CAPITAL PROPERTY COMPANY LIMITED

Hellopages » Greater London » Enfield » N14 6AR

Company number 04082825
Status Active
Incorporation Date 3 October 2000
Company Type Private Limited Company
Address 173 WINCHMORE HILL ROAD, LONDON, N14 6AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAPITAL PROPERTY COMPANY LIMITED are www.capitalpropertycompany.co.uk, and www.capital-property-company.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and twelve months. Capital Property Company Limited is a Private Limited Company. The company registration number is 04082825. Capital Property Company Limited has been working since 03 October 2000. The present status of the company is Active. The registered address of Capital Property Company Limited is 173 Winchmore Hill Road London N14 6ar. The company`s financial liabilities are £864.39k. It is £50.68k against last year. The cash in hand is £291.94k. It is £6.51k against last year. And the total assets are £1013.19k, which is £21.47k against last year. CANYON, Terry is a Secretary of the company. CANYON, Terry is a Director of the company. SHAH, Kamal is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SHAH, Kevin has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


capital property company Key Finiance

LIABILITIES £864.39k
+6%
CASH £291.94k
+2%
TOTAL ASSETS £1013.19k
+2%
All Financial Figures

Current Directors

Secretary
CANYON, Terry
Appointed Date: 06 October 2000

Director
CANYON, Terry
Appointed Date: 06 October 2000
71 years old

Director
SHAH, Kamal
Appointed Date: 06 October 2000
65 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 October 2000
Appointed Date: 03 October 2000

Director
SHAH, Kevin
Resigned: 06 October 2000
Appointed Date: 06 October 2000
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 06 October 2000
Appointed Date: 03 October 2000

Persons With Significant Control

Mr Terry Canyon
Notified on: 3 October 2016
71 years old
Nature of control: Has significant influence or control

CAPITAL PROPERTY COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 3 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 93 more events
11 Oct 2000
Secretary resigned
11 Oct 2000
New secretary appointed;new director appointed
11 Oct 2000
New director appointed
11 Oct 2000
Registered office changed on 11/10/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW
03 Oct 2000
Incorporation

CAPITAL PROPERTY COMPANY LIMITED Charges

4 November 2013
Charge code 0408 2825 0029
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The subjects known as site 2 farburn drive, farburn…
28 October 2013
Charge code 0408 2825 0032
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 19 commercial street nepwort gwent t/no WA910042…
28 October 2013
Charge code 0408 2825 0031
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H kwik-fit depot hamilton road lowestoft t/no SK82813…
28 October 2013
Charge code 0408 2825 0030
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H kwik-fit depot anchor road longton stoke on trent t/no…
22 October 2013
Charge code 0408 2825 0028
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 November 2006
Deed of rental assignment
Delivered: 22 November 2006
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
16 November 2006
Mortgage
Delivered: 22 November 2006
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 44 hightown and land and buildings on the east side of…
16 November 2006
Mortgage
Delivered: 22 November 2006
Status: Satisfied on 5 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the east side of battery green road…
16 November 2006
Deed of rental assignment
Delivered: 22 November 2006
Status: Satisfied on 5 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
14 June 2006
Mortgage
Delivered: 16 June 2006
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a unit 1, the burrells, minstergate street…
14 June 2006
Deed of rental assignment
Delivered: 16 June 2006
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The rents.
5 January 2006
Deed of rental assignment
Delivered: 7 January 2006
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
5 January 2006
Mortgage
Delivered: 7 January 2006
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 74 and 74A park street, bristol t/no. BL65668 together with…
15 November 2005
Mortgage
Delivered: 17 November 2005
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The supermarket premises the precinct castle street edgeley…
15 November 2005
Deed of rental assignment
Delivered: 17 November 2005
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
9 August 2005
Deed of rental assignment
Delivered: 11 August 2005
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
9 August 2005
Mortgage
Delivered: 11 August 2005
Status: Satisfied on 8 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the south east of lord eldon drive bulwark…
30 July 2004
Standard security which was presented for registration in scotland on 20 august 2004 and
Delivered: 7 September 2004
Status: Satisfied on 20 November 2013
Persons entitled: Bristol & West PLC
Description: All and whole the subjects k/a site 2 farburn drive…
6 November 2003
Deed of rental assignment
Delivered: 11 November 2003
Status: Satisfied on 5 November 2013
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
6 November 2003
Mortgage
Delivered: 11 November 2003
Status: Satisfied on 5 November 2013
Persons entitled: Bristol & West PLC
Description: 19 commercial street, newport t/n WA910042 together with…
4 December 2002
Mortgage deed
Delivered: 6 December 2002
Status: Satisfied on 2 May 2013
Persons entitled: Bristol & West PLC
Description: Property k/a land and buildings on the east side of…
4 December 2002
Deed of rental assignment
Delivered: 6 December 2002
Status: Satisfied on 2 May 2013
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
6 November 2002
Mortgage deed
Delivered: 26 November 2002
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: Land and buildings on the east side of cheltenham road…
6 November 2002
Deed of rental assignment
Delivered: 26 November 2002
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 August 2001
Deed of rental assignment
Delivered: 23 August 2001
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right, title, benefit and…
16 August 2001
Mortgage
Delivered: 23 August 2001
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as units 1 & 4…
5 January 2001
Commercial mortgage
Delivered: 17 January 2001
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: Property k/a 15 market square st neots cambridgeshire t/no…
5 January 2001
Deed of rental assignment
Delivered: 17 January 2001
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest of the company in…
2 November 2000
Deed of rental assignment
Delivered: 15 November 2000
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
2 November 2000
Commercial mortgage
Delivered: 15 November 2000
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: 42 gloucester road delapre t/no.NN36045 and 44 gloucester…
1 November 2000
Deed of rental assignment
Delivered: 18 November 2000
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: All rent licence fees or other sums of money now or at any…
1 November 2000
Mortgage deed
Delivered: 17 November 2000
Status: Satisfied on 8 August 2013
Persons entitled: Bristol & West PLC
Description: 55 northgate st,gloucester; t/no gr 154904 and 4,6 and 8…