CAPITAL TENURES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAPITAL TENURES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CAPITAL TENURES LIMITED was incorporated 26 years ago on 20/02/1998 and has the registered number: 03514236. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CAPITAL TENURES LIMITED was incorporated 26 years ago on 20/02/1998 and has the registered number: 03514236. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CAPITAL TENURES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
This Company Originates in : United Kingdom
Previous trading names include:
TRUMP SERVICES LIMITED (until 10/02/2017)
TRUMP SERVICES LIMITED (until 10/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | 1998-02-23 | CURRENT |
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 1998-02-23 | CURRENT |
MR MARK ANDREW PEARS | Nov 1962 | British | Director | 1998-02-23 | CURRENT |
WILLIAM FREDERICK BENNETT | Secretary | 2013-03-15 | CURRENT | ||
ACCESS NOMINEES LIMITED | Nominee Director | 1998-02-20 UNTIL 1998-02-23 | RESIGNED | ||
ACCESS REGISTRARS LIMITED | Nominee Secretary | 1998-02-20 UNTIL 1998-02-23 | RESIGNED | ||
MR MICHAEL DAVID ALAN KEIDAN | Jul 1941 | Other | Secretary | 1998-02-23 UNTIL 2013-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Rowley | 2018-12-17 | 10/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lord Jonathan Neil Mendelsohn | 2018-12-17 | 12/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Alan Pears | 2016-04-06 | 4/1968 | Ownership of shares 25 to 50 percent | |
Mr Barry Michael Howard Shaw | 2016-04-06 | 7/1956 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Mark Andrew Pears | 2016-04-06 | 11/1962 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Sir Trevor Steven Pears | 2016-04-06 | 6/1964 |
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 |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-10-20 | 30-04-2023 | 621,443 equity |
ACCOUNTS - Final Accounts | 2022-08-05 | 30-04-2022 | 621,443 equity |
ACCOUNTS - Final Accounts | 2021-07-15 | 30-04-2021 | 621,443 equity |
ACCOUNTS - Final Accounts | 2020-06-25 | 30-04-2020 | 621,443 equity |
ACCOUNTS - Final Accounts | 2019-07-25 | 30-04-2019 | 621,443 equity |
ACCOUNTS - Final Accounts | 2018-07-07 | 30-04-2018 | 621,443 equity |