5 Canton Road
Tsimshatsui
Hong Kong
Director Name | Mr James Moore |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 January 2004(11 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Secretary Name | Mr James Moore |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 30 January 2004(11 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 16 April 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Alexander Dieter Klostermann |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 November 2016(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Abchurch Lane London EC4N 7BW |
Director Name | Mr Kenneth Michael Creighton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 23b Taggert The Repulse Bay 109 Repulse Bay Road Hong Kong |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | David Gibson Hanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodview Pathlow Stratford Upon Avon Warwickshire CV37 0RQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Charles David Cunningham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Farm Manchester Road Knutsford Cheshire WA16 0SR |
Secretary Name | Mark Vivian Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 9 Clarendon Place Leamington Spa Warwickshire CV32 5QP |
Secretary Name | Mr Charles David Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 1997(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Farm Manchester Road Knutsford Cheshire WA16 0SR |
Website | londoncapitalclub.com |
---|---|
Telephone | 020 77170088 |
Telephone region | London |
Registered Address | 15 Abchurch Lane London EC4N 7BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2.7m at £1 | Palmerston Investment Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,189,278 |
Current Liabilities | £1,589,272 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
31 January 2008 | Delivered on: 15 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 May 2002 | Delivered on: 23 May 2002 Satisfied on: 7 May 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 2002 | Delivered on: 23 May 2002 Satisfied on: 14 May 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
24 May 1995 | Delivered on: 13 June 1995 Satisfied on: 7 May 2010 Persons entitled: Hamburgische Landesbank Classification: Letter (amending the debenture dated 13TH october 1993) Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 October 1993 | Delivered on: 28 October 1993 Satisfied on: 7 May 2010 Persons entitled: Hamburgische Landesbank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
12 September 2017 | Change of details for Palmerston Investment Holdings (Uk) Limited as a person with significant control on 1 August 2017 (2 pages) |
17 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 February 2017 | Director's details changed for Mr James Moore on 1 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Dieter Klostermann on 1 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mr James Moore on 1 February 2017 (1 page) |
16 November 2016 | Appointment of Mr. Alexander Dieter Klostermann as a director on 10 November 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 March 2016 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 November 2014 | Accounts for a small company made up to 31 December 2012 (8 pages) |
20 November 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
10 September 2013 | Register(s) moved to registered office address (1 page) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
3 September 2013 | Director's details changed for Mr. James Moore on 1 January 2010 (2 pages) |
3 September 2013 | Director's details changed for Mr. James Moore on 1 January 2010 (2 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2010 | Secretary's details changed for Mr. James Moore on 1 January 2010 (1 page) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mr. James Moore on 1 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Mr. James Moore on 1 January 2010 (1 page) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Mr. James Moore on 1 January 2010 (2 pages) |
11 December 2009 | Secretary's details changed for Mr. James Moore on 1 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Mr. James Moore on 1 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Mr. James Moore on 1 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Mr. James Moore on 1 December 2009 (1 page) |
11 September 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 April 2008 | Nc inc already adjusted 25/03/08 (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Ad 26/03/08\gbp si 1744500@1=1744500\gbp ic 1000000/2744500\ (2 pages) |
3 April 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Ad 25/06/93--------- £ si 99998@1 (2 pages) |
30 November 2007 | Return made up to 13/01/97; full list of members; amend (7 pages) |
23 April 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
23 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
16 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 July 2005 | Return made up to 13/01/05; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (7 pages) |
26 January 2002 | Return made up to 13/01/02; full list of members
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 January 2000 | Return made up to 13/01/00; full list of members
|
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
22 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 March 1998 | Nc inc already adjusted 30/12/97 (1 page) |
26 March 1998 | Ad 30/12/97--------- £ si 900000@1 (2 pages) |
26 March 1998 | Resolutions
|
6 January 1998 | Return made up to 13/01/98; full list of members
|
22 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
17 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 January 1996 | Return made up to 13/01/96; no change of members
|
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
3 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 June 1995 | Auditor's resignation (2 pages) |
21 June 1995 | Full accounts made up to 31 December 1993 (10 pages) |
13 June 1995 | Particulars of mortgage/charge (15 pages) |
1 March 1995 | Return made up to 13/01/95; no change of members (6 pages) |
23 November 1994 | Registered office changed on 23/11/94 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page) |
24 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1994 | Company name changed capital club of london LIMITED\certificate issued on 24/03/94 (2 pages) |
8 February 1994 | New director appointed (2 pages) |
2 February 1994 | Return made up to 13/01/94; full list of members
|
2 February 1994 | Director resigned (2 pages) |
9 January 1994 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
28 October 1993 | Particulars of mortgage/charge (9 pages) |
1 July 1993 | Ad 25/06/93--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
20 April 1993 | Company name changed city club of london LIMITED\certificate issued on 21/04/93 (2 pages) |
14 February 1993 | Registered office changed on 14/02/93 from: 16 st john street london EC1M 4AY (1 page) |
14 February 1993 | Director resigned;new director appointed (2 pages) |
13 January 1993 | Incorporation (15 pages) |