Black Sea House
London
EC2A 2DH
Director Name | Mr Patrick Anthony King |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(48 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Mary Bridget Farrell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 23 Hogarth Court Camden Road London Nw1 |
Director Name | Ida Alice Galway |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 June 1996) |
Role | Housewife |
Correspondence Address | Oak House 6 Carlton Drive London SW15 2BZ |
Director Name | Mr David Lawrence Galway |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ivory House York Road Plantation Wharf London SW11 3TN |
Secretary Name | Reginald Charles Victor Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 1 Larchwood Close Banstead Surrey SM7 1HE |
Secretary Name | Mr David Lawrence Galway |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ivory House York Road Plantation Wharf London SW11 3TN |
Director Name | Gary Morris Ward |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(23 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 19 May 2008) |
Role | Sales Director |
Correspondence Address | 10 Southview Great Barford Bedford Bedfordshire MK44 3BJ |
Director Name | Mr Hugh Roystyn Howell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Tachbrook Road Feltham Middlesex TW14 9NX |
Secretary Name | Mr Hugh Roystyn Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Tachbrook Road Feltham Middlesex TW14 9NX |
Secretary Name | Mr David Lawrence Galway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Ivory House York Road Plantation Wharf London SW11 3TN |
Director Name | Mr Peter John Dunckley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Secretary Name | Mr Peter John Dunckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lake House Deerleap Road Westcott Dorking Surrey RH4 3LE |
Director Name | Mr Gary Harrald |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ashridge House Fernhill Lane Farnborough Surrey GU17 9HA |
Director Name | Mr Brian Gray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(41 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Worple House 22-24 Worple Road Wimbledon London SW19 4DD |
Director Name | Mr Alexander Lawrence Galway |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Wilson Street Black-Sea-Hose London EC2A 2DH |
Website | capitalgroup.uu.com |
---|
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Capital Engineering Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,245,305 |
Gross Profit | £1,027,409 |
Net Worth | £119,483 |
Cash | £36,402 |
Current Liabilities | £1,436,920 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 23 January 2021 (overdue) |
1 December 2017 | Delivered on: 11 December 2017 Persons entitled: Ipe Ventures Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
---|---|
9 May 2017 | Delivered on: 9 May 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 March 2017 | Delivered on: 7 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 December 1971 | Delivered on: 14 December 1971 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charge (see doc 15 for details). Outstanding |
13 November 1984 | Delivered on: 30 November 1984 Satisfied on: 29 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 10, aylsham road, norwich, norfolk. Title no: nk 42668. Fully Satisfied |
2 November 1984 | Delivered on: 12 November 1984 Satisfied on: 29 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, unit 9, 9 aylsham road, norwich, norfolk, title no. Nk 42669. Fully Satisfied |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
9 May 2017 | Registration of charge 010052350005, created on 9 May 2017 (27 pages) |
21 April 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 March 2017 | Registration of charge 010052350004, created on 6 March 2017 (23 pages) |
28 February 2017 | Termination of appointment of Peter John Dunckley as a secretary on 28 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Peter John Dunckley as a director on 23 February 2017 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
21 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Brian Gray as a director on 10 April 2013 (1 page) |
12 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
30 October 2014 | Appointment of Mr Alexander Lawrence Galway as a director on 30 October 2014 (2 pages) |
7 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
20 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Termination of appointment of Gary Harrald as a director (1 page) |
13 November 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Appointment of Brian Gray as a director (3 pages) |
12 January 2012 | Appointment of Mr Gary Harrald as a director (2 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
28 May 2008 | Appointment terminated director gary ward (1 page) |
23 December 2007 | Full accounts made up to 31 March 2007 (23 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: worple house, 22-24 worple road wimbledon london SW19 4DD (1 page) |
29 August 2006 | Return made up to 01/06/06; full list of members (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: broadway house 112-134 the broadway wimbledon london SW19 1RL (1 page) |
26 April 2006 | Company name changed capital labour LIMITED\certificate issued on 26/04/06 (2 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
2 July 2004 | Return made up to 09/06/04; full list of members
|
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
23 December 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | Return made up to 09/06/03; full list of members (7 pages) |
15 July 2003 | Ad 01/04/03--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
15 July 2003 | Statement of affairs (5 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Nc inc already adjusted 01/04/03 (1 page) |
29 April 2003 | Resolutions
|
21 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Return made up to 09/06/02; full list of members
|
6 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 September 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Return made up to 11/06/96; full list of members
|
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
19 December 1974 | Company name changed\certificate issued on 19/12/74 (2 pages) |
18 March 1971 | Incorporation (13 pages) |