Capite House Limited LONDON


Capite House started in year 1947 as Private Limited Company with registration number 00437842. The Capite House company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW.

The company has 2 directors, namely Gerard B., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 31 December 1991 and Gerard B. has been with the company for the least time - from 23 February 2010. Currently there is one former director listed by the company - George R., who left the company on 8 September 1998. In addition, the company lists several former secretaries whose names might be found in the list below.

Capite House Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00437842
Date of Incorporation Fri, 27th Jun 1947
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 31 March 2016

Gerard B.

Position: Director

Appointed: 23 February 2010

Michael R.

Position: Director

Appointed: 31 December 1991

William M.

Position: Secretary

Appointed: 28 September 2000

Resigned: 31 March 2016

Peter R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 September 2007

George R.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Capite Holdings Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Capite Holdings Limited

35 Ballards Lane, London, N3 1XW, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England & Wales Companies Registry
Registration number 02095680
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 845 2303 871 733  
Debtors140 741167 244136 547174 882
Net Assets Liabilities2 791 1252 706 7642 635 8882 520 140
Other Debtors140 741167 24487 961103 757
Total Inventories3 704 4893 704 4893 704 4893 718 435
Other
Accumulated Depreciation Impairment Property Plant Equipment195 139 195 139195 139
Amounts Owed To Group Undertakings492 320515 705  
Average Number Employees During Period2222
Creditors564 968618 286658 465653 858
Income From Related Parties95 70095 700  
Increase Decrease In Stocks Inventories Finished Goods Work In Progress3 704 4893 704 489  
Net Current Assets Liabilities3 280 2623 253 447  
Nominal Value Allotted Share Capital  85 00085 000
Number Shares Issued Fully Paid   85 000
Other Creditors45 15847 158608 135593 545
Other Provisions Balance Sheet Subtotal  546 683719 319
Other Taxation Payable   16 668
Other Taxation Social Security Payable1 1737 366  
Par Value Share   1
Payments To Related Parties60 00060 000  
Property Plant Equipment Gross Cost195 139 195 139195 139
Provisions  546 683719 319
Provisions For Liabilities Balance Sheet Subtotal489 137546 683  
Taxation Including Deferred Taxation Balance Sheet Subtotal489 137546 683  
Trade Creditors Trade Payables26 31748 05750 33043 645
Trade Debtors Trade Receivables  48 58671 125
Useful Life Property Plant Equipment Years   10

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search