CAPITAL REALTY LTD
LONDON PIZZA ON DEMAND LTD

Hellopages » Greater London » Hammersmith and Fulham » NW10 6RE

Company number 03442510
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address 7 WESTMORELAND HOUSE, CUMBERLAND PARK SCRUBS LANE, LONDON, NW10 6RE
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge 034425100018, created on 10 April 2017; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of CAPITAL REALTY LTD are www.capitalrealty.co.uk, and www.capital-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Realty Ltd is a Private Limited Company. The company registration number is 03442510. Capital Realty Ltd has been working since 01 October 1997. The present status of the company is Active. The registered address of Capital Realty Ltd is 7 Westmoreland House Cumberland Park Scrubs Lane London Nw10 6re. The company`s financial liabilities are £152.45k. It is £-47.6k against last year. The cash in hand is £6.71k. It is £0.02k against last year. And the total assets are £64.05k, which is £6.4k against last year. FATEMI, Neda is a Director of the company. FATEMI, Noah is a Director of the company. Secretary FATEMI, Neda has been resigned. Secretary FATEMI, Neda has been resigned. Director FATEMI, Nima has been resigned. Director FATEMI, Noah has been resigned. The company operates in "Other food services".


capital realty Key Finiance

LIABILITIES £152.45k
-24%
CASH £6.71k
+0%
TOTAL ASSETS £64.05k
+11%
All Financial Figures

Current Directors

Director
FATEMI, Neda
Appointed Date: 10 July 2002
56 years old

Director
FATEMI, Noah
Appointed Date: 01 October 1997
70 years old

Resigned Directors

Secretary
FATEMI, Neda
Resigned: 28 September 2014
Appointed Date: 12 July 2002

Secretary
FATEMI, Neda
Resigned: 12 July 2002
Appointed Date: 01 October 1997

Director
FATEMI, Nima
Resigned: 10 October 1998
Appointed Date: 01 October 1997
55 years old

Director
FATEMI, Noah
Resigned: 12 July 2002
Appointed Date: 01 October 1998
70 years old

Persons With Significant Control

Mrs Neda Fatemi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Noah Fatemi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL REALTY LTD Events

13 Apr 2017
Registration of charge 034425100018, created on 10 April 2017
07 Apr 2017
Satisfaction of charge 8 in full
07 Apr 2017
Satisfaction of charge 7 in full
07 Apr 2017
Satisfaction of charge 9 in full
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 78 more events
29 Mar 1999
Return made up to 01/10/98; full list of members
23 Mar 1999
First Gazette notice for compulsory strike-off
20 Oct 1998
New director appointed
19 Oct 1998
Director resigned
01 Oct 1997
Incorporation

CAPITAL REALTY LTD Charges

10 April 2017
Charge code 0344 2510 0018
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 312 croydon road beckenham kent t/n K103340…
26 August 2014
Charge code 0344 2510 0017
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 35 ridgeway london t/no. NGL698455…
4 May 2014
Charge code 0344 2510 0016
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 denzil road london…
18 February 2011
Legal charge
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 55 station road london.
4 May 2007
Legal charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30/30A upper green east mitcham surrey.
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 17 guildford frimley surrey.
16 November 2006
Legal charge over licensed premises
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 125 uxbridge road west ealing london by way of fixed…
7 June 2005
Legal charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 119 falling road yiewsley west drayton. By way of fixed…
24 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 the parade pavenhall purton nr swindon…
11 March 2004
Legal charge
Delivered: 18 March 2004
Status: Satisfied on 7 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 561 london road cheam surrey t/no SGL117206.
29 September 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 7 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1 the brent dartford kent t/n…
19 September 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 7 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 312 croydon road beckenham kent…
9 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 388 west green road tottenham london N15 3PX. By way of…
15 May 2003
Legal charge
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 prince regent lane london E13. By way of fixed charge the…
11 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 267 brownhill road london SE6 1AE. By way of fixed charge…
6 December 2001
Legal charge
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 high st,wealdstone,midd'x; mx 191529. by way of fixed…
16 October 2000
Legal mortgage
Delivered: 31 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 176 clarence road london t/n 140673.
25 April 2000
Legal mortgage
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 206 francis road leyton london borough of…