CAPCO CG WELLINGTON (O) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAPCO CG WELLINGTON (O) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CAPCO CG WELLINGTON (O) LIMITED was incorporated 39 years ago on 15/01/1985 and has the registered number: 01877785. The accounts status is TOTAL EXEMPTION SMALL.
CAPCO CG WELLINGTON (O) LIMITED was incorporated 39 years ago on 15/01/1985 and has the registered number: 01877785. The accounts status is TOTAL EXEMPTION SMALL.
CAPCO CG WELLINGTON (O) LIMITED - LONDON
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/07/2016 |
Registered Office
55 BAKER STREET
LONDON
W1U 7EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SITUL SURYAKANT JOBANPUTRA | Jan 1974 | British | Director | 2017-08-04 | CURRENT |
MS RUTH ELIZABETH PAVEY | Secretary | 2017-08-04 | CURRENT | ||
C H REGISTRARS LIMITED | Corporate Secretary | RESIGNED | |||
SS SECRETARIAT LIMITED | Corporate Secretary | 2010-08-12 UNTIL 2013-05-21 | RESIGNED | ||
C H REGISTRARS LIMITED | Corporate Secretary | 1993-07-02 UNTIL 2010-07-31 | RESIGNED | ||
MR GARY JAMES YARDLEY | Nov 1965 | British | Director | 2017-08-04 UNTIL 2019-06-30 | RESIGNED |
MR RICHARD SALVATORE POLO | Jan 1935 | British | Director | RESIGNED | |
MICHELLE VERONICA ATHENA MCGRATH | Dec 1983 | British | Director | 2017-08-04 UNTIL 2018-09-14 | RESIGNED |
MR IAN DAVID HAWKSWORTH | Dec 1965 | British | Director | 2017-08-04 UNTIL 2018-09-14 | RESIGNED |
MR TIMOTHY DAVID HEALY | Jan 1967 | British | Director | 2012-11-30 UNTIL 2017-08-04 | RESIGNED |
MR LAWRENCE JOHN FRANCOIS HARTLEY | Feb 1969 | British | Director | 2012-11-30 UNTIL 2017-08-04 | RESIGNED |
MR STEPHEN TREVOR GEE | Feb 1944 | British | Director | 2012-11-30 UNTIL 2017-08-04 | RESIGNED |
MR THOMAS GLENN ATTREE | Jun 1975 | British | Director | 2017-08-04 UNTIL 2018-09-14 | RESIGNED |
MR JOSEPH CAMPBELL ALLEN | Feb 1933 | American | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Joe Allen Restaurants Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ORSO_RESTAURANTS_LIMITED - Accounts | 2017-03-29 | 31-07-2016 | £44,616 Cash £29,159 equity |
ORSO_RESTAURANTS_LIMITED - Accounts | 2016-04-17 | 31-07-2015 | £95,264 Cash £29,931 equity |
ORSO_RESTAURANTS_LIMITED - Accounts | 2015-04-23 | 31-07-2014 | £76,087 Cash £32,542 equity |