Company NameCapital & Global Ltd
Company StatusDissolved
Company Number03539734
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NameCapital & Global Management Services Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Manuel Jose Simoes Rodrigues
Date of BirthDecember 1970 (Born 53 years ago)
NationalityPortuguese
StatusClosed
Appointed02 April 1998(same day as company formation)
RoleTelephone Sales
Country of ResidencePortugal
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMr Stephen Mj Busby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
Director NameMr Peter Russell Day
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBattleford Hall Bensgate Road
Holbeach
Spalding
Lincolnshire
PE12 8NL
Secretary NameMr Peter Russell Day
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBattleford Hall Bensgate Road
Holbeach
Spalding
Lincolnshire
PE12 8NL
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 75360321
Telephone regionLondon

Location

Registered AddressHopkin Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

750 at £1P.r. Day
75.00%
Ordinary
250 at £1M.s.j.m. Rodrigues
25.00%
Ordinary

Financials

Year2014
Net Worth£65,424
Cash£88,769
Current Liabilities£29,100

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1,000
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Secretary's details changed for Mr Peter Russell Day on 1 January 2010 (1 page)
8 April 2010Registered office address changed from Battleford Hall Proudfoot Lane Fleet Holbeach Lincolnshire PE12 8NN on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Peter Russell Day on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mr Peter Russell Day on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Manuel Jose Simoes Rodrigues on 1 January 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Peter Russell Day on 1 January 2010 (1 page)
8 April 2010Registered office address changed from Battleford Hall Proudfoot Lane Fleet Holbeach Lincolnshire PE12 8NN on 8 April 2010 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Manuel Jose Simoes Rodrigues on 1 January 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from battleford hall church end fleet holbeach s lincs PE12 8NQ (1 page)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Director and secretary's change of particulars / peter day / 31/03/2009 (1 page)
31 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 31/03/06; full list of members (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 31 ocean wharf westferry road london E14 8LN (1 page)
17 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 31/03/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 April 2004Amended accounts made up to 31 March 2003 (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 March 2000 (7 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Full accounts made up to 31 March 1999 (6 pages)
20 August 1999Company name changed capital & global management serv ices LTD\certificate issued on 23/08/99 (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 1 barons lodge 110 manchester road london E14 3BL (1 page)
22 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1998Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 April 1998Incorporation (17 pages)