About

Registered Number: 03899448
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 5 Highgate Road, Kentish Town, London, NW5 1JY,

 

Established in 1999, Capitaltrack Ltd are based in London, it's status is listed as "Active". We don't know the number of employees at the organisation. This organisation has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Jeremy 24 May 2000 06 September 2001 1
DEAN, Steven 01 December 2004 13 May 2005 1
KAUFMAN, Michael Stephen 10 October 2017 21 March 2019 1
PICKIN, David 07 May 2014 15 April 2015 1
ST JOHN WEBSTER, Rory Ian 24 December 1999 28 April 2005 1
VON KIMMELMANN, Andrew 04 October 2004 23 February 2012 1
WEBB, Colin Thomas 24 December 1999 02 July 2004 1
WEBSTER, Edward St John 18 September 2013 09 October 2013 1
WEBSTER, Rory St John 02 February 2012 30 July 2014 1
ZUNDEL, Marc Girling 11 June 2015 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BLOCH, Jonathan Michael 21 March 2019 - 1
DODSON, Matthew James 12 August 2013 28 August 2013 1
DODSON, Matthew James 02 January 2012 12 August 2013 1
ST JOHN WEBSTER, Rory 07 August 2017 10 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 09 July 2019
AP03 - Appointment of secretary 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 31 January 2018
AA01 - Change of accounting reference date 23 October 2017
PSC02 - N/A 20 October 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
PSC07 - N/A 20 October 2017
AD01 - Change of registered office address 20 October 2017
AD01 - Change of registered office address 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM02 - Termination of appointment of secretary 20 October 2017
MR04 - N/A 20 October 2017
PSC04 - N/A 05 October 2017
AD01 - Change of registered office address 12 September 2017
PSC04 - N/A 08 August 2017
AP03 - Appointment of secretary 08 August 2017
TM01 - Termination of appointment of director 17 July 2017
MR05 - N/A 17 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 19 August 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
AR01 - Annual Return 12 May 2016
RESOLUTIONS - N/A 11 May 2016
SH19 - Statement of capital 11 May 2016
CAP-SS - N/A 11 May 2016
AA - Annual Accounts 30 March 2016
CH01 - Change of particulars for director 18 September 2015
AD01 - Change of registered office address 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AD01 - Change of registered office address 28 July 2015
AD01 - Change of registered office address 27 July 2015
AP01 - Appointment of director 11 June 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 17 February 2015
TM01 - Termination of appointment of director 30 July 2014
AA01 - Change of accounting reference date 22 May 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 23 January 2014
AD01 - Change of registered office address 21 October 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 09 October 2013
AD01 - Change of registered office address 18 September 2013
AP01 - Appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 28 August 2013
AP03 - Appointment of secretary 14 August 2013
AA - Annual Accounts 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 23 May 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 15 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AP01 - Appointment of director 10 February 2012
AP03 - Appointment of secretary 12 January 2012
AR01 - Annual Return 14 December 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 13 October 2008
169 - Return by a company purchasing its own shares 25 January 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 02 March 2004
287 - Change in situation or address of Registered Office 09 February 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 13 November 2002
CERTNM - Change of name certificate 22 November 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
AA - Annual Accounts 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
MISC - Miscellaneous document 12 March 2001
363s - Annual Return 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
123 - Notice of increase in nominal capital 24 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
CERTNM - Change of name certificate 17 May 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
287 - Change in situation or address of Registered Office 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.