CAPITOL CITY LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 06191458
Status Active
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address THE GRANARY HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr David Anthony Spencer on 26 January 2017; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of CAPITOL CITY LIMITED are www.capitolcity.co.uk, and www.capitol-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capitol City Limited is a Private Limited Company. The company registration number is 06191458. Capitol City Limited has been working since 29 March 2007. The present status of the company is Active. The registered address of Capitol City Limited is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. . SPENCER, Bettina is a Secretary of the company. SPENCER, David Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


capitol city Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPENCER, Bettina
Appointed Date: 29 March 2007

Director
SPENCER, David Anthony
Appointed Date: 29 March 2007
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 2007
Appointed Date: 29 March 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 2007
Appointed Date: 29 March 2007

Persons With Significant Control

Mr David Anthony Spencer
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CAPITOL CITY LIMITED Events

17 Apr 2017
Confirmation statement made on 29 March 2017 with updates
26 Jan 2017
Director's details changed for Mr David Anthony Spencer on 26 January 2017
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

20 Jan 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 26 more events
12 Apr 2007
Secretary resigned
12 Apr 2007
Director resigned
12 Apr 2007
New secretary appointed
12 Apr 2007
New director appointed
29 Mar 2007
Incorporation

CAPITOL CITY LIMITED Charges

30 November 2010
Mortgage debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 7 northington street and 14-17 king's…
30 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a 7 northington street and 14-17…
23 May 2007
Letter of set off
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
23 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 7 northington street camden london t/no LN223481 all of…
23 May 2007
Floating charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge all the undertaking and assets of the…