CAPHILL DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Haringey » N15 5NN

Company number 04918417
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address 22 WEST GREEN ROAD, LONDON, N15 5NN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of CAPHILL DEVELOPMENTS LTD are www.caphilldevelopments.co.uk, and www.caphill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Caphill Developments Ltd is a Private Limited Company. The company registration number is 04918417. Caphill Developments Ltd has been working since 01 October 2003. The present status of the company is Active. The registered address of Caphill Developments Ltd is 22 West Green Road London N15 5nn. . ATHWAL, Inderjit Singh is a Director of the company. Secretary SINGH, Jeevan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ATHWAL, Inderjit Singh has been resigned. Director JAIN, Kishore Chand has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
ATHWAL, Inderjit Singh
Appointed Date: 17 July 2015
48 years old

Resigned Directors

Secretary
SINGH, Jeevan
Resigned: 31 March 2012
Appointed Date: 13 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 October 2003
Appointed Date: 01 October 2003

Director
ATHWAL, Inderjit Singh
Resigned: 04 June 2010
Appointed Date: 13 October 2003
48 years old

Director
JAIN, Kishore Chand
Resigned: 17 July 2015
Appointed Date: 04 June 2010
82 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Mr Inderjit Singh Athwal
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – 75% or more

CAPHILL DEVELOPMENTS LTD Events

20 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Termination of appointment of Kishore Chand Jain as a director on 17 July 2015
...
... and 53 more events
20 Oct 2003
New director appointed
10 Oct 2003
Director resigned
10 Oct 2003
Secretary resigned
10 Oct 2003
Registered office changed on 10/10/03 from: 39A leicester road salford manchester M7 4AS
01 Oct 2003
Incorporation

CAPHILL DEVELOPMENTS LTD Charges

11 June 2007
Mortgage deed
Delivered: 13 June 2007
Status: Satisfied on 17 September 2011
Persons entitled: Mortgage Express
Description: 59 warley avenue, dagenham, essex, fixed charge all…
8 May 2007
Mortgage
Delivered: 11 May 2007
Status: Satisfied on 17 September 2011
Persons entitled: Mortgage Express
Description: 19 castle road grays essex fixed charge all fixtures…
13 July 2005
Legal mortgage
Delivered: 16 July 2005
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 90 wolsey avenue eastham london. With the benefit of…
22 September 2004
Legal mortgage
Delivered: 29 September 2004
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 317 barking road plaistow…
24 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Debenture
Delivered: 27 April 2004
Status: Satisfied on 12 August 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Legal mortgage
Delivered: 27 April 2004
Status: Satisfied on 17 September 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 309 barking road plaistow london. With the…
8 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 17 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 315 barking road, plaistow, london t/n EGL342824.