About

Registered Number: 02396777
Date of Incorporation: 20/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ

 

Capital Demolition Ltd was founded on 20 June 1989 and are based in London. We do not know the number of employees at this organisation. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YEWDALL, Graham 04 November 1998 01 January 1999 1
Secretary Name Appointed Resigned Total Appointments
DUERDEN, Melanie Jayne N/A 30 November 1997 1
LORRAINE, Frances Joyce 16 February 1998 16 February 1998 1
TANDEMCALL LIMITED N/A 01 July 1993 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 04 July 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 06 July 2012
AAMD - Amended Accounts 14 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 July 2008
AAMD - Amended Accounts 28 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 04 January 2006
395 - Particulars of a mortgage or charge 12 February 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 05 February 2003
AUD - Auditor's letter of resignation 23 January 2003
AAMD - Amended Accounts 19 November 2002
AAMD - Amended Accounts 19 November 2002
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 29 October 2002
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 18 July 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
363s - Annual Return 19 August 1998
225 - Change of Accounting Reference Date 19 August 1998
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
AA - Annual Accounts 24 May 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
363s - Annual Return 01 August 1997
363s - Annual Return 30 June 1996
AA - Annual Accounts 17 May 1996
287 - Change in situation or address of Registered Office 28 September 1995
AA - Annual Accounts 27 September 1995
AA - Annual Accounts 16 September 1994
287 - Change in situation or address of Registered Office 15 September 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 12 January 1994
288 - N/A 17 November 1993
287 - Change in situation or address of Registered Office 10 August 1993
288 - N/A 10 August 1993
363a - Annual Return 29 July 1993
363a - Annual Return 10 March 1993
RESOLUTIONS - N/A 24 February 1993
RESOLUTIONS - N/A 24 February 1993
RESOLUTIONS - N/A 24 February 1993
AA - Annual Accounts 07 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
AA - Annual Accounts 05 March 1992
288 - N/A 18 October 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 01 August 1991
288 - N/A 09 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 July 1989
288 - N/A 30 June 1989
NEWINC - New incorporation documents 20 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.