CAPITE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3HH
Company number 02095680
Status Active
Incorporation Date 2 February 1987
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, 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 one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of William Iain Scobie Mcarthur as a secretary on 31 March 2016. The most likely internet sites of CAPITE HOLDINGS LIMITED are www.capiteholdings.co.uk, and www.capite-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one 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 Holdings Limited is a Private Limited Company. The company registration number is 02095680. Capite Holdings Limited has been working since 02 February 1987. The present status of the company is Active. The registered address of Capite Holdings Limited is 21 Bedford Square London 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 MCARTHUR, William Iain Scobie has been resigned. Secretary ROUGH, Peter Philip has been resigned. Director MCARTHUR, William Iain Scobie has been resigned. Director ROSENFELD, George 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

Director
BURTON, Gerard Peter
Appointed Date: 01 November 2008
59 years old

Director

Resigned Directors

Secretary
MCARTHUR, William Iain Scobie
Resigned: 31 March 2016
Appointed Date: 19 December 2001

Secretary
ROUGH, Peter Philip
Resigned: 31 December 2007

Director
MCARTHUR, William Iain Scobie
Resigned: 31 March 2016
Appointed Date: 01 November 2008
69 years old

Director
ROSENFELD, George
Resigned: 08 September 1998
112 years old

Persons With Significant Control

Alysa Rosenfeld
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Gary Rosenfeld
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Berwin Leighton Paisner Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITE HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
19 May 2016
Termination of appointment of William Iain Scobie Mcarthur as a secretary on 31 March 2016
19 May 2016
Termination of appointment of William Iain Scobie Mcarthur as a director on 31 March 2016
19 May 2016
Appointment of H S (Nominees) Limited as a secretary on 31 March 2016
...
... and 95 more events
28 Jan 1988
Registered office changed on 28/01/88 from: bridgewater place manchester M60 4AA
28 Jan 1988
Director resigned;new director appointed

03 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Feb 1987
Certificate of Incorporation
02 Feb 1987
Incorporation

CAPITE HOLDINGS LIMITED Charges

19 January 2015
Charge code 0209 5680 0008
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 July 2013
Charge code 0209 5680 0007
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A guarantee and debenture taking fixed and floating charges…
11 May 2012
Guarantee & debenture
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 and 41 pall mall, london borough of city of westminster…
5 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 electric avenue, london borough of lambeth t/n 315890.
18 October 2002
Guarantee & debenture
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 1988
Legal charge
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40/41 pall mall london borough city of westminster t/n ln…
22 March 1988
Legal charge
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Strip of land in pall mall london borough city of…