Company NameLondon Capitals American Football Club Limited
Company StatusActive
Company Number02045588
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Basil Constantine Goulandris
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed12 February 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleShip Chartering Broker
Country of ResidenceEngland
Correspondence Address18 Chester Square
London
SW1W 9HS
Director NameMr Leonardo Constantine Goulandris
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed12 February 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressLowndes Cottage 8 Lowndes Place
London
SW1X 8DD
Director NameMr Robert James Wadsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address34a Queen Anne's Gate
London
SW1H 9AB
Secretary NameMr Robert James Wadsworth
NationalityBritish
StatusCurrent
Appointed12 February 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Queen Annes Gate
London
SW1H 9AB
Director NameMr George Oswald Cox
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 March 1991)
RoleSecurity Officer
Correspondence Address143 Pepys Road
London
SE14 5SG
Director NameMr Timothy David Lowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2008)
RoleCouncil Housing Manager
Correspondence Address24 Marlow Road
East Ham
London
E6 3QQ
Director NameMr Stephen Alan Pikett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(4 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 February 2008)
RoleFood Supplies Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Streatfeild Avenue
London
E6 2LA
Director NameMr Gary Bundy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(4 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 February 2008)
RolePensions Administration
Correspondence Address20 Victoria Avenue
East Ham
London
E6 1EY

Contact

Telephone020 72225244
Telephone regionLondon

Location

Registered Address21 Queen Annes Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

65 at £100B.c. Goulandris
49.24%
Preference
65 at £100L.c. Goulandris
49.24%
Preference
151 at £1B.c. Goulandris
1.14%
Ordinary
15 at £1J.p. Harrison
0.11%
Ordinary
12 at £1G.o. Cox
0.09%
Ordinary
12 at £1S.a. Pikett
0.09%
Ordinary
10 at £1R.j. Wadsworth
0.08%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 4 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 December 2022Registered office address changed from 34a Queen Annes Gate London SW1H 9AB to 21 Queen Annes Gate London SW1H 9BU on 22 December 2022 (1 page)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 13,200
(7 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 13,200
(7 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13,200
(7 pages)
23 February 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
23 February 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
23 February 2015Secretary's details changed for Mr Robert James Wadsworth on 4 September 2014 (1 page)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 13,200
(7 pages)
23 February 2015Director's details changed for Mr Robert James Wadsworth on 4 September 2014 (2 pages)
23 February 2015Secretary's details changed for Mr Robert James Wadsworth on 4 September 2014 (1 page)
23 February 2015Secretary's details changed for Mr Robert James Wadsworth on 4 September 2014 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 13,200
(8 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 13,200
(8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (8 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (8 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 March 2009Return made up to 12/02/09; full list of members (5 pages)
13 March 2009Return made up to 12/02/09; full list of members (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 12/02/08; full list of members (4 pages)
12 February 2008Return made up to 12/02/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 February 2007Return made up to 12/02/07; full list of members (4 pages)
28 February 2007Return made up to 12/02/07; full list of members (4 pages)
20 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2005Return made up to 12/02/05; full list of members (10 pages)
28 February 2005Return made up to 12/02/05; full list of members (10 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 12/02/04; full list of members (10 pages)
8 March 2004Return made up to 12/02/04; full list of members (10 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 March 2003Return made up to 12/02/03; full list of members (10 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 March 2003Return made up to 12/02/03; full list of members (10 pages)
1 March 2002Return made up to 12/02/02; full list of members (9 pages)
1 March 2002Return made up to 12/02/02; full list of members (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 March 2001Return made up to 12/02/01; full list of members (9 pages)
19 March 2001Return made up to 12/02/01; full list of members (9 pages)
19 March 2001Full accounts made up to 31 March 2000 (8 pages)
19 March 2001Full accounts made up to 31 March 2000 (8 pages)
6 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 March 1999Return made up to 12/02/99; no change of members (6 pages)
14 March 1999Return made up to 12/02/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Return made up to 12/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
11 January 1998Full accounts made up to 31 March 1997 (8 pages)
10 February 1997Return made up to 12/02/97; no change of members (6 pages)
10 February 1997Return made up to 12/02/97; no change of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
31 March 1996Return made up to 12/02/96; no change of members (6 pages)
31 March 1996Return made up to 12/02/96; no change of members (6 pages)
31 March 1996Full accounts made up to 31 March 1995 (8 pages)
31 March 1996Full accounts made up to 31 March 1995 (8 pages)