Capehold Services Limited LONDON


Capehold Services Limited was formally closed on 2023-09-05. Capehold Services was a private limited company that was located at 5 Indescon Square, Lightermans Road, London, E14 9DQ. Its net worth was valued to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2004-09-02).

The company was classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2021-09-02 and last time the annual accounts were filed was on 31 December 2020. 2015-09-02 was the date of the most recent annual return.

Capehold Services Limited Address / Contact

Office Address 5 Indescon Square
Office Address2 Lightermans Road
Town London
Post code E14 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05220659
Date of Incorporation Thu, 2nd Sep 2004
Date of Dissolution Tue, 5th Sep 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 16th Sep 2022
Last confirmation statement dated Thu, 2nd Sep 2021

Company staff

Unipool Corp

Position: Corporate Secretary

Appointed: 25 September 2014

Guy F.

Position: Director

Appointed: 07 September 2010

Resigned: 11 May 2022

Philip R.

Position: Director

Appointed: 14 May 2008

Resigned: 07 September 2010

Pierre S.

Position: Director

Appointed: 16 November 2005

Resigned: 14 May 2008

Markham Financial Service Corp.

Position: Corporate Secretary

Appointed: 14 October 2004

Resigned: 25 September 2014

Fructilux Business Ltd

Position: Corporate Director

Appointed: 14 October 2004

Resigned: 16 November 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 September 2004

Resigned: 14 October 2004

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2004

Resigned: 14 October 2004

People with significant control

Raymond F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Debtors3 884 4183 884 4133 886 6933 878 4693 850 6003 850 600
Other Debtors3 737 0003 737 0003 739 2853 739 2853 739 2853 739 285
Cash Bank On Hand    26 8396 118
Current Assets   3 878 4693 877 4393 856 718
Other
Creditors3 866 5763 866 5763 868 8613 868 8613 880 2663 879 930
Investments Fixed Assets145145145145  
Net Current Assets Liabilities17 84217 83717 8329 608-2 827-23 212
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 000
Other Creditors45 10645 10645 1063 868 8613 879 9303 879 930
Par Value Share 11111
Payments Received On Account-2 285-2 285    
Total Assets Less Current Liabilities17 98717 98217 9779 753-2 827-23 212
Trade Creditors Trade Payables3 823 7553 823 7553 823 7553 823 755336 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, September 2021
Free Download (8 pages)

Company search

Advertisements