Company number 03805051
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, UNITED KINGDOM, WC1B 3HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 100
; Termination of appointment of William Mcarthur as a secretary on 31 March 2016. The most likely internet sites of CAPITE (FULHAM) LIMITED are www.capitefulham.co.uk, and www.capite-fulham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capite Fulham Limited is a Private Limited Company.
The company registration number is 03805051. Capite Fulham Limited has been working since 12 July 1999.
The present status of the company is Active. The registered address of Capite Fulham Limited is 21 Bedford Square London United Kingdom Wc1b 3hh. . H S (NOMINEES) LIMITED is a Secretary of the company. BURTON, Gerard Peter is a Director of the company. ROSENFELD, Michael Gary is a Director of the company. Secretary BURTON, Gerard Peter has been resigned. Secretary BURTON, Imelda Mary has been resigned. Secretary HORDER, Darren Leslie has been resigned. Secretary MCARTHUR, William has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BURTON, Imelda Mary has been resigned. Director HORDER, Darren Leslie has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
H S (NOMINEES) LIMITED
Appointed Date: 31 March 2016
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 July 1999
Appointed Date: 12 July 1999
CAPITE (FULHAM) LIMITED Events
04 Jan 2017
Accounts for a small company made up to 31 March 2016
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
20 May 2016
Termination of appointment of William Mcarthur as a secretary on 31 March 2016
19 May 2016
Appointment of H S (Nominees) Limited as a secretary on 31 March 2016
06 May 2016
Director's details changed for Mr Michael Gary Rosenfeld on 28 April 2016
...
... and 59 more events
29 Jul 1999
Secretary resigned
29 Jul 1999
Director resigned
29 Jul 1999
New director appointed
29 Jul 1999
New secretary appointed;new director appointed
12 Jul 1999
Incorporation
19 January 2015
Charge code 0380 5051 0004
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 530 fulham road, london.
18 May 2003
Debenture
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2001
Debenture
Delivered: 23 May 2001
Status: Satisfied
on 2 July 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…