CAPEL (C.S.) LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 02594129
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Appointment of Mr Paul Richard Coomber as a director on 1 June 2016. The most likely internet sites of CAPEL (C.S.) LIMITED are www.capelcs.co.uk, and www.capel-c-s.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-four years and seven months. Capel C S Limited is a Private Limited Company. The company registration number is 02594129. Capel C S Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Capel C S Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £2074.76k. It is £166.96k against last year. And the total assets are £2645.72k, which is £-540.67k against last year. COOMBER, Paul Richard is a Director of the company. MCCORMACK, Bernard Joseph is a Director of the company. Secretary DEVEREUX, Eileen has been resigned. Secretary DEVEREUX, John Joseph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DEVEREUX, John Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


capel (c.s.) Key Finiance

LIABILITIES £2074.76k
+8%
CASH n/a
TOTAL ASSETS £2645.72k
-17%
All Financial Figures

Current Directors

Director
COOMBER, Paul Richard
Appointed Date: 01 June 2016
55 years old

Director
MCCORMACK, Bernard Joseph
Appointed Date: 01 June 2016
61 years old

Resigned Directors

Secretary
DEVEREUX, Eileen
Resigned: 01 June 2016

Secretary
DEVEREUX, John Joseph
Resigned: 21 March 1993
Appointed Date: 21 March 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 1993
Appointed Date: 21 March 1991

Director
DEVEREUX, John Joseph
Resigned: 01 June 2016
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 1993
Appointed Date: 21 March 1991

CAPEL (C.S.) LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 October 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

15 Jun 2016
Appointment of Mr Paul Richard Coomber as a director on 1 June 2016
15 Jun 2016
Appointment of Mr Bernard Joseph Mccormack as a director on 1 June 2016
15 Jun 2016
Termination of appointment of John Joseph Devereux as a director on 1 June 2016
...
... and 70 more events
29 May 1991
Ad 03/05/91--------- £ si 100@1=100 £ ic 2/102

29 May 1991
Accounting reference date notified as 31/07

10 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1991
Registered office changed on 10/05/91 from: 84 temple chambers temple ave london EC4Y 0HP

21 Mar 1991
Incorporation

CAPEL (C.S.) LIMITED Charges

7 February 2003
Fixed charge over chattels
Delivered: 12 February 2003
Status: Satisfied on 3 April 2014
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets together with any…
29 May 2002
Charge on deposit
Delivered: 30 May 2002
Status: Satisfied on 3 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The deposit being stg £35,000 and all entitlements to…
16 April 1997
Fixed and floating charge
Delivered: 17 April 1997
Status: Satisfied on 3 April 2014
Persons entitled: Bank of Ireland
Description: By way of fixed charge a leyland daf panel van N866 geh…