CAPITAL INVESTMENTS AND DEVELOPMENTS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 8DZ

Company number 03938418
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 94 WEMBLEY HILL ROAD, WEMBLEY, MIDDLESEX, HA9 8DZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 18 October 2016 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of CAPITAL INVESTMENTS AND DEVELOPMENTS LIMITED are www.capitalinvestmentsanddevelopments.co.uk, and www.capital-investments-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Capital Investments and Developments Limited is a Private Limited Company. The company registration number is 03938418. Capital Investments and Developments Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Capital Investments and Developments Limited is 94 Wembley Hill Road Wembley Middlesex Ha9 8dz. . EL-HELBAWY, Kamal Tawfik, Dr is a Director of the company. Secretary EL HELBAWI, Abdel Rahman has been resigned. Secretary EL-HELBAWY, Kamal Tawfik, Dr has been resigned. Secretary MOUSTAFA, Zeinab Mohamed has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALI, Mohamed Ahmed Mohamed has been resigned. Director EL HELBAWI, Abdel Rahman has been resigned. Director ELHELBAWI, Mona Kamal has been resigned. Director IQBAL, Javed has been resigned. Director MOUSTAFA, Zeinab Mohamed has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
EL-HELBAWY, Kamal Tawfik, Dr
Appointed Date: 28 February 2000
86 years old

Resigned Directors

Secretary
EL HELBAWI, Abdel Rahman
Resigned: 20 January 2009
Appointed Date: 07 March 2005

Secretary
EL-HELBAWY, Kamal Tawfik, Dr
Resigned: 07 March 2005
Appointed Date: 28 February 2000

Secretary
MOUSTAFA, Zeinab Mohamed
Resigned: 27 February 2004
Appointed Date: 01 September 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 February 2000
Appointed Date: 28 February 2000

Director
ALI, Mohamed Ahmed Mohamed
Resigned: 01 January 2002
Appointed Date: 01 February 2001
98 years old

Director
EL HELBAWI, Abdel Rahman
Resigned: 20 January 2009
Appointed Date: 03 October 2000
47 years old

Director
ELHELBAWI, Mona Kamal
Resigned: 01 January 2006
Appointed Date: 03 October 2000
45 years old

Director
IQBAL, Javed
Resigned: 01 November 2000
Appointed Date: 28 February 2000
63 years old

Director
MOUSTAFA, Zeinab Mohamed
Resigned: 27 February 2004
Appointed Date: 01 September 2001
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 February 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Dr Kamal Tawfik El-Helbawy
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL INVESTMENTS AND DEVELOPMENTS LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
31 Mar 2017
Confirmation statement made on 18 October 2016 with updates
09 Feb 2017
Compulsory strike-off action has been suspended
10 Jan 2017
Satisfaction of charge 12 in full
10 Jan 2017
Satisfaction of charge 15 in full
...
... and 99 more events
16 Mar 2000
Registered office changed on 16/03/00 from: the grampians, 6-8 grampians gardens, golders green, london NW2 1JG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 2000
Registered office changed on 16/03/00 from: the grampians 6-8 grampians gardens golders green london NW2 1JG
06 Mar 2000
Director resigned
06 Mar 2000
Secretary resigned
28 Feb 2000
Incorporation

CAPITAL INVESTMENTS AND DEVELOPMENTS LIMITED Charges

23 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 124 harrowdene road wembley. By way of fixed charge…
23 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 124 harrowdene road wembley. By way of fixed charge…
23 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 5 124 harrowdene road wembley. By way of fixed charge…
9 May 2005
Legal charge
Delivered: 26 May 2005
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 125-127 chalkhill road wembley.
9 May 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 166B west hendon broadway edgware road. By way of fixed…
9 May 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 124 harrowdene road road wembley. By way of fixed charge…
8 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 10 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 10 January 2017
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that land and buildings situate at and known as 125/127…
17 July 2002
Mortgage
Delivered: 19 July 2002
Status: Satisfied on 10 January 2017
Persons entitled: Igroup Mortgages Limited
Description: The property k/a 3 alexander avenue, london, NW10 3DN.
17 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 10 January 2017
Persons entitled: Tallbody Limited
Description: F/Hold property at st joseph's youth and community…
17 May 2002
Rent charge agreement
Delivered: 21 May 2002
Status: Satisfied on 10 January 2017
Persons entitled: Tallbody Limited
Description: First fixed legal charge over all rents owing in respect of…
17 May 2002
Second legal charge
Delivered: 21 May 2002
Status: Satisfied on 10 January 2017
Persons entitled: Tallbody Limited
Description: F/Hold property at 125/127 chalkhill road,wembley,middlesex…
23 November 2001
Rent charge agreement
Delivered: 1 December 2001
Status: Satisfied on 10 January 2017
Persons entitled: Tallbody Limited
Description: First fixed charge over all rents owing or due in respect…
23 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied on 10 January 2017
Persons entitled: Tallbody Limited
Description: 3 alexander ave,willesden,london NW10.
9 May 2001
Mortgage
Delivered: 17 May 2001
Status: Satisfied on 10 January 2017
Persons entitled: Sun Bank PLC
Description: F/H property k/a 125 chalk hill road wembley HA9 9AL l/b…
18 May 2000
Legal charge
Delivered: 23 May 2000
Status: Satisfied on 10 January 2017
Persons entitled: Tallbody Limited
Description: F/H property k/a 125 chalkhill road, wembley, middlesex HA9…
18 May 2000
Legal charge
Delivered: 23 May 2000
Status: Satisfied on 10 January 2017
Persons entitled: Tallbody Limited
Description: F/H property k/a 127 chalkhill road, wembley, middlesex HA9…
18 May 2000
Debenture
Delivered: 23 May 2000
Status: Satisfied on 10 January 2017
Persons entitled: Tallbody Limited
Description: Fixed and floating charges over the undertaking and all…