CAPSTONE INTERNATIONAL PROPERTIES LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6XB

Company number 07034458
Status Active
Incorporation Date 30 September 2009
Company Type Private Limited Company
Address MONARCH HOUSE, 8 CHURCH STREET, ISLEWORTH, MIDDLESEX, TW7 6XB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of CAPSTONE INTERNATIONAL PROPERTIES LIMITED are www.capstoneinternationalproperties.co.uk, and www.capstone-international-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Capstone International Properties Limited is a Private Limited Company. The company registration number is 07034458. Capstone International Properties Limited has been working since 30 September 2009. The present status of the company is Active. The registered address of Capstone International Properties Limited is Monarch House 8 Church Street Isleworth Middlesex Tw7 6xb. The company`s financial liabilities are £167.01k. It is £35.3k against last year. The cash in hand is £0.6k. It is £-4.97k against last year. And the total assets are £9.59k, which is £-6.17k against last year. SOHAL, Harkirat Singh is a Director of the company. SOHAL, Jagjit Singh is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Other service activities n.e.c.".


capstone international properties Key Finiance

LIABILITIES £167.01k
+26%
CASH £0.6k
-90%
TOTAL ASSETS £9.59k
-40%
All Financial Figures

Current Directors

Director
SOHAL, Harkirat Singh
Appointed Date: 30 September 2009
40 years old

Director
SOHAL, Jagjit Singh
Appointed Date: 09 April 2010
74 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 30 September 2009
Appointed Date: 30 September 2009

Director
COWAN, Graham Michael
Resigned: 30 September 2009
Appointed Date: 30 September 2009
82 years old

Persons With Significant Control

Jagjit Singh Sohal
Notified on: 30 September 2016
74 years old
Nature of control: Has significant influence or control

CAPSTONE INTERNATIONAL PROPERTIES LIMITED Events

20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Mar 2015
Registered office address changed from 1St Floor, 10 College Road Harrow Middlesex HA1 1BE to Monarch House 8 Church Street Isleworth Middlesex TW7 6XB on 11 March 2015
...
... and 12 more events
11 Nov 2009
Appointment of Harkirht Sohal as a director
07 Oct 2009
Termination of appointment of Graham Cowan as a director
05 Oct 2009
Termination of appointment of Qa Registrars Limited as a secretary
05 Oct 2009
Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts., WD6 3EW on 5 October 2009
30 Sep 2009
Incorporation

CAPSTONE INTERNATIONAL PROPERTIES LIMITED Charges

22 December 2010
Legal charge
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a belvue house bellvue road northolt.
27 July 2010
Guarantee & debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…