COUNTY & CAPITAL INVESTMENTS LIMITED
HERTS

Hellopages » Hertfordshire » Hertsmere » WD23 1JR

Company number 02554922
Status Active
Incorporation Date 2 November 1990
Company Type Private Limited Company
Address 12 PROWSE AVENUE, BUSHEY HEATH, HERTS, WD23 1JR
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 eighty-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Current accounting period extended from 31 March 2016 to 31 August 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COUNTY & CAPITAL INVESTMENTS LIMITED are www.countycapitalinvestments.co.uk, and www.county-capital-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Brondesbury Park Rail Station is 8.6 miles; to Brentford Rail Station is 10.1 miles; to Gunnersbury Rail Station is 10.1 miles; to Kensington Olympia Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Capital Investments Limited is a Private Limited Company. The company registration number is 02554922. County Capital Investments Limited has been working since 02 November 1990. The present status of the company is Active. The registered address of County Capital Investments Limited is 12 Prowse Avenue Bushey Heath Herts Wd23 1jr. The company`s financial liabilities are £254.2k. It is £14.54k against last year. The cash in hand is £1.89k. It is £-7.45k against last year. And the total assets are £274.25k, which is £21.43k against last year. MITCHELL, Peter Barry is a Secretary of the company. MITCHELL, Andrea is a Director of the company. MITCHELL, Peter Barry is a Director of the company. Secretary KHIROYA, Kaushik has been resigned. Secretary MITCHELL, Anne Davida has been resigned. Secretary PARKER, Jayne Elizabeth has been resigned. Director GOLD, Michael Raymond has been resigned. Director JACKSON, Gerald has been resigned. Director MITCHELL, Sydney has been resigned. Director PARKER, Jayne Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


county & capital investments Key Finiance

LIABILITIES £254.2k
+6%
CASH £1.89k
-80%
TOTAL ASSETS £274.25k
+8%
All Financial Figures

Current Directors

Secretary
MITCHELL, Peter Barry
Appointed Date: 24 September 1992

Director
MITCHELL, Andrea
Appointed Date: 01 September 2013
71 years old

Director
MITCHELL, Peter Barry
Appointed Date: 24 September 1992
72 years old

Resigned Directors

Secretary
KHIROYA, Kaushik
Resigned: 01 December 2008
Appointed Date: 14 May 2007

Secretary
MITCHELL, Anne Davida
Resigned: 22 April 2007
Appointed Date: 19 March 2007

Secretary
PARKER, Jayne Elizabeth
Resigned: 24 September 1992

Director
GOLD, Michael Raymond
Resigned: 24 September 1992
90 years old

Director
JACKSON, Gerald
Resigned: 22 April 1993
Appointed Date: 24 September 1992
89 years old

Director
MITCHELL, Sydney
Resigned: 25 December 2006
Appointed Date: 05 May 1993
103 years old

Director
PARKER, Jayne Elizabeth
Resigned: 24 September 1992
68 years old

Persons With Significant Control

Mr Peter Mitchell
Notified on: 18 October 2016
72 years old
Nature of control: Ownership of shares – 75% or more

COUNTY & CAPITAL INVESTMENTS LIMITED Events

19 Dec 2016
Confirmation statement made on 18 October 2016 with updates
30 Aug 2016
Current accounting period extended from 31 March 2016 to 31 August 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
30 Mar 1992
Return made up to 31/12/91; full list of members

04 Dec 1990
Ad 29/11/90--------- £ si 100@1=100 £ ic 2/102

04 Dec 1990
Accounting reference date notified as 31/12

13 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1990
Incorporation

COUNTY & CAPITAL INVESTMENTS LIMITED Charges

24 July 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: F/H 135 high street lee on solent gosport hampshire t/no…
8 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
8 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 18 seaside road eastbourne east sussex 44 sackville…
9 June 2003
Charge deed
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 17 cornfield terrace eastbourne t/n ESX264066 f/h 44…
22 June 2001
Charge
Delivered: 10 July 2001
Status: Satisfied on 8 July 2003
Persons entitled: Halifax PLC
Description: 18 seaside road eastbourne sussex.
26 April 2001
Floating charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1995
Legal charge
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H land and property k/a 44 sackville road bexhill on sea…
27 October 1995
Fixed and floating charge
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Undertaking and all property and assets present and future…
27 October 1995
Fixed and floating charge
Delivered: 31 October 1995
Status: Satisfied on 27 July 2006
Persons entitled: Birmingham Midshires Building Society
Description: Undertaking and all property and assets present and future…
4 August 1995
Fixed and floating charge
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
4 August 1995
Legal charge
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The f/h property k/as 135 high…
2 May 1995
Legal charge
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Property being all that f/h property k/a 17 cornfield road…
2 May 1995
Legal charge
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that f/h property k/a 44 sackville road bexhill on sea…
8 July 1994
Legal charge
Delivered: 16 July 1994
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that f/h land and buildings situate and k/a 135 high…
8 July 1994
Debenture
Delivered: 16 July 1994
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 135 high street lee-on solent in the county of hampshire…