CAPITAL RENOVATIONS COMPANY LIMITED
ROYAL ARSENAL

Hellopages » Greater London » Greenwich » SE18 6SS

Company number 00939008
Status Active
Incorporation Date 19 September 1968
Company Type Private Limited Company
Address WELLESLEY HOUSE, DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL, LONDON, SE18 6SS
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-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 50,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CAPITAL RENOVATIONS COMPANY LIMITED are www.capitalrenovationscompany.co.uk, and www.capital-renovations-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Beckenham Hill Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Bickley Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Renovations Company Limited is a Private Limited Company. The company registration number is 00939008. Capital Renovations Company Limited has been working since 19 September 1968. The present status of the company is Active. The registered address of Capital Renovations Company Limited is Wellesley House Duke of Wellington Avenue Royal Arsenal London Se18 6ss. . SW CORPORATE SERVICES LIMITED is a Secretary of the company. PECK, Gary is a Director of the company. PECK, Terence is a Director of the company. Secretary CROWE, Barrie David has been resigned. Secretary PECK, Lorraine has been resigned. Secretary PECK, Terence has been resigned. Director PECK, Eric Raymond has been resigned. Director PECK, Lilian Mavis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SW CORPORATE SERVICES LIMITED
Appointed Date: 01 August 2007

Director
PECK, Gary

70 years old

Director
PECK, Terence

66 years old

Resigned Directors

Secretary
CROWE, Barrie David
Resigned: 21 April 2004
Appointed Date: 19 September 1997

Secretary
PECK, Lorraine
Resigned: 01 August 2007
Appointed Date: 21 April 2004

Secretary
PECK, Terence
Resigned: 19 September 1997

Director
PECK, Eric Raymond
Resigned: 18 March 1999
94 years old

Director
PECK, Lilian Mavis
Resigned: 18 March 1999
93 years old

CAPITAL RENOVATIONS COMPANY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 September 2016
27 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000

19 Jan 2016
Total exemption small company accounts made up to 30 September 2015
18 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000

29 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 83 more events
27 Nov 1986
Particulars of mortgage/charge

25 Oct 1986
Accounts for a small company made up to 30 September 1985

25 Oct 1986
Return made up to 31/07/86; full list of members

05 Dec 1983
Accounts made up to 30 September 1982
19 Sep 1968
Incorporation

CAPITAL RENOVATIONS COMPANY LIMITED Charges

20 June 2008
Legal charge
Delivered: 27 June 2008
Status: Satisfied on 17 July 2014
Persons entitled: National Westminster Bank PLC
Description: 199 westcombe hill blackheath london by way of fixed…
21 January 2005
Legal charge
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 189 westcombe hill london. By way of fixed charge the…
15 September 1997
Legal mortgage
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15 delacourt road and land and buildings…
9 September 1997
Legal charge
Delivered: 19 September 1997
Status: Satisfied on 16 December 2005
Persons entitled: Lillian Mavis Peck Eric Raymond Peck
Description: 18 melthorpe gardens,blackheath in the l/b of…
7 May 1996
Legal mortgage
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 191 westcombe hill blackheath london t/n…
16 August 1995
Legal charge
Delivered: 26 August 1995
Status: Outstanding
Persons entitled: Terry Peck
Description: F/H-9 oaklands road bexleyheath in the L.B. of bexley…
17 April 1991
Legal mortgage
Delivered: 23 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 dela court road blackheath london SE3 title no 350561 and…
10 November 1986
Legal mortgage
Delivered: 27 November 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 delacourt road blackheath london SE3 title no ln 119475…
23 December 1983
Legal mortgage
Delivered: 4 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 193 westcombe hill. Greenwich. Tn 239008 &/or the proceeds…