Company NameLondon Capital Club Limited
Company StatusDissolved
Company Number02779364
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 2 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)
Previous NamesCity Club Of London Limited and Capital Club Of London Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDieter Klostermann
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed13 January 1993(same day as company formation)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address1018a Ocean Centre
5 Canton Road
Tsimshatsui
Hong Kong
Director NameMr James Moore
Date of BirthMay 1955 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed30 January 2004(11 years after company formation)
Appointment Duration15 years, 2 months (closed 16 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Secretary NameMr James Moore
NationalityScottish
StatusClosed
Appointed30 January 2004(11 years after company formation)
Appointment Duration15 years, 2 months (closed 16 April 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Alexander Dieter Klostermann
Date of BirthNovember 1987 (Born 36 years ago)
NationalityGerman
StatusClosed
Appointed10 November 2016(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Abchurch Lane
London
EC4N 7BW
Director NameMr Kenneth Michael Creighton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address23b Taggert
The Repulse Bay 109 Repulse Bay Road
Hong Kong
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDavid Gibson Hanton
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleSolicitor
Correspondence AddressWoodview
Pathlow
Stratford Upon Avon
Warwickshire
CV37 0RQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Charles David Cunningham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 January 1994(11 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Farm Manchester Road
Knutsford
Cheshire
WA16 0SR
Secretary NameMark Vivian Lewis
NationalityBritish
StatusResigned
Appointed21 September 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address9 Clarendon Place
Leamington Spa
Warwickshire
CV32 5QP
Secretary NameMr Charles David Cunningham
NationalityIrish
StatusResigned
Appointed16 April 1997(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Farm Manchester Road
Knutsford
Cheshire
WA16 0SR

Contact

Websitelondoncapitalclub.com
Telephone020 77170088
Telephone regionLondon

Location

Registered Address15 Abchurch Lane
London
EC4N 7BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.7m at £1Palmerston Investment Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,189,278
Current Liabilities£1,589,272

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

31 January 2008Delivered 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 2002Delivered 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 2002Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Change of details for Palmerston Investment Holdings (Uk) Limited as a person with significant control on 1 August 2017 (2 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
8 February 2017Director's details changed for Mr James Moore on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Dieter Klostermann on 1 February 2017 (2 pages)
8 February 2017Secretary's details changed for Mr James Moore on 1 February 2017 (1 page)
16 November 2016Appointment of Mr. Alexander Dieter Klostermann as a director on 10 November 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 March 2016Accounts for a small company made up to 31 December 2014 (8 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2,744,500
(5 pages)
20 November 2014Accounts for a small company made up to 31 December 2012 (8 pages)
20 November 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2,744,500
(5 pages)
10 September 2013Register(s) moved to registered office address (1 page)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2,744,500
(6 pages)
3 September 2013Director's details changed for Mr. James Moore on 1 January 2010 (2 pages)
3 September 2013Director's details changed for Mr. James Moore on 1 January 2010 (2 pages)
22 July 2013Accounts for a small company made up to 31 December 2011 (8 pages)
22 July 2013Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
9 August 2011Accounts for a small company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a small company made up to 31 December 2008 (8 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2010Secretary's details changed for Mr. James Moore on 1 January 2010 (1 page)
25 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Mr. James Moore on 1 January 2010 (2 pages)
25 January 2010Secretary's details changed for Mr. James Moore on 1 January 2010 (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Director's details changed for Mr. James Moore on 1 January 2010 (2 pages)
11 December 2009Secretary's details changed for Mr. James Moore on 1 December 2009 (1 page)
11 December 2009Secretary's details changed for Mr. James Moore on 1 December 2009 (1 page)
11 December 2009Secretary's details changed for Mr. James Moore on 1 December 2009 (1 page)
11 December 2009Secretary's details changed for Mr. James Moore on 1 December 2009 (1 page)
11 September 2009Accounts for a small company made up to 31 December 2007 (7 pages)
20 January 2009Return made up to 13/01/09; full list of members (3 pages)
22 May 2008Accounts for a small company made up to 31 December 2006 (7 pages)
5 April 2008Nc inc already adjusted 25/03/08 (1 page)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Dir to allot shares on terms 25/03/2008
(1 page)
5 April 2008Ad 26/03/08\gbp si 1744500@1=1744500\gbp ic 1000000/2744500\ (2 pages)
3 April 2008Return made up to 13/01/08; full list of members (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
5 December 2007Ad 25/06/93--------- £ si 99998@1 (2 pages)
30 November 2007Return made up to 13/01/97; full list of members; amend (7 pages)
23 April 2007Accounts for a small company made up to 31 December 2005 (8 pages)
23 February 2007Return made up to 13/01/07; full list of members (7 pages)
16 March 2006Return made up to 13/01/06; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 July 2005Return made up to 13/01/05; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Return made up to 13/01/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 February 2003Return made up to 13/01/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (7 pages)
26 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 January 2001Return made up to 13/01/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
22 March 1999Return made up to 13/01/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
26 March 1998Nc inc already adjusted 30/12/97 (1 page)
26 March 1998Ad 30/12/97--------- £ si 900000@1 (2 pages)
26 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998Return made up to 13/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1997Full accounts made up to 31 December 1996 (15 pages)
29 April 1997New secretary appointed (2 pages)
28 April 1997Secretary resigned (1 page)
17 January 1997Return made up to 13/01/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Full accounts made up to 31 December 1994 (11 pages)
30 June 1995Auditor's resignation (2 pages)
21 June 1995Full accounts made up to 31 December 1993 (10 pages)
13 June 1995Particulars of mortgage/charge (15 pages)
1 March 1995Return made up to 13/01/95; no change of members (6 pages)
23 November 1994Registered office changed on 23/11/94 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page)
24 October 1994Secretary resigned;new secretary appointed (2 pages)
24 March 1994Company name changed capital club of london LIMITED\certificate issued on 24/03/94 (2 pages)
8 February 1994New director appointed (2 pages)
2 February 1994Return made up to 13/01/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 February 1994Director resigned (2 pages)
9 January 1994Accounting reference date shortened from 31/01 to 31/12 (1 page)
28 October 1993Particulars of mortgage/charge (9 pages)
1 July 1993Ad 25/06/93--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
20 April 1993Company name changed city club of london LIMITED\certificate issued on 21/04/93 (2 pages)
14 February 1993Registered office changed on 14/02/93 from: 16 st john street london EC1M 4AY (1 page)
14 February 1993Director resigned;new director appointed (2 pages)
13 January 1993Incorporation (15 pages)