About

Registered Number: 03262351
Date of Incorporation: 11/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: 19 Golders Green Crescent, Golders Green, London, NW11 8LA

 

Capital Gains Ltd was registered on 11 October 1996 and has its registered office in London, it's status is listed as "Active". The companies directors are Murphy, Angela Maria Frances, Murphy, Margaret Bridget. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Angela Maria Frances 11 October 1996 15 September 2005 1
MURPHY, Margaret Bridget 15 September 2005 24 April 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 10 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 October 2018
MR04 - N/A 11 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 09 December 2016
MR01 - N/A 21 October 2016
CS01 - N/A 17 October 2016
MR04 - N/A 13 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 16 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 17 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 17 October 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AAMD - Amended Accounts 15 February 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 20 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 07 December 2006
363s - Annual Return 25 October 2006
225 - Change of Accounting Reference Date 09 December 2005
363s - Annual Return 24 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 25 August 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
RESOLUTIONS - N/A 17 March 2004
123 - Notice of increase in nominal capital 17 March 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 18 August 1999
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
RESOLUTIONS - N/A 19 October 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 15 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
RESOLUTIONS - N/A 08 October 1998
363s - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
288a - Notice of appointment of directors or secretaries 21 October 1996
NEWINC - New incorporation documents 11 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2016 Fully Satisfied

N/A

Debenture 30 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.