Background WavePink WaveYellow Wave

CAPITAL & GENERAL (UK) LIMITED (06287962)

CAPITAL & GENERAL (UK) LIMITED (06287962) is an active UK company. incorporated on 20 June 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CAPITAL & GENERAL (UK) LIMITED has been registered for 18 years. Current directors include NAHOME, Ezra Meyer Solomon.

Company Number
06287962
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NAHOME, Ezra Meyer Solomon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL & GENERAL (UK) LIMITED

CAPITAL & GENERAL (UK) LIMITED is an active company incorporated on 20 June 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CAPITAL & GENERAL (UK) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06287962

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA
From: 14 July 2010To: 8 July 2015
Quay House Quay Road Newton Abbot TQ12 2BU
From: 20 June 2007To: 14 July 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jun 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NAHOME, Jodi Paulette

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 20 Jun 2007

NAHOME, Ezra Meyer Solomon

Active
Ballards Lane, LondonN3 1XW
Born March 1964
Director
Appointed 20 Jun 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Jun 2007
Resigned 20 Jun 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Jun 2007
Resigned 20 Jun 2007

Persons with significant control

2

Mr Ezra Meyer Solomon Nahome

Active
Ballards Lane, LondonN3 1XW
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jodi Paulette Nahome

Active
Ballards Lane, LondonN3 1XW
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Gazette Filings Brought Up To Date
4 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts Amended With Made Up Date
15 April 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
353353
Memorandum Articles
31 August 2007
MEM/ARTSMEM/ARTS
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
88(2)R88(2)R
Legacy
6 August 2007
88(2)R88(2)R
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Resolution
6 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation