CAPITALCLIMB LIMITED
HAYWARDS HEATH

Hellopages » East Sussex » Wealden » RH17 7JW

Company number 04098819
Status Active
Incorporation Date 30 October 2000
Company Type Private Limited Company
Address DANEHILL LODGE TANYARD LANE, DANEHILL, HAYWARDS HEATH, WEST SUSSEX, RH17 7JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Registration of charge 040988190012, created on 14 December 2015. The most likely internet sites of CAPITALCLIMB LIMITED are www.capitalclimb.co.uk, and www.capitalclimb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Buxted Rail Station is 6 miles; to Wivelsfield Rail Station is 7.7 miles; to Burgess Hill Rail Station is 8.4 miles; to Ashurst (Kent) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capitalclimb Limited is a Private Limited Company. The company registration number is 04098819. Capitalclimb Limited has been working since 30 October 2000. The present status of the company is Active. The registered address of Capitalclimb Limited is Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex Rh17 7jw. . BRIGGS, Caroline Jane is a Secretary of the company. BRIGGS, Simon Anthony is a Director of the company. KROHN, Kim Eivind is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRIGGS, Caroline Jane
Appointed Date: 14 November 2000

Director
BRIGGS, Simon Anthony
Appointed Date: 14 November 2000
63 years old

Director
KROHN, Kim Eivind
Appointed Date: 23 August 2015
49 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 November 2000
Appointed Date: 30 October 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 November 2000
Appointed Date: 30 October 2000

Persons With Significant Control

Mr Simon Anthony Briggs
Notified on: 30 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITALCLIMB LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 30 October 2016 with updates
17 Dec 2015
Registration of charge 040988190012, created on 14 December 2015
12 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 133

23 Sep 2015
Appointment of Mr Kim Elvind Krohn as a director on 23 August 2015
...
... and 65 more events
06 Dec 2000
Director resigned
06 Dec 2000
New secretary appointed
06 Dec 2000
New director appointed
06 Dec 2000
Registered office changed on 06/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
30 Oct 2000
Incorporation

CAPITALCLIMB LIMITED Charges

14 December 2015
Charge code 0409 8819 0012
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage all legal interest in land and…
22 December 2014
Charge code 0409 8819 0011
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
22 December 2014
Charge code 0409 8819 0010
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property known as 5 cleveland…
28 March 2014
Charge code 0409 8819 0009
Delivered: 2 April 2014
Status: Satisfied on 22 January 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 5 cleveland square london…
28 March 2014
Charge code 0409 8819 0008
Delivered: 2 April 2014
Status: Satisfied on 22 January 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 October 2004
Legal charge
Delivered: 20 October 2004
Status: Satisfied on 22 January 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south east side of church…
15 October 2004
Charge of agreement for lease
Delivered: 20 October 2004
Status: Satisfied on 22 January 2015
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 5 august 2004 between the company and…
15 October 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied on 22 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 2000
Debenture
Delivered: 3 January 2001
Status: Satisfied on 25 March 2009
Persons entitled: Dunbar Bank PLC
Description: All the undertaking and assets of the company whatsoever…
28 December 2000
Legal charge
Delivered: 3 January 2001
Status: Satisfied on 25 March 2009
Persons entitled: Dunbar Bank PLC
Description: Property k/a pall mall house church street manchester t/no:…
28 December 2000
Letter of set off
Delivered: 3 January 2001
Status: Satisfied on 25 March 2009
Persons entitled: Dunbar Bank PLC
Description: Any sum or sums standing to the credit of an existing…
28 December 2000
Rent account deed
Delivered: 3 January 2001
Status: Satisfied on 25 March 2009
Persons entitled: Dunbar Bank PLC
Description: All monies for the time being and from time to time…