Company number 05600511
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address 29/30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 21 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CAPITOL DESIGN LIMITED are www.capitoldesign.co.uk, and www.capitol-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Capitol Design Limited is a Private Limited Company.
The company registration number is 05600511. Capitol Design Limited has been working since 21 October 2005.
The present status of the company is Active. The registered address of Capitol Design Limited is 29 30 Fitzroy Square London W1t 6lq. . SLATER, Lynn is a Secretary of the company. SLATER, Lynn is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director SLATER, Simon Richard has been resigned. Director SLATER, Simon Richard has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005
Persons With Significant Control
Lynn Slater
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more
CAPITOL DESIGN LIMITED Events
08 Dec 2016
Total exemption small company accounts made up to 28 February 2016
14 Nov 2016
Confirmation statement made on 21 October 2016 with updates
19 Dec 2015
Satisfaction of charge 1 in full
06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
...
... and 34 more events
20 Dec 2005
Director resigned
20 Dec 2005
Ad 21/10/05--------- £ si 1@1=1 £ ic 1/2
20 Dec 2005
New director appointed
20 Dec 2005
New secretary appointed;new director appointed
21 Oct 2005
Incorporation
11 May 2010
Legal charge
Delivered: 14 May 2010
Status: Satisfied
on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 72 onslow gardens and flat 3 74 onslow gardens…
6 May 2010
Debenture
Delivered: 8 May 2010
Status: Satisfied
on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2006
Legal charge
Delivered: 19 September 2006
Status: Satisfied
on 19 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 102 drayton gardens kensington london t/no…