CAPITAL ESTATES LIMITED

Hellopages » Greater London » Tower Hamlets » E1 1JE
Company number 00561028
Status Active
Incorporation Date 6 February 1956
Company Type Private Limited Company
Address 130 WHITECHAPELROAD, LONDON, E1 1JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 10,000 . The most likely internet sites of CAPITAL ESTATES LIMITED are www.capitalestates.co.uk, and www.capital-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Estates Limited is a Private Limited Company. The company registration number is 00561028. Capital Estates Limited has been working since 06 February 1956. The present status of the company is Active. The registered address of Capital Estates Limited is 130 Whitechapelroad London E1 1je. . SEKHON, Amarjeet is a Secretary of the company. BOORA, Bhupinder is a Director of the company. BOORA, Dalip is a Director of the company. SEKHON, Amarjeet is a Director of the company. SINGH, Beverley is a Director of the company. SINGH BOORA, Bakhshish is a Director of the company. Director SINGH BOORA, Bakhshish has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BOORA, Bhupinder

55 years old

Director
BOORA, Dalip

61 years old

Director
SEKHON, Amarjeet

68 years old

Director
SINGH, Beverley

63 years old

Director
SINGH BOORA, Bakhshish
Appointed Date: 07 November 2014
94 years old

Resigned Directors

Director
SINGH BOORA, Bakhshish
Resigned: 07 November 2014
94 years old

Persons With Significant Control

Mrs Bhupinder Boora
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dalip Boora
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAPITAL ESTATES LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
23 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000

23 Jul 2015
Total exemption small company accounts made up to 28 February 2015
18 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000

...
... and 85 more events
20 Sep 1988
Particulars of mortgage/charge

11 Mar 1988
Accounts for a small company made up to 28 February 1986

15 Dec 1987
Particulars of mortgage/charge

05 Sep 1987
Particulars of mortgage/charge

11 Aug 1987
Full accounts made up to 28 February 1985

CAPITAL ESTATES LIMITED Charges

20 March 2006
Legal charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 68 high street maldon essex t/n EX551097.
28 June 1995
Legal charge
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 sheet street windsor berkshire t/n-BK123786.
11 June 1993
Legal charge
Delivered: 2 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 sheet street windsor berkshire. T/n-BK123786.
11 June 1993
Floating charge
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
8 September 1992
Legal charge
Delivered: 21 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 249-251 mile end road, l/b of tower hamlets. T/n EGL163131.
16 March 1992
Legal charge
Delivered: 23 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 coldbath square.l/b of islington.
13 September 1988
Legal charge
Delivered: 20 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Robert gordon house 134-138 romford road stratford london…
10 December 1987
Legal charge
Delivered: 15 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 fir trees tidys lane epping essex ex 271100.
28 August 1987
Legal charge
Delivered: 5 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 132/134 whitechapel road and the sites of 123/127 (odd…
20 December 1984
Legal charge
Delivered: 3 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 249-251 mile end road l/b of tower hamlets title no:- ngl…
6 August 1984
Legal charge
Delivered: 10 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 51-53 bow road, tower hamlets, london E3 title no…
1 September 1983
Legal charge
Delivered: 9 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 46A south street torrington, devon.
23 February 1976
Legal charge
Delivered: 26 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1A and 8A vine court E.1.
23 February 1976
Legal charge
Delivered: 26 February 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 128 and 130 whitechapel road E1.