Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAP G (INVESTMENTS) LIMITED
Company Information for

CAP G (INVESTMENTS) LIMITED

THE GARDEN CENTRE @ ALEXANDRA PALACE, ALEXANDRA PALACE WAY, LONDON, N22 7BB,
Company Registration Number
02428003
Private Limited Company
Active

Company Overview

About Cap G (investments) Ltd
CAP G (INVESTMENTS) LIMITED was founded on 1989-10-02 and has its registered office in London. The organisation's status is listed as "Active". Cap G (investments) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAP G (INVESTMENTS) LIMITED
 
Legal Registered Office
THE GARDEN CENTRE @ ALEXANDRA PALACE
ALEXANDRA PALACE WAY
LONDON
N22 7BB
Other companies in N6
 
Filing Information
Company Number 02428003
Company ID Number 02428003
Date formed 1989-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 14:44:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAP G (INVESTMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAP G (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
COLIN ARTHUR CAMPBELL-PRESTON
Company Secretary 1991-10-02
COLIN ARTHUR CAMPBELL-PRESTON
Director 1991-10-02
MICHAEL COLIN DALRYMPLE
Director 1993-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ANNE CAMPBELL-PRESTON
Director 1991-10-02 1993-10-17
MALORY PETER CLIFFORD
Director 1991-10-02 1993-10-12
CYRIL GOSS
Director 1991-10-02 1993-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ARTHUR CAMPBELL-PRESTON CAPITAL GARDENS LIMITED Company Secretary 1995-07-12 CURRENT 1995-06-27 Active
COLIN ARTHUR CAMPBELL-PRESTON TOWN AND COUNTRY GARDEN CENTRES LIMITED Company Secretary 1993-10-12 CURRENT 1984-10-09 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON HIGHGATE GARDEN CENTRE LIMITED Company Secretary 1993-10-12 CURRENT 1986-03-20 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON MORDEN HALL GARDEN CENTRE LIMITED Company Secretary 1993-10-12 CURRENT 1989-09-14 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON GARDEN 123 LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON PINES AND NEEDLES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
COLIN ARTHUR CAMPBELL-PRESTON NEAL'S NURSERIES HOLDINGS LIMITED Director 2003-02-28 CURRENT 1986-03-04 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON NEAL'S NURSERIES LIMITED Director 2003-02-28 CURRENT 1956-02-10 Active
COLIN ARTHUR CAMPBELL-PRESTON CAPITAL GARDENS LIMITED Director 1995-07-12 CURRENT 1995-06-27 Active
COLIN ARTHUR CAMPBELL-PRESTON CAPITAL GARDEN LANDSCAPES LIMITED Director 1991-12-31 CURRENT 1983-12-08 Active
COLIN ARTHUR CAMPBELL-PRESTON MORDEN HALL GARDEN CENTRE LIMITED Director 1991-09-14 CURRENT 1989-09-14 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON TOWN AND COUNTRY GARDEN CENTRES LIMITED Director 1991-08-14 CURRENT 1984-10-09 Active - Proposal to Strike off
COLIN ARTHUR CAMPBELL-PRESTON HIGHGATE GARDEN CENTRE LIMITED Director 1991-01-10 CURRENT 1986-03-20 Active - Proposal to Strike off
MICHAEL COLIN DALRYMPLE RIDDELL PROPERTIES LIMITED Director 2004-05-03 CURRENT 2004-04-26 Active
MICHAEL COLIN DALRYMPLE COUSLAND PROPERTIES LIMITED Director 1996-06-05 CURRENT 1986-07-28 Active
MICHAEL COLIN DALRYMPLE CAPITAL GARDENS LIMITED Director 1995-07-12 CURRENT 1995-06-27 Active
MICHAEL COLIN DALRYMPLE MORDEN HALL GARDEN CENTRE LIMITED Director 1993-10-12 CURRENT 1989-09-14 Active - Proposal to Strike off
MICHAEL COLIN DALRYMPLE CAPITAL GARDEN LANDSCAPES LIMITED Director 1993-10-12 CURRENT 1983-12-08 Active
MICHAEL COLIN DALRYMPLE TOWN AND COUNTRY GARDEN CENTRES LIMITED Director 1991-08-14 CURRENT 1984-10-09 Active - Proposal to Strike off
MICHAEL COLIN DALRYMPLE HIGHGATE GARDEN CENTRE LIMITED Director 1991-01-10 CURRENT 1986-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-11CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-07-12CESSATION OF ANNE LAMARCHE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2020-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-08CH01Director's details changed for The Honourable Michael Colin Dalrymple on 2020-10-02
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM White Lion House 64a Highgate High Street London N6 5HX England
2017-10-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 1 TOWNSEND YARD HIGHGATE HIGH STREET LONDON. N6 5JF
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 1 TOWNSEND YARD HIGHGATE HIGH STREET LONDON. N6 5JF
2016-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-05AR0102/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-15AR0102/10/14 FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-08AR0102/10/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-10AR0102/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0102/10/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0102/10/10 FULL LIST
2010-04-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0102/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MICHAEL COLIN DALRYMPLE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR CAMPBELL-PRESTON / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ARTHUR CAMPBELL-PRESTON / 12/11/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13AUDAUDITOR'S RESIGNATION
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-02-07363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-01-08AUDAUDITOR'S RESIGNATION
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2001-10-10363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-07-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/00
2000-10-19363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/99
1999-10-14363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-06363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-26363sRETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-14363sRETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS
1996-08-08SRES01ALTER MEM AND ARTS 11/07/96
1996-08-07CERTNMCOMPANY NAME CHANGED CAP G LIMITED CERTIFICATE ISSUED ON 08/08/96
1996-07-26AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1995-11-23CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
1995-11-23SRES02REREGISTRATION PLC-PRI 16/11/95
1995-11-23MARREREGISTRATION MEMORANDUM AND ARTICLES
1995-10-31225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1995-10-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-09363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-12-09288NEW DIRECTOR APPOINTED
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-03288DIRECTOR RESIGNED
1993-11-12288DIRECTOR RESIGNED
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-11-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CAP G (INVESTMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAP G (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF OFFSET 1991-09-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
CHARGE OVER SHARES 1990-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1990-06-26 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CAP G (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAP G (INVESTMENTS) LIMITED
Trademarks
We have not found any records of CAP G (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAP G (INVESTMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as CAP G (INVESTMENTS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAP G (INVESTMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAP G (INVESTMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAP G (INVESTMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.