CAPEDEAL LIMITED
HERTS

Hellopages » Hertfordshire » Broxbourne » EN8 7AN

Company number 04188653
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 103 HIGH STREET, WALTHAM CROSS, HERTS, EN8 7AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 . The most likely internet sites of CAPEDEAL LIMITED are www.capedeal.co.uk, and www.capedeal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Capedeal Limited is a Private Limited Company. The company registration number is 04188653. Capedeal Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Capedeal Limited is 103 High Street Waltham Cross Herts En8 7an. . LUCAS, Gary Stephen is a Secretary of the company. JACOBS, Stuart Martin is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LUCAS, Gary Stephen
Appointed Date: 04 April 2001

Director
JACOBS, Stuart Martin
Appointed Date: 04 April 2001
73 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 April 2001
Appointed Date: 28 March 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 April 2001
Appointed Date: 28 March 2001

Persons With Significant Control

Mrs Karen Elaine Jacobs
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms. Michelle Lucas
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAPEDEAL LIMITED Events

08 May 2017
Confirmation statement made on 28 March 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 4

...
... and 35 more events
16 Aug 2002
New secretary appointed
15 Jun 2002
Secretary resigned
15 Jun 2002
Director resigned
09 Apr 2001
Registered office changed on 09/04/01 from: 120 east road london N1 6AA
28 Mar 2001
Incorporation

CAPEDEAL LIMITED Charges

22 August 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4-10 barnet grove bethnal green road london E2. By way of…
20 August 2002
Debenture
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…