CAPITAL MASTERCRAFT LIMITED
ILFORD INTERIOR CRAFT LIMITED

Hellopages » Greater London » Redbridge » IG1 2XA

Company number 04668551
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address 9 STAINES ROAD, ILFORD, ESSEX, IG1 2XA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAPITAL MASTERCRAFT LIMITED are www.capitalmastercraft.co.uk, and www.capital-mastercraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Capital Mastercraft Limited is a Private Limited Company. The company registration number is 04668551. Capital Mastercraft Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Capital Mastercraft Limited is 9 Staines Road Ilford Essex Ig1 2xa. . SIAULIENE, Eurika is a Secretary of the company. SIAULIENE, Eurika is a Director of the company. SIAULYS, Arunas is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SIAULIENE, Eurika
Appointed Date: 18 February 2003

Director
SIAULIENE, Eurika
Appointed Date: 18 June 2007
55 years old

Director
SIAULYS, Arunas
Appointed Date: 18 February 2003
59 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 18 February 2003
Appointed Date: 17 February 2003

Nominee Director
ABERGAN REED LIMITED
Resigned: 18 February 2003
Appointed Date: 17 February 2003

CAPITAL MASTERCRAFT LIMITED Events

03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
28 Jan 2017
Micro company accounts made up to 31 March 2016
07 Jul 2016
Total exemption small company accounts made up to 31 March 2015
15 Mar 2016
Compulsory strike-off action has been discontinued
13 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 2

...
... and 47 more events
04 Mar 2003
New director appointed
27 Feb 2003
Registered office changed on 27/02/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
27 Feb 2003
Director resigned
27 Feb 2003
Secretary resigned
17 Feb 2003
Incorporation

CAPITAL MASTERCRAFT LIMITED Charges

21 November 2014
Charge code 0466 8551 0012
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Contains fixed charge…
21 November 2014
Charge code 0466 8551 0011
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 130 barking road canning town london…
21 November 2014
Charge code 0466 8551 0010
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 79-80 marine parade great yarmouth norfolk…
21 November 2014
Charge code 0466 8551 0009
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 82 marine parade great yarmouth norfolk…
29 May 2009
Debenture
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 82 marine parade great yarmouth norfolk with the…
25 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 79/80 marine parade great yarmouth norfolk with the…
6 May 2008
Legal mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 130 barking road, london with the benefit…
1 June 2007
Legal mortgage
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6 paget road great yarmouth norfolk. With the benefit…
1 June 2007
Legal mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 12 paget road great yarmouth norfolk. With the benefit…
5 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 160 carlton terrace westcliffe on sea essex. With the…
15 September 2006
Debenture
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…