About

Registered Number: 02850368
Date of Incorporation: 03/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Ds House, 306 High Street, Croydon, CR0 1NG

 

Based in Croydon, Capital Response Ltd was registered on 03 September 1993, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Cassidy, Ann Marie, Cassidy, William Kenneth, Dell, Sarah Louise, Terry, Lee, Forrest, Marc Gregory, Terry, Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Ann Marie 03 October 1996 - 1
CASSIDY, William Kenneth 03 October 1996 - 1
DELL, Sarah Louise 06 April 2004 - 1
FORREST, Marc Gregory 01 April 2011 31 March 2015 1
TERRY, Lee 26 January 1995 21 September 1998 1
Secretary Name Appointed Resigned Total Appointments
TERRY, Lee 26 January 1995 26 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 13 September 2016
SH01 - Return of Allotment of shares 13 September 2016
SH01 - Return of Allotment of shares 13 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 02 November 2011
SH01 - Return of Allotment of shares 20 June 2011
AP01 - Appointment of director 18 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
RESOLUTIONS - N/A 14 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 16 June 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 11 October 2004
RESOLUTIONS - N/A 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 17 September 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 03 November 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
363s - Annual Return 27 September 1999
RESOLUTIONS - N/A 25 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
123 - Notice of increase in nominal capital 25 June 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 13 November 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
AA - Annual Accounts 22 September 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 17 September 1997
395 - Particulars of a mortgage or charge 11 August 1997
AA - Annual Accounts 20 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
363s - Annual Return 06 November 1996
MEM/ARTS - N/A 19 September 1996
CERTNM - Change of name certificate 04 September 1996
AA - Annual Accounts 02 August 1996
363s - Annual Return 08 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1995
AA - Annual Accounts 08 August 1995
288 - N/A 30 January 1995
363s - Annual Return 04 November 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
287 - Change in situation or address of Registered Office 23 March 1994
NEWINC - New incorporation documents 03 September 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.