CAPEGARDENS LIMITED
Overview
| Company Name | CAPEGARDENS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 05644497 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPEGARDENS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CAPEGARDENS LIMITED located?
| Registered Office Address | c/o PGK ASSOCIATES LIMITED Unit 206, Canada House 272 Field End Road HA4 9NA Eastcote Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPEGARDENS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CAPEGARDENS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||
Miscellaneous Confirmation of completion of merger | 1 pages | MISC | ||||||||||
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on Feb 26, 2016 | 1 pages | AD01 | ||||||||||
Miscellaneous Copy of order of competent authority | 6 pages | MISC | ||||||||||
Amended accounts made up to Dec 31, 2014 | 5 pages | AAMD | ||||||||||
Miscellaneous CB01- cross border merger notice | 87 pages | MISC | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Karen Jones on Feb 01, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on Jan 25, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middx UB10 0LT on Jan 25, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Annual return made up to Dec 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Karen Jones as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for Herve Napolean Jacques Maillien on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dawn Hook as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CAPEGARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Karen | Secretary | c/o Pgk Associates Limited 272 Field End Road HA4 9NA Eastcote Unit 206, Canada House Middlesex England | 148046490001 | |||||||
| MAILLIEN, Herve Napolean Jacques | Director | 31c Rue Craesborn Warsage 4608 Belgium | Belgium | Belgian | 111231990002 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| HOOK, Dawn | Secretary | 47 Micawber Avenue Hillingdon UB8 3NZ Uxbridge Middlesex | British | 63255340001 | ||||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0