is Turnberry House 1404 1410 High Road Whetstone London N20 9bh. . HAROUNI, David Samuel is a Director of the company. HAROUNI, Jeremiah is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Director HAROUNI, Jeremiah has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HAROUNI, David Samuel
Appointed Date: 18 July 2014
47 years old

Director
HAROUNI, Jeremiah
Appointed Date: 01 June 2016
76 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 01 January 2015
Appointed Date: 04 October 1999

Director
HAROUNI, Jeremiah
Resigned: 01 August 2014
Appointed Date: 04 October 1999
76 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Persons With Significant Control

Mr Jeremiah Harouni
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Samuel Harouni
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITOL MANAGEMENT LIMITED Events

18 May 2017
Confirmation statement made on 18 May 2017 with updates
10 Aug 2016
Confirmation statement made on 21 July 2016 with updates
03 Jun 2016
Appointment of Mr Jeremiah Harouni as a director on 1 June 2016
16 May 2016
Total exemption small company accounts made up to 31 October 2015
13 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2

...
... and 47 more events
14 Oct 1999
Registered office changed on 14/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
14 Oct 1999
Director resigned
14 Oct 1999
Secretary resigned
08 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1999
Incorporation

CAPITOL MANAGEMENT LIMITED Charges

21 August 2014
Charge code 0385 3052 0006
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Contains fixed charge…
21 August 2014
Charge code 0385 3052 0005
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: F/H land k/a 107 fulham palace road london t/no NGL235222…
11 January 2005
Debenture (floating charge)
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets. See the mortgage…
11 January 2005
Legal charge
Delivered: 26 January 2005
Status: Satisfied on 24 October 2014
Persons entitled: Nationwide Building Society
Description: Freehold property known as 107 fulham palace road…
23 May 2000
Third party charge
Delivered: 31 May 2000
Status: Satisfied on 24 October 2014
Persons entitled: Nationwide Building Society
Description: Property k/a f/h 107 fulham palace road london SW6 t/no:…
23 May 2000
Mortgage debenture
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Its whatsoever and wheresoever present and/or future…