Background WavePink WaveYellow Wave

THE CAPITAL PROPERTY GROUP LONDON LTD (10953908)

THE CAPITAL PROPERTY GROUP LONDON LTD (10953908) is an active UK company. incorporated on 8 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE CAPITAL PROPERTY GROUP LONDON LTD has been registered for 8 years. Current directors include HOROVITZ, Binyomin.

Company Number
10953908
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
Unit 5 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOROVITZ, Binyomin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CAPITAL PROPERTY GROUP LONDON LTD

THE CAPITAL PROPERTY GROUP LONDON LTD is an active company incorporated on 8 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE CAPITAL PROPERTY GROUP LONDON LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10953908

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 29/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 7 January 2024 (2 years ago)
Period: 30 September 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2025
Period: 1 October 2023 - 29 September 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026
Contact
Address

Unit 5 Grosvenor Way London, E5 9ND,

Previous Addresses

, 5 Grosvenor Way, London, E5 9nd, England
From: 15 September 2022To: 25 April 2024
, 48 Leabourne Road, London, N16 6TA, England
From: 25 June 2020To: 15 September 2022
, 50 Craven Park Road, South Tottenham, London, N15 6AB, England
From: 26 November 2018To: 25 June 2020
, 5 Clifton Garden, London, Uk Mainland, N15 6AP, United Kingdom
From: 8 September 2017To: 26 November 2018
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
New Owner
Sept 17
Company Founded
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 22
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOROVITZ, Binyomin

Active
Grosvenor Way, LondonE5 9ND
Born August 1988
Director
Appointed 10 Feb 2022

HOROVITZ, Binyomin

Resigned
Clifton Garden, LondonN15 6AP
Born August 1988
Director
Appointed 08 Sept 2017
Resigned 02 Mar 2018

HOROVITZ, Mechel

Resigned
Wellington Avenue, LondonN15 6AX
Born March 1979
Director
Appointed 02 Mar 2018
Resigned 10 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Binyomin Horovitz

Active
Grosvenor Way, LondonE5 9ND
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022

Mechel Horovitz

Ceased
Leabourne Road, LondonN16 6TA
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

47

Dissolved Compulsory Strike Off Suspended
12 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
24 September 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Incorporation Company
8 September 2017
NEWINCIncorporation