Company number 02133054
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address 201 GREAT PORTLAND STREET, LONDON, W1W 5AB
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 ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CAPECROFT LIMITED are www.capecroft.co.uk, and www.capecroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Capecroft Limited is a Private Limited Company.
The company registration number is 02133054. Capecroft Limited has been working since 20 May 1987.
The present status of the company is Active. The registered address of Capecroft Limited is 201 Great Portland Street London W1w 5ab. . BEYNON, Mark Jonathan is a Secretary of the company. BEYNON, Mark Jonathan is a Director of the company. BEYNON, Thomas Charles is a Director of the company. Secretary BAIRSTOW, Hilary Ann has been resigned. Secretary WILSON, Douglas Fotheringham has been resigned. Director BAIRSTOW, Michael Trevor has been resigned. Director WELFORD, Noel Derek Nicolas has been resigned. Director WILSON, Douglas Fotheringham has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Kilomanor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CAPECROFT LIMITED Events
17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
25 Nov 2015
Registration of charge 021330540003, created on 11 November 2015
...
... and 84 more events
15 Jun 1987
Secretary resigned;new secretary appointed
15 Jun 1987
Director resigned;new director appointed
15 Jun 1987
Registered office changed on 15/06/87 from: 124/128 city rd london EC1V 2NJ
15 Jun 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 May 1987
Incorporation
11 November 2015
Charge code 0213 3054 0003
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 October 2009
Mortgage
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H dinsdale house 80-82 fore street hertford t/no HD426098…
23 September 2009
Omnibus guarantee and set-off agreement
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…