Company NameLondon Capital Securities Public Limited Company
Company StatusDissolved
Company Number02968705
CategoryPublic Limited Company
Incorporation Date16 September 1994(29 years, 6 months ago)
Dissolution Date11 January 2012 (12 years, 2 months ago)
Previous NameTULL Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas Zambakides
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(2 years after company formation)
Appointment Duration15 years, 3 months (closed 11 January 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Morella Road
Wandsworth Common
London
SW12 8UH
Secretary NameHeather Salisbury Tull
NationalityBritish
StatusClosed
Appointed17 September 1996(2 years after company formation)
Appointment Duration15 years, 3 months (closed 11 January 2012)
RoleCompany Director
Correspondence Address10 Morella Road
Wandsworth Common
London
SW12 8UH
Director NameHeather Salisbury Tull
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(4 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 11 January 2012)
RoleCompany Director
Correspondence Address10 Morella Road
Wandsworth Common
London
SW12 8UH
Director NameHeather Salisbury Tull
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleHouse Wife
Correspondence Address10 Morella Road
Wandsworth Common
London
SW12 8UH
Secretary NameNicholas Zambakides
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address10 Morella Road
Wandsworth Common
London
SW12 8UH
Director NameChristopher Robert Baker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1998)
RoleSolicitor
Correspondence AddressBirkdale
Outwood Lane
Kingswood
Surrey
KT20 6JW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£6,640,434
Gross Profit£996,238
Net Worth£503,116
Cash£50,000
Current Liabilities£2,467,461

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
1 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
1 October 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
5 October 2009Liquidators statement of receipts and payments (5 pages)
5 October 2009Liquidators' statement of receipts and payments (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 7 September 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments to 7 September 2009 (5 pages)
5 October 2009Liquidators' statement of receipts and payments (5 pages)
4 September 2009Resignation of a liquidator (1 page)
4 September 2009Resignation of a liquidator (1 page)
17 March 2009Liquidators' statement of receipts and payments to 7 March 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 7 March 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments (5 pages)
17 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
2 April 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
2 April 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
2 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
2 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
21 September 2007Liquidators' statement of receipts and payments (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
21 September 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators' statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators' statement of receipts and payments (5 pages)
11 March 2005Statement of affairs (6 pages)
11 March 2005Appointment of a voluntary liquidator (1 page)
11 March 2005Statement of affairs (6 pages)
11 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2005Appointment of a voluntary liquidator (1 page)
22 February 2005Registered office changed on 22/02/05 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page)
22 February 2005Registered office changed on 22/02/05 from: central house 124 high street hampton hill middlesex TW12 1NS (1 page)
6 December 2004Return made up to 16/09/04; full list of members (8 pages)
6 December 2004Return made up to 16/09/04; full list of members (8 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
16 February 2004Full accounts made up to 30 September 2002 (16 pages)
16 February 2004Full accounts made up to 30 September 2002 (16 pages)
26 September 2003Return made up to 16/09/03; full list of members (7 pages)
26 September 2003Return made up to 16/09/03; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
4 September 2003Registered office changed on 04/09/03 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Auditor's resignation (1 page)
20 August 2003Auditor's resignation (1 page)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Return made up to 16/09/02; full list of members (6 pages)
24 September 2002Return made up to 16/09/02; full list of members (6 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2002Full accounts made up to 30 September 2001 (18 pages)
5 May 2002Full accounts made up to 30 September 2001 (18 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
3 January 2002Registered office changed on 03/01/02 from: blakesley lodge 2 green street lower sunbury middlesex TW16 6RN (1 page)
3 January 2002Registered office changed on 03/01/02 from: blakesley lodge 2 green street lower sunbury middlesex TW16 6RN (1 page)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Full accounts made up to 30 September 2000 (17 pages)
2 October 2001Full accounts made up to 30 September 2000 (17 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Return made up to 16/09/01; full list of members (6 pages)
14 September 2001Return made up to 16/09/01; full list of members (6 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
26 February 2001Full accounts made up to 30 September 1999 (15 pages)
26 February 2001Full accounts made up to 30 September 1999 (15 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
29 September 2000Return made up to 16/09/00; full list of members (5 pages)
29 September 2000Return made up to 16/09/00; full list of members (5 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 16/09/99; no change of members (5 pages)
10 September 1999Return made up to 16/09/99; no change of members (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (15 pages)
3 August 1999Full accounts made up to 30 September 1998 (15 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Return made up to 16/09/98; full list of members (6 pages)
23 December 1998Return made up to 16/09/98; full list of members (6 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Full accounts made up to 30 September 1997 (15 pages)
4 February 1998Full accounts made up to 30 September 1997 (15 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Return made up to 16/09/97; full list of members (6 pages)
14 October 1997Return made up to 16/09/97; full list of members (6 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Declaration of satisfaction of mortgage/charge (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
22 June 1997Full accounts made up to 30 September 1996 (11 pages)
22 June 1997Full accounts made up to 30 September 1996 (11 pages)
13 March 1997Ad 06/01/97--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
13 March 1997Ad 06/01/97--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
5 March 1997Declaration on reregistration from private to PLC (1 page)
5 March 1997Auditor's statement (1 page)
5 March 1997Declaration on reregistration from private to PLC (1 page)
5 March 1997Auditor's statement (1 page)
5 March 1997Re-registration of Memorandum and Articles (7 pages)
5 March 1997Application for reregistration from private to PLC (1 page)
5 March 1997Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 1997Balance Sheet (5 pages)
5 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 March 1997Balance Sheet (5 pages)
5 March 1997Auditor's report (1 page)
5 March 1997Application for reregistration from private to PLC (1 page)
5 March 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Re-registration of Memorandum and Articles (7 pages)
5 March 1997Auditor's report (1 page)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996New director appointed (1 page)
9 December 1996New director appointed (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
17 October 1996Company name changed tull estates LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed tull estates LIMITED\certificate issued on 18/10/96 (2 pages)
12 September 1996Return made up to 16/09/96; change of members (6 pages)
12 September 1996Return made up to 16/09/96; change of members (6 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Ad 21/12/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
12 January 1996£ nc 2000/50000 21/12/95 (1 page)
12 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1996£ nc 2000/50000 21/12/95 (1 page)
12 January 1996Ad 21/12/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
12 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 December 1995Full accounts made up to 30 September 1995 (12 pages)
1 December 1995Full accounts made up to 30 September 1995 (12 pages)
5 October 1995Return made up to 16/09/95; full list of members (6 pages)
5 October 1995Return made up to 16/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 October 1994New secretary appointed (2 pages)
14 October 1994New secretary appointed (2 pages)
14 October 1994New director appointed (2 pages)
27 September 1994Secretary resigned (2 pages)
27 September 1994Director resigned (2 pages)
27 September 1994Director resigned (2 pages)
16 September 1994Incorporation (14 pages)