Chelmsford
Essex
CM1 1HL
Director Name | Alan James Kent |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Woodnut House Bacon End Dunmow Essex CM6 1JP |
Director Name | Mr Roger Woolrych Barrand |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1994(7 years, 10 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingsway Petts Wood Orpington Kent BR5 1PL |
Secretary Name | Mr Roger Woolrych Barrand |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 1994(7 years, 10 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingsway Petts Wood Orpington Kent BR5 1PL |
Director Name | Michael Derrick Lock |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Garth Wood Lane Stanmore Middlesex HA7 4JZ |
Director Name | John Michael Cookson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 St Peters Way Chorleywood Rickmansworth Hertfordshire WD3 5QF |
Secretary Name | Gillian Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 1994) |
Role | Company Director |
Correspondence Address | Charlesworth High Road Chigwell Essex IG7 5AR |
Director Name | Margaret Rose Jarrett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1995) |
Role | Lawyer |
Correspondence Address | 55 Discovery Walk East Quay London E19 5 |
Director Name | Gillian Earl |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1997) |
Role | Secretary |
Correspondence Address | Charlesworth High Road Chigwell Essex IG7 5AR |
Director Name | Trevor Michael Powell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | 4 The Maynards Broom Biggleswade Bedfordshire SG18 9EU |
Director Name | Robert McCarthy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2000) |
Role | Financial Consultant |
Correspondence Address | 113 Hedingham Road Halstead Essex CO9 2DW |
Director Name | Simon Andrew Grimwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 5 Langley Court 43 Langley Park Road Sutton Surrey SM2 5EW |
Website | capitalinvestmentmanagement.co.u |
---|
Registered Address | Atholl House Duke Street Chelmsford Essex CM1 1HL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Capital & Counties Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,929 |
Cash | £64,438 |
Current Liabilities | £71,375 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
9 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
18 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2015 | Termination of appointment of John Michael Cookson as a director on 10 March 2015 (1 page) |
24 March 2015 | Termination of appointment of John Michael Cookson as a director on 10 March 2015 (1 page) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 July 2013 | Termination of appointment of Michael Lock as a director (1 page) |
2 July 2013 | Termination of appointment of Michael Lock as a director (1 page) |
6 November 2012 | Director's details changed for Lawrence Charles Earl on 31 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Director's details changed for Lawrence Charles Earl on 31 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Director's details changed for Lawrence Charles Earl on 31 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Lawrence Charles Earl on 31 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Lawrence Charles Earl on 31 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Director's details changed for Lawrence Charles Earl on 31 October 2011 (2 pages) |
7 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 November 2010 | Registered office address changed from Atholl House Duke Street Chelmsford Essex CM1 1EL on 10 November 2010 (1 page) |
10 November 2010 | Director's details changed for Michael Derrick Lock on 31 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Lawrence Charles Earl on 31 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Lawrence Charles Earl on 31 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Alan James Kent on 31 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Alan James Kent on 31 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Roger Woolrych Barrand on 31 October 2010 (2 pages) |
10 November 2010 | Registered office address changed from Atholl House Duke Street Chelmsford Essex CM1 1EL on 10 November 2010 (1 page) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Director's details changed for Michael Derrick Lock on 31 October 2010 (2 pages) |
10 November 2010 | Director's details changed for John Michael Cookson on 31 October 2010 (2 pages) |
10 November 2010 | Director's details changed for John Michael Cookson on 31 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Roger Woolrych Barrand on 31 October 2010 (2 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
4 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
5 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
28 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
14 November 2006 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
14 November 2006 | Group of companies' accounts made up to 30 June 2006 (18 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
14 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
14 October 2005 | Full accounts made up to 30 June 2005 (17 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (15 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (16 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 9-13 fenchurch buildings fenchurch street london EC3M 5HR (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 9-13 fenchurch buildings fenchurch street london EC3M 5HR (1 page) |
9 December 2003 | Full accounts made up to 30 June 2002 (17 pages) |
9 December 2003 | Full accounts made up to 30 June 2002 (17 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
18 September 2003 | Aud resignation (1 page) |
18 September 2003 | Aud resignation (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
6 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
3 October 2002 | Full accounts made up to 30 June 2001 (14 pages) |
3 October 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
3 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 31/10/99; full list of members
|
17 November 1999 | Return made up to 31/10/99; full list of members
|
1 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
15 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
15 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
2 December 1998 | Return made up to 31/10/98; full list of members (9 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members (9 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
24 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
24 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
14 November 1996 | Return made up to 31/10/96; full list of members (11 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (11 pages) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (24 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (24 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
9 January 1987 | Company name changed capital & counties financial ser vices LIMITED\certificate issued on 09/01/87 (2 pages) |
9 January 1987 | Company name changed capital & counties financial ser vices LIMITED\certificate issued on 09/01/87 (2 pages) |
31 July 1986 | Company name changed rapid 1577 LIMITED\certificate issued on 31/07/86 (2 pages) |
31 July 1986 | Company name changed rapid 1577 LIMITED\certificate issued on 31/07/86 (2 pages) |