Company number 00468120
Status Active
Incorporation Date 5 May 1949
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 ninety-six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of H S (Nominees) Limited as a secretary on 31 March 2016. The most likely internet sites of CAPITE (WEMBLEY) LIMITED are www.capitewembley.co.uk, and www.capite-wembley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and ten 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 Wembley Limited is a Private Limited Company.
The company registration number is 00468120. Capite Wembley Limited has been working since 05 May 1949.
The present status of the company is Active. The registered address of Capite Wembley 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 MCARTHUR, William Iain Scobie has been resigned. Secretary ROUGH, Peter Philip 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
Resigned Directors
Persons With Significant Control
Capite Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAPITE (WEMBLEY) LIMITED Events
04 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 May 2016
Appointment of H S (Nominees) Limited as a secretary on 31 March 2016
19 May 2016
Termination of appointment of William Iain Scobie Mcarthur as a secretary on 31 March 2016
06 May 2016
Director's details changed for Mr Gerard Peter Burton on 28 April 2016
...
... and 86 more events
29 Apr 1988
Director resigned;new director appointed
12 May 1987
Full accounts made up to 25 March 1986
13 Dec 1961
Articles of association
05 May 1949
Certificate of incorporation
05 May 1949
Incorporation
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…
30 April 2003
Legal charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 475 to 491 (odd) high road wembley london borough of brent…
5 March 2003
Legal charge
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 434-444 (even numbers) high road, wembley, london borough…
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…
8 July 1982
Legal charge
Delivered: 21 July 1982
Status: Satisfied
on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: L/Hold 475-491, high road, brent, wembley, london title no…
6 April 1965
Legal charge
Delivered: 15 April 1965
Status: Satisfied
on 26 April 2003
Persons entitled: The Legal & General Assurance Society LTD.
Description: 28A, old christchurch rd, 12. the arcade, bournemouth…
15 February 1962
Mortgage
Delivered: 16 February 1962
Status: Satisfied
on 26 February 2010
Persons entitled: The Legal & General Assurance Society LTD.
Description: 1-6 (incl) wembley court parade, now known as 434-444 (even…
30 October 1961
Mortgage
Delivered: 3 November 1961
Status: Satisfied
on 26 February 2010
Persons entitled: The Legal & General Assurance Society LTD
Description: 475 to 491 (odd) high rd, wembley, middx.
28 October 1955
Further charge
Delivered: 31 October 1955
Status: Satisfied
on 26 April 2003
Persons entitled: Legal & General Assurance Society LTD
Description: 28A old christchurch road & 12 the arcade bournemouth.
23 March 1955
Mortgage
Delivered: 27 March 1955
Status: Satisfied
on 26 April 2003
Persons entitled: Legal & General Assurance Society LTD.
Description: 28A old christchurch road and 12 the arcade bournemouth.