About

Registered Number: 03712752
Date of Incorporation: 11/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 305 Regents Park Road, Finchley, London, N3 1DP

 

Established in 1999, Capitalwide Properties Ltd have registered office in Finchley, London, it's status is listed as "Active". We don't currently know the number of employees at the company. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PISHIRIS, Andreas 11 February 1999 26 July 2004 1

Filing History

Document Type Date
MR01 - N/A 24 February 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 February 2019
MR01 - N/A 22 February 2019
AA - Annual Accounts 31 January 2019
MR01 - N/A 22 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 04 November 2016
MR01 - N/A 04 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 January 2014
MISC - Miscellaneous document 29 August 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AR01 - Annual Return 11 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 01 February 2013
CH03 - Change of particulars for secretary 01 October 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AD01 - Change of registered office address 01 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 02 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 12 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 27 February 2008
395 - Particulars of a mortgage or charge 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 10 May 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363a - Annual Return 21 March 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
395 - Particulars of a mortgage or charge 10 August 2004
395 - Particulars of a mortgage or charge 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 May 2004
395 - Particulars of a mortgage or charge 17 April 2004
363a - Annual Return 27 February 2004
AA - Annual Accounts 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
363a - Annual Return 01 March 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 24 October 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 01 February 2002
395 - Particulars of a mortgage or charge 27 April 2001
363a - Annual Return 28 February 2001
AA - Annual Accounts 11 December 2000
363a - Annual Return 12 May 2000
395 - Particulars of a mortgage or charge 24 April 1999
395 - Particulars of a mortgage or charge 24 April 1999
225 - Change of Accounting Reference Date 10 March 1999
353 - Register of members 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
287 - Change in situation or address of Registered Office 25 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 20 February 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 03 November 2016 Outstanding

N/A

A registered charge 03 November 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

Mortgage 08 March 2013 Outstanding

N/A

Legal charge 07 February 2013 Outstanding

N/A

Legal charge 23 June 2010 Outstanding

N/A

Mortgage 22 July 2008 Fully Satisfied

N/A

Legal charge 13 August 2007 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 29 September 2005 Outstanding

N/A

Legal charge 18 April 2005 Fully Satisfied

N/A

Legal charge 29 March 2005 Outstanding

N/A

Legal charge 05 August 2004 Fully Satisfied

N/A

Legal charge 28 July 2004 Fully Satisfied

N/A

Legal charge 16 April 2004 Fully Satisfied

N/A

Legal charge 16 October 2002 Outstanding

N/A

Legal charge 10 April 2001 Outstanding

N/A

Legal charge 16 April 1999 Outstanding

N/A

Legal charge 16 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.