CAPITAL HOLDINGS (LONDON) LIMITED
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1HT

Company number 03022768
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address 37B ROBERTSON STREET, HASTINGS, EAST SUSSEX, TN34 1HT
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 one hundred and two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CAPITAL HOLDINGS (LONDON) LIMITED are www.capitalholdingslondon.co.uk, and www.capital-holdings-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Three Oaks Rail Station is 3.6 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.7 miles; to Robertsbridge Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Holdings London Limited is a Private Limited Company. The company registration number is 03022768. Capital Holdings London Limited has been working since 16 February 1995. The present status of the company is Active. The registered address of Capital Holdings London Limited is 37b Robertson Street Hastings East Sussex Tn34 1ht. . DENHAM, Marion is a Secretary of the company. DENHAM, Peter James is a Secretary of the company. DENHAM, Peter James is a Director of the company. JOYCE, Natasha Marion is a Director of the company. SOLANKI, Paresh is a Director of the company. Secretary HULL, Jennie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director VAUGHAN, Vincent Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DENHAM, Marion
Appointed Date: 15 May 2001

Secretary
DENHAM, Peter James
Appointed Date: 01 May 1997

Director
DENHAM, Peter James
Appointed Date: 04 November 1996
72 years old

Director
JOYCE, Natasha Marion
Appointed Date: 24 May 2004
51 years old

Director
SOLANKI, Paresh
Appointed Date: 17 February 1995
63 years old

Resigned Directors

Secretary
HULL, Jennie
Resigned: 01 May 1997
Appointed Date: 17 February 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 February 1995
Appointed Date: 16 February 1995

Director
VAUGHAN, Vincent Stephen
Resigned: 01 December 1997
Appointed Date: 01 July 1997
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 February 1995
Appointed Date: 16 February 1995

Persons With Significant Control

Mr Peter James Henry Denham
Notified on: 15 March 2017
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAPITAL HOLDINGS (LONDON) LIMITED Events

26 Mar 2017
Confirmation statement made on 15 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 July 2016
04 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,100

09 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 92 more events
09 Mar 1995
Accounting reference date notified as 30/06

09 Mar 1995
Ad 16/02/95--------- £ si 2@1=2 £ ic 2/4

27 Feb 1995
New secretary appointed

27 Feb 1995
New director appointed

16 Feb 1995
Incorporation

CAPITAL HOLDINGS (LONDON) LIMITED Charges

2 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 12 and 12A silchester road st leonards on…
19 September 2006
Legal charge
Delivered: 26 September 2006
Status: Satisfied on 13 November 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a 12 silchester road st.leonards on sea east…
18 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 41 earl street hastings t/no HT26177 and…
3 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 20-22 claremont hastings t/no esx 286614 and all its…
24 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property being 10 cambridge road hastings t/n HT9245…
24 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H first floor flat 5 claremont hastings t/n ESX270869 and…
24 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H top floor maisonette 5 claremont hastings t/n ESX271169…
1 August 2005
Deed of charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 stockleigh road st leonards on sea east sussex TN38 0JP…
30 June 2005
Legal charge
Delivered: 5 July 2005
Status: Satisfied on 13 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20-22 claremont, hastings, east sussex.
5 May 2005
Legal charge
Delivered: 17 May 2005
Status: Satisfied on 29 November 2005
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 10 cambridge road hastings east…
4 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as the warren estate fairlight east…
12 December 2003
Legal charge
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 19 white rock hastings east sussex t/n…
23 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 13 November 2007
Persons entitled: Britannic Money PLC
Description: All that freehold property known as 8 stockleigh road st…
9 May 2003
Deed of charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15/17 west hill road st leonards on sea east sussex all…
24 May 2001
Legal charge
Delivered: 31 May 2001
Status: Satisfied on 13 November 2007
Persons entitled: Barclays Bank PLC
Description: The property k/a f/h 8 stockleigh road st leonards on sea…
25 August 2000
Legal charge
Delivered: 1 September 2000
Status: Satisfied on 13 November 2007
Persons entitled: Barclays Bank PLC
Description: The property k/a 15 west hill road 17 west hill road…
29 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 13 November 2007
Persons entitled: Commercial Acceptances Limited
Description: The f/h property k/a 15 and 17 west hill road hastings east…
25 May 1999
Legal charge
Delivered: 27 May 1999
Status: Satisfied on 2 March 2004
Persons entitled: Commercial Acceptances Limited
Description: The f/h property k/a 56 queen's road hastings east sussex…
26 April 1999
Debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1999
Legal charge
Delivered: 12 May 1999
Status: Satisfied on 26 August 2006
Persons entitled: Barclays Bank PLC
Description: 41 earl street hastings east sussex t/n HT26177.
29 August 1997
Legal charge
Delivered: 4 September 1997
Status: Satisfied on 25 February 2000
Persons entitled: Commercial Acceptances Limited
Description: By way of legal mortgage all that f/h property situate and…
1 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 25 February 2000
Persons entitled: Commercial Acceptances Limited
Description: 1). legal mortgage all that l/h property situate and k/a…