CAPITAL PARTNERS LONDON LIMITED
WEMBLEY CPL AUDIT LTD CPL FOODS LIMITED

Hellopages » Greater London » Brent » HA0 1HD

Company number 03882524
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 110 VIGLEN HOUSE, ALPERTON LANE, WEMBLEY, ENGLAND, HA0 1HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Atul Kumar Sharma on 2 September 2016. The most likely internet sites of CAPITAL PARTNERS LONDON LIMITED are www.capitalpartnerslondon.co.uk, and www.capital-partners-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Capital Partners London Limited is a Private Limited Company. The company registration number is 03882524. Capital Partners London Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Capital Partners London Limited is 110 Viglen House Alperton Lane Wembley England Ha0 1hd. . JACKSON, Nigel Spencer is a Secretary of the company. CARTER, Claire Elizabeth is a Director of the company. SHARMA, Atul Kumar is a Director of the company. Secretary BHALSOD, Kamlesh Jivan has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JACKSON, Nigel Spencer
Appointed Date: 26 September 2003

Director
CARTER, Claire Elizabeth
Appointed Date: 06 October 2003
66 years old

Director
SHARMA, Atul Kumar
Appointed Date: 24 November 1999
67 years old

Resigned Directors

Secretary
BHALSOD, Kamlesh Jivan
Resigned: 05 March 2003
Appointed Date: 24 November 1999

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Persons With Significant Control

Mr Atul Kumar Sharma
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CAPITAL PARTNERS LONDON LIMITED Events

01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Director's details changed for Mr Atul Kumar Sharma on 2 September 2016
05 Sep 2016
Registered office address changed from 109 - 110 Viglen House Alperton Lane Alperton Middlesex HA0 1HD to 110 Viglen House Alperton Lane Wembley HA0 1HD on 5 September 2016
04 Jan 2016
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,105,467

...
... and 50 more events
07 Dec 1999
New director appointed
07 Dec 1999
Registered office changed on 07/12/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
07 Dec 1999
Director resigned
07 Dec 1999
Secretary resigned
24 Nov 1999
Incorporation

CAPITAL PARTNERS LONDON LIMITED Charges

26 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2002
Debenture
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…