Active
Company Information for CAPITAL PRESTIGE LIMITED
289 BROMPTON ROAD, LONDON, SW3 2DY,
|
Company Registration Number
06079839
Private Limited Company
Active |
Company Name | |
---|---|
CAPITAL PRESTIGE LIMITED | |
Legal Registered Office | |
289 BROMPTON ROAD LONDON SW3 2DY Other companies in WV9 | |
Company Number | 06079839 | |
---|---|---|
Company ID Number | 06079839 | |
Date formed | 2007-02-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB912634833 |
Last Datalog update: | 2024-02-06 21:36:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPITAL PRESTIGE LTD | 634 DUKEWELL PLACE - GALLOWAY OH 43119 | Active | Company formed on the 2013-06-01 | |
CAPITAL PRESTIGE LLC | 3655 S DECATUR #14-202 LAS VEGAS NV 89103 | Revoked | Company formed on the 2011-07-08 | |
CAPITAL PRESTIGE LIMITED | Unknown | Company formed on the 2012-05-22 | ||
CAPITAL PRESTIGE DETAILING LLC | 5667 LUNKER LN. TALLAHASSEE FL 32303 | Active | Company formed on the 2016-08-22 | |
CAPITAL PRESTIGE LIVING PTY LTD | ACT 2914 | Dissolved | Company formed on the 2017-12-04 | |
CAPITAL PRESTIGE CAR DETAILING LLC | 6075 STONELER RD TALLAHASSEE FL 32303 | Inactive | Company formed on the 2019-02-07 | |
CAPITAL PRESTIGE RENTALS LLC | 5667 LUNKER LANE TALLAHASSEE FL 32303 | Active | Company formed on the 2021-04-26 | |
CAPITAL PRESTIGE CARS LIMITED | BURNE HOUSE 5 BELL STREET LONDON NW1 5BZ | Active | Company formed on the 2022-10-19 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS JAMIE DOGGER |
||
WILLIAM THOMAS YULE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS JAMIE DOGGER |
Company Secretary | ||
ALDWYCH SECRETARIES LIMITED |
Company Secretary | ||
D & D SECRETARIAL LTD |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LARRISTON LTD. | Director | 2004-01-30 | CURRENT | 2004-01-30 | Dissolved 2017-07-04 | |
SHOOTLANDS LTD. | Director | 2004-11-26 | CURRENT | 2004-11-26 | Dissolved 2017-08-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMIE DOGGER | |
CH01 | Director's details changed for Mr William Thomas Yule on 2019-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr William Thomas Yule as a person with significant control on 2017-10-18 | |
TM02 | Termination of appointment of Thomas Jamie Dogger on 2018-01-29 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2015-06-29 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 29/06/15 STATEMENT OF CAPITAL GBP 10 | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060798390002 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM 6Th Floor - Aldwych House 81 Aldwych London WC2B 4RP | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 02/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 02/02/11 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS DOGGER / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS YULE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DOGGER / 01/02/2010 | |
AR01 | 02/02/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS DOGGER / 01/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YULE / 01/01/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WINKWORTH FRANCHISING LIMITED | ||
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL PRESTIGE LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CAPITAL PRESTIGE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |