CAPITAL LETTORS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 0DA

Company number 03165013
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address CAPITAL HOUSE, 55 BECKENHAM LANE, BROMLEY, KENT, BR2 0DA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1 . The most likely internet sites of CAPITAL LETTORS LIMITED are www.capitallettors.co.uk, and www.capital-lettors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Capital Lettors Limited is a Private Limited Company. The company registration number is 03165013. Capital Lettors Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of Capital Lettors Limited is Capital House 55 Beckenham Lane Bromley Kent Br2 0da. The company`s financial liabilities are £100.38k. It is £-16.63k against last year. . MOURAT, Yusuf is a Director of the company. TANCRED, Robert is a Director of the company. Secretary BAXTER, Paul Jonathan has been resigned. Secretary LEYSHON, Angela has been resigned. Secretary SAMUEL, Wayne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


capital lettors Key Finiance

LIABILITIES £100.38k
-15%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MOURAT, Yusuf
Appointed Date: 17 July 2007
43 years old

Director
TANCRED, Robert
Appointed Date: 27 February 1996
58 years old

Resigned Directors

Secretary
BAXTER, Paul Jonathan
Resigned: 03 June 1997
Appointed Date: 27 February 1996

Secretary
LEYSHON, Angela
Resigned: 31 December 1998
Appointed Date: 04 June 1997

Secretary
SAMUEL, Wayne
Resigned: 28 February 2008
Appointed Date: 16 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 February 1996
Appointed Date: 27 February 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 February 1996
Appointed Date: 27 February 1996

Persons With Significant Control

Mr Robert Thomas Tancred
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL LETTORS LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1

...
... and 51 more events
15 May 1996
New secretary appointed
15 May 1996
New director appointed
15 May 1996
Secretary resigned
15 May 1996
Director resigned
27 Feb 1996
Incorporation

CAPITAL LETTORS LIMITED Charges

15 October 2010
Rent deposit deed
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: David Lloyd Leisure Properties No.4 Limited
Description: The tenant charges the rent deposit and the deposit balance…