About

Registered Number: 02828696
Date of Incorporation: 21/06/1993 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2016 (7 years and 8 months ago)
Registered Address: 2 St Georges Mews, 43 Westminster Bridge Road, London, SE1 7JB

 

Based in London, Capital (Southern) Ltd was setup in 1993, it's status at Companies House is "Dissolved". The company has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINZ, Richard 21 June 1993 25 January 1996 1
SHAH, Raksha 21 June 1993 21 June 1993 1
Secretary Name Appointed Resigned Total Appointments
PARRISH, Nicholas John 19 March 2012 - 1
MAXTED, Sarah Jane 21 June 1993 21 June 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2016
L64.07 - Release of Official Receiver 22 June 2016
COCOMP - Order to wind up 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
CERTNM - Change of name certificate 16 July 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 03 October 2012
AD01 - Change of registered office address 27 September 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AP03 - Appointment of secretary 22 March 2012
CH01 - Change of particulars for director 22 March 2012
TM01 - Termination of appointment of director 21 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AP01 - Appointment of director 06 September 2011
SH06 - Notice of cancellation of shares 30 August 2011
SH03 - Return of purchase of own shares 30 August 2011
TM01 - Termination of appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 14 July 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AA - Annual Accounts 19 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AA - Annual Accounts 19 May 2010
MG01 - Particulars of a mortgage or charge 19 December 2009
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 20 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
123 - Notice of increase in nominal capital 03 May 2007
395 - Particulars of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 18 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 24 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
RESOLUTIONS - N/A 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 04 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
RESOLUTIONS - N/A 20 November 2000
169 - Return by a company purchasing its own shares 20 November 2000
395 - Particulars of a mortgage or charge 21 August 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 30 June 2000
169 - Return by a company purchasing its own shares 10 August 1999
363s - Annual Return 23 July 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 24 June 1996
288 - N/A 14 February 1996
395 - Particulars of a mortgage or charge 04 October 1995
363s - Annual Return 20 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1995
288 - N/A 02 June 1995
288 - N/A 24 May 1995
288 - N/A 09 May 1995
AA - Annual Accounts 20 April 1995
363a - Annual Return 14 October 1994
287 - Change in situation or address of Registered Office 23 August 1994
288 - N/A 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1993
RESOLUTIONS - N/A 03 September 1993
RESOLUTIONS - N/A 03 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1993
123 - Notice of increase in nominal capital 03 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1993
288 - N/A 29 June 1993
288 - N/A 29 June 1993
NEWINC - New incorporation documents 21 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2011 Fully Satisfied

N/A

Chattel mortgage 18 July 2011 Fully Satisfied

N/A

All assets debenture 14 July 2011 Outstanding

N/A

Debenture 15 June 2011 Outstanding

N/A

Legal charge 03 May 2011 Outstanding

N/A

Guarantee & debenture 06 May 2010 Fully Satisfied

N/A

Fixed & floating charge 10 December 2009 Fully Satisfied

N/A

Guarantee & debenture 09 January 2009 Fully Satisfied

N/A

Loan agreement 28 February 2007 Fully Satisfied

N/A

All assets debenture 28 April 2006 Fully Satisfied

N/A

Debenture 06 June 2002 Fully Satisfied

N/A

Debenture 06 June 2002 Outstanding

N/A

Chattel mortgage 15 August 2000 Fully Satisfied

N/A

Debenture 21 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.