CAPRICORN MAYFAIR LIMITED
53 QUEEN STREET

Hellopages » South Yorkshire » Sheffield » S1 2DU

Company number FC023231
Status Active
Incorporation Date 2 May 2001
Company Type Other company type
Address DAVID DURLING, CAPRICORN HOMES LIMITED, 53 QUEEN STREET, SHEFFIELD, CHANNEL ISLANDS, S1 2DU
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Admin closure 06/11/2012; 692(1)(B) Terminate appointment secretary/ louisa widdowson; 692(1)(B) Terminate appointment director/capricorn homes LIMITED. The most likely internet sites of CAPRICORN MAYFAIR LIMITED are www.capricornmayfair.co.uk, and www.capricorn-mayfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Darnall Rail Station is 2.4 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capricorn Mayfair Limited is a Other company type. The company registration number is FC023231. Capricorn Mayfair Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Capricorn Mayfair Limited is David Durling Capricorn Homes Limited 53 Queen Street Sheffield Channel Islands S1 2du. . Secretary AMHURST, Anthony Francesco Lorenzo has been resigned. Secretary ASSUMALL, Jagdish Gobindram has been resigned. Secretary WIDDOWSON, Louisa has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Director AMHURST, Anthony Francesco Lorenzo has been resigned. Director BHATIA, Anurag has been resigned. Director BHATIA, Kamal has been resigned. Director CAPRICORN HOMES LIMITED has been resigned. Director EDGAR, Ian has been resigned. Director LIDSTER, Roger Leslie has been resigned.


Resigned Directors

Secretary
AMHURST, Anthony Francesco Lorenzo
Resigned: 06 December 2003
Appointed Date: 25 May 2001

Secretary
ASSUMALL, Jagdish Gobindram
Resigned: 01 July 2004
Appointed Date: 06 December 2003

Secretary
WIDDOWSON, Louisa
Resigned: 25 June 2008
Appointed Date: 26 August 2005

Secretary
M & N SECRETARIES LIMITED
Resigned: 26 August 2005
Appointed Date: 01 July 2004

Director
AMHURST, Anthony Francesco Lorenzo
Resigned: 17 December 2003
Appointed Date: 25 May 2001
82 years old

Director
BHATIA, Anurag
Resigned: 27 July 2004
Appointed Date: 15 August 2003
45 years old

Director
BHATIA, Kamal
Resigned: 17 December 2003
Appointed Date: 25 May 2001
76 years old

Director
CAPRICORN HOMES LIMITED
Resigned: 30 July 2008
Appointed Date: 01 March 2005

Director
EDGAR, Ian
Resigned: 01 March 2005
Appointed Date: 04 December 2003
69 years old

Director
LIDSTER, Roger Leslie
Resigned: 28 February 2007
Appointed Date: 19 July 2004
77 years old

CAPRICORN MAYFAIR LIMITED Events

06 Nov 2012
Admin closure 06/11/2012
21 Aug 2008
692(1)(B) Terminate appointment secretary/ louisa widdowson
19 Aug 2008
692(1)(B) Terminate appointment director/capricorn homes LIMITED
16 Jul 2008
Return made up to 25/05/08; full list of members
14 Jun 2007
Return made up to 25/05/07; no change of members
...
... and 38 more events
18 Nov 2003
Particulars of mortgage/charge
12 Dec 2002
Full accounts made up to 31 December 2001
09 Jul 2001
Accounting reference date shortened from 31/05/02 to 31/12/01
25 May 2001
Business address 6TH floor 7 old park lane london W1Y 3LJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 May 2001
Place of business registration

CAPRICORN MAYFAIR LIMITED Charges

28 October 2004
Supplemental deed
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goodwill of any business carried on by the mortgagor at…
28 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 38 upper grosvenor street london.
11 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 38 upper grosvenor street…