About

Registered Number: 04668551
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 9 Staines Road, Ilford, Essex, IG1 2XA

 

Capital Mastercraft Ltd was registered on 17 February 2003 and are based in Ilford in Essex, it's status in the Companies House registry is set to "Active". There is only one director listed for Capital Mastercraft Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIAULIENE, Eurika 18 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 February 2019
MR04 - N/A 08 January 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
MR01 - N/A 14 December 2018
MR01 - N/A 21 June 2018
MR01 - N/A 21 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR05 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 28 January 2017
AA - Annual Accounts 07 July 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
AR01 - Annual Return 13 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 13 March 2015
AD01 - Change of registered office address 04 December 2014
MR01 - N/A 03 December 2014
MR01 - N/A 26 November 2014
MR01 - N/A 26 November 2014
MR01 - N/A 26 November 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 01 February 2014
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 February 2010
395 - Particulars of a mortgage or charge 01 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
363a - Annual Return 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
AA - Annual Accounts 09 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
395 - Particulars of a mortgage or charge 22 September 2006
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 10 February 2006
AAMD - Amended Accounts 15 September 2005
363s - Annual Return 12 June 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 30 March 2004
CERTNM - Change of name certificate 15 May 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 13 December 2018 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

A registered charge 21 November 2014 Fully Satisfied

N/A

A registered charge 21 November 2014 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

Debenture 29 May 2009 Fully Satisfied

N/A

Legal mortgage 25 July 2008 Fully Satisfied

N/A

Legal mortgage 25 July 2008 Fully Satisfied

N/A

Legal mortgage 06 May 2008 Fully Satisfied

N/A

Legal mortgage 01 June 2007 Fully Satisfied

N/A

Legal mortgage 01 June 2007 Fully Satisfied

N/A

Legal mortgage 05 January 2007 Fully Satisfied

N/A

Debenture 15 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.