CAPITAL REVERSIONS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2M 2EF

Company number 02784657
Status Active
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address 17 DOMINION STREET, LONDON, UNITED KINGDOM, EC2M 2EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Satisfaction of charge 9 in full; Satisfaction of charge 10 in full. The most likely internet sites of CAPITAL REVERSIONS LIMITED are www.capitalreversions.co.uk, and www.capital-reversions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Reversions Limited is a Private Limited Company. The company registration number is 02784657. Capital Reversions Limited has been working since 28 January 1993. The present status of the company is Active. The registered address of Capital Reversions Limited is 17 Dominion Street London United Kingdom Ec2m 2ef. . MORAR, Neal is a Secretary of the company. CALNAN, Robert John is a Director of the company. MORAR, Neal is a Director of the company. Secretary CAVES, John Edward has been resigned. Secretary ROBERTS, Catherine Jane has been resigned. Secretary THOMAS, Mark Owen has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary CAPITAL VENTURES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARBER, Paul Trevor has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director BURGESS, Susan Ann has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director ECKERSLEY, Edward Kenneth has been resigned. Director HARE SCOTT, Nigel Trewren has been resigned. Director LITTLE, Simon has been resigned. Director MARSHALL, Graeme Calder Walker has been resigned. Director ON, Nicholas Peter has been resigned. Director PEARCE GOULD, Rupert Anthony has been resigned. Director PSYLLIDES, Milton Nicholas has been resigned. Director ROBERTS, Catherine Jane has been resigned. Director SIDWELL, Graham Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 01 June 2015

Director
CALNAN, Robert John
Appointed Date: 01 June 2015
68 years old

Director
MORAR, Neal
Appointed Date: 01 June 2015
55 years old

Resigned Directors

Secretary
CAVES, John Edward
Resigned: 18 November 2010
Appointed Date: 05 September 2007

Secretary
ROBERTS, Catherine Jane
Resigned: 24 February 1993
Appointed Date: 28 January 1993

Secretary
THOMAS, Mark Owen
Resigned: 05 September 2007
Appointed Date: 01 June 2005

Secretary
WINDLE, Michael Patrick
Resigned: 01 June 2015
Appointed Date: 18 November 2010

Secretary
CAPITAL VENTURES LIMITED
Resigned: 01 June 2005
Appointed Date: 24 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993

Director
BARBER, Paul Trevor
Resigned: 01 June 2015
Appointed Date: 18 November 2010
58 years old

Director
BILTON, Anton John Godfrey
Resigned: 26 April 2005
Appointed Date: 24 February 1993
61 years old

Director
BRUCKLAND, Andrew John
Resigned: 26 April 2005
Appointed Date: 24 February 1993
70 years old

Director
BURGESS, Susan Ann
Resigned: 04 February 2011
Appointed Date: 19 January 2009
61 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 18 November 2010
67 years old

Director
ECKERSLEY, Edward Kenneth
Resigned: 26 April 2005
Appointed Date: 24 February 1993
97 years old

Director
HARE SCOTT, Nigel Trewren
Resigned: 18 November 2010
Appointed Date: 19 January 2009
74 years old

Director
LITTLE, Simon
Resigned: 15 October 2010
Appointed Date: 19 January 2009
63 years old

Director
MARSHALL, Graeme Calder Walker
Resigned: 27 June 2011
Appointed Date: 01 October 2003
73 years old

Director
ON, Nicholas Peter
Resigned: 01 June 2015
Appointed Date: 31 January 2014
61 years old

Director
PEARCE GOULD, Rupert Anthony
Resigned: 08 June 2011
Appointed Date: 26 April 2005
74 years old

Director
PSYLLIDES, Milton Nicholas
Resigned: 24 February 1993
Appointed Date: 28 January 1993
71 years old

Director
ROBERTS, Catherine Jane
Resigned: 24 February 1993
Appointed Date: 28 January 1993
57 years old

Director
SIDWELL, Graham Robert
Resigned: 04 February 2014
Appointed Date: 25 November 2010
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993

Persons With Significant Control

Sovereign Reversions Holdings Limited
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL REVERSIONS LIMITED Events

05 May 2017
Accounts for a dormant company made up to 31 December 2016
30 Mar 2017
Satisfaction of charge 9 in full
30 Mar 2017
Satisfaction of charge 10 in full
30 Mar 2017
Satisfaction of charge 4 in full
30 Mar 2017
Satisfaction of charge 12 in full
...
... and 156 more events
09 Feb 1993
Registered office changed on 09/02/93 from: classic house 174/180 old street london EC1V 9BP
09 Feb 1993
Accounting reference date notified as 31/03

05 Feb 1993
Company name changed trunkglade PLC\certificate issued on 08/02/93

05 Feb 1993
Company name changed\certificate issued on 05/02/93
28 Jan 1993
Incorporation

CAPITAL REVERSIONS LIMITED Charges

25 July 2011
Debenture
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 August 2007
Mortgage
Delivered: 10 August 2007
Status: Satisfied on 6 April 2011
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1995
Legal charge
Delivered: 15 March 1995
Status: Satisfied on 30 March 2017
Persons entitled: Marjorie Joyce Ward Kenneth Ward
Description: 9 grainger court, 235 graham road, sheffield.
17 January 1995
Legal charge
Delivered: 24 January 1995
Status: Satisfied on 30 March 2017
Persons entitled: Harold Taylor Dorothy Irene Taylor
Description: F/H property situate at 116 caledonian glascote heath…
29 July 1994
Legal charge
Delivered: 9 August 1994
Status: Satisfied on 30 March 2017
Persons entitled: Estella Alphonsus Gittus
Description: L/H property situate at 60A knighton court,lyme view…
29 July 1994
Legal charge
Delivered: 9 August 1994
Status: Satisfied on 30 March 2017
Persons entitled: Nora Harrison George Harrison
Description: L/H property situate at 134 healey wood road,brighouse,west…
29 July 1994
Legal charge
Delivered: 9 August 1994
Status: Satisfied on 30 March 2017
Persons entitled: John Devenny Doris Isabella Devanny
Description: F/H property situate at 55 whitehouse road,woodcote,oxon.
27 July 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 30 March 2017
Persons entitled: Mary James Evan Desmond James
Description: F/H property situate at 48 barnet drive bromley,kent.
8 April 1994
Legal charge
Delivered: 13 April 1994
Status: Satisfied on 30 March 2017
Persons entitled: Eric Collier
Description: L/H property situate at 16 rose avenue, haydock, st…
25 February 1994
Legal charge
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Joan Laurance Laurance Patrick Knowles Laurance
Description: F/H property situate at 7 childs way london NW11.
22 February 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 30 March 2017
Persons entitled: Albert Eric Stringfellow Mary Alice Stringfellow
Description: L/H property situate at 39 ringstead avenue sheffield.
6 December 1993
Legal charge
Delivered: 8 December 1993
Status: Satisfied on 30 March 2017
Persons entitled: Leslie Cooper and Gwendoline Mirob Cooper
Description: L/H property situate at 19 burley orchard, staines lane…
16 November 1993
Legal charge
Delivered: 23 November 1993
Status: Satisfied on 30 March 2017
Persons entitled: Mavis Juliet Fratel
Description: F/H property situate at 9 bridgewater drive, vicars cross…
10 November 1993
Legal charge
Delivered: 20 November 1993
Status: Satisfied on 30 March 2017
Persons entitled: V. Niblett and J.G.N. Niblett
Description: F/H property situate at 15 audley avenue, gillingham, kent.