Company NameLondon And Capital Group Limited
Company StatusActive
Company Number03657403
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Guy Andrew McGlashan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Iain Tait
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Pau Morilla-Giner
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed25 April 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Thomas Smith Donlon
StatusCurrent
Appointed25 April 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr James Andrew Hamper
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish,South African
StatusCurrent
Appointed25 May 2018(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Robert Charles Paul
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Rex Daniel Newman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMrs Elaine Wilson Freedman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Kevin David Freedman
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Richard Warren Leigh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMr Daniel Keith Freedman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 months after company formation)
Appointment Duration20 years, 3 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House 38 Loom Lane
Radlett
Hertfordshire
WD7 8NU
Secretary NameMr Daniel Keith Freedman
NationalityBritish
StatusResigned
Appointed01 July 1999(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wall Hall Mansion
Wall Hall Drive
Aldenham
Hertfordshire
WD25 8BE
Secretary NameMr Antony Peter Drain
NationalityBritish
StatusResigned
Appointed08 March 2000(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eglington Road
London
E4 7AN
Director NameMr Antony Peter Drain
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eglington Road
London
E4 7AN
Director NameMr William Dalziel
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Contact

Websitelondonandcapital.com
Telephone020 73963200
Telephone regionLondon

Location

Registered AddressTwo Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50.1k at £0.1Freedman Family Trust
4.70%
Ordinary A
50.1k at £0.1Taipan Trust
4.70%
Ordinary A
350.4k at £0.1Daniel Keith Freedman
32.87%
Ordinary A
350.4k at £0.1Mr Richard Warren Leigh
32.87%
Ordinary A
21.6k at £0.1Iain Tait
2.03%
Ordinary B
21.6k at £0.1London & Capital Group LTD
2.03%
Ordinary B
21.6k at £0.1William Dalziel
2.03%
Ordinary B
200.2k at £0.1Sagitas
18.78%
Ordinary A

Financials

Year2014
Turnover£15,864,278
Net Worth£1,073,606
Current Liabilities£4,838,413

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

12 May 2016Delivered on: 23 May 2016
Persons entitled: Rowanmoor Trustees Limited (Company Number 01846413), Daniel Freedman and Richard Leigh as Trustees of the London and Capital Pension Scheme

Classification: A registered charge
Particulars: 65,000 ordinary shares of £1.00 each in the capital of london and capital asset management limited (company number 02112588) and all related rights (as defined in the charge).
Outstanding
15 March 2016Delivered on: 23 March 2016
Persons entitled: Trustees of the Richard Leigh Life Interest Trust

Classification: A registered charge
Outstanding
19 October 2012Delivered on: 7 November 2012
Persons entitled: The London and Capital Pension Scheme (Acting Through the Trustees) Rowanmoor Trustees Limited

Classification: Charge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its rights title and interest in and to the shares see image for full details.
Outstanding
4 June 2008Delivered on: 18 June 2008
Satisfied on: 18 June 2015
Persons entitled: Rowanmoor Trustees Limited, Richard Leigh, Daniel Freedman as Agent and Trustee for the London and Capital Pension Scheme

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All secured liabilities all its rights title and interest in and to the shares see image for full details.
Fully Satisfied
7 July 2004Delivered on: 28 July 2004
Satisfied on: 28 September 2012
Persons entitled: Barclays Private Clients International Limited

Classification: Charge over credit balances by customer for own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the account designated barclays private clients international limited re london and capital group limited account number 70713422 all present and future accounts of any nature together with all interest from time to time accruing.
Fully Satisfied

Filing History

18 January 2024Full accounts made up to 30 June 2023 (33 pages)
15 September 2023Confirmation statement made on 1 September 2023 with updates (7 pages)
13 May 2023Memorandum and Articles of Association (11 pages)
13 May 2023Memorandum and Articles of Association (11 pages)
5 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
26 April 2023Notification of a person with significant control statement (2 pages)
26 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 167,406.96
(3 pages)
26 April 2023Change of share class name or designation (2 pages)
18 April 2023Consolidation and sub-division of shares on 30 March 2023 (6 pages)
17 April 2023Termination of appointment of Rex Daniel Newman as a director on 30 March 2023 (1 page)
17 April 2023Cessation of Elaine Wilson Freedman as a person with significant control on 30 March 2023 (1 page)
17 April 2023Termination of appointment of Elaine Wilson Freedman as a director on 30 March 2023 (1 page)
17 April 2023Termination of appointment of Kevin David Freedman as a director on 30 March 2023 (1 page)
28 February 2023Group of companies' accounts made up to 30 June 2022 (34 pages)
14 October 2022Director's details changed for Mr Robert Charles Paul on 11 October 2022 (2 pages)
15 September 2022Confirmation statement made on 1 September 2022 with updates (8 pages)
21 March 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
27 January 2022Satisfaction of charge 036574030005 in full (1 page)
15 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 89,753.8963
(4 pages)
15 October 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 89,746.9632
(4 pages)
15 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
9 April 2021Change of details for Mrs Elaine Wilson Freedman as a person with significant control on 9 April 2021 (2 pages)
9 April 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 89,746.6298
(4 pages)
24 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2020Memorandum and Articles of Association (21 pages)
18 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 89,746.6298
(4 pages)
10 November 2020Group of companies' accounts made up to 30 June 2020 (36 pages)
22 October 2020Memorandum and Articles of Association (21 pages)
16 October 2020Appointment of Mr Kevin David Freedman as a director on 9 October 2020 (2 pages)
15 September 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
8 June 2020Group of companies' accounts made up to 30 June 2019 (31 pages)
29 April 2020Satisfaction of charge 036574030004 in full (1 page)
31 March 2020Notification of Elaine Wilson Freedman as a person with significant control on 30 March 2020 (2 pages)
31 March 2020Cessation of Daniel Keith Freedman as a person with significant control on 30 March 2020 (1 page)
6 March 2020Appointment of Mr Rex Daniel Newman as a director on 27 February 2020 (2 pages)
5 March 2020Appointment of Mrs Elaine Wilson Freedman as a director on 27 February 2020 (2 pages)
5 March 2020Appointment of Mr Robert Charles Paul as a director on 27 February 2020 (2 pages)
31 January 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 89,745.2965
(4 pages)
29 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 85,936.1632
(4 pages)
24 January 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 85,935.6632
(4 pages)
1 November 2019Satisfaction of charge 3 in full (1 page)
1 November 2019Termination of appointment of Daniel Keith Freedman as a director on 21 October 2019 (1 page)
30 September 2019All of the property or undertaking has been released from charge 3 (2 pages)
13 September 2019Cessation of Richard Warren Leigh as a person with significant control on 27 June 2019 (1 page)
13 September 2019Change of details for Mr Daniel Keith Freedman as a person with significant control on 27 June 2019 (2 pages)
13 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
6 August 2019Purchase of own shares. (3 pages)
6 August 2019Cancellation of shares. Statement of capital on 27 June 2019
  • GBP 76,671.86
(6 pages)
17 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 93,763.46
(6 pages)
17 May 2019Purchase of own shares. (3 pages)
27 March 2019Group of companies' accounts made up to 30 June 2018 (27 pages)
8 March 2019Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 92,653.36
(6 pages)
8 March 2019Purchase of own shares. (3 pages)
28 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 96,462.1632
(4 pages)
28 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 95,352.0632
(4 pages)
21 November 2018Purchase of own shares. (4 pages)
19 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 82,279.9632
(4 pages)
19 November 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 89,897.5632
(4 pages)
30 October 2018Cancellation of shares. Statement of capital on 26 September 2018
  • GBP 82,273.96
(6 pages)
18 October 2018Termination of appointment of William Dalziel as a director on 3 October 2018 (1 page)
14 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
20 August 2018Cancellation of shares. Statement of capital on 29 July 2018
  • GBP 84,972.66
(6 pages)
20 August 2018Purchase of own shares. (3 pages)
6 July 2018Appointment of Mr James Andrew Hamper as a director on 25 May 2018 (2 pages)
6 July 2018Appointment of Mr Stephen Thomas Matthew Murphy as a director on 25 May 2018 (2 pages)
21 June 2018Change of share class name or designation (2 pages)
21 June 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 87,671.36
(6 pages)
20 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 May 2018Statement of capital on 30 May 2018
  • GBP 87,592.10
(5 pages)
18 May 2018Statement by Directors (1 page)
18 May 2018Solvency Statement dated 25/04/18 (1 page)
18 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2018Purchase of own shares. (3 pages)
9 May 2018Cancellation of shares. Statement of capital on 26 March 2018
  • GBP 89,755.20
(6 pages)
1 May 2018Appointment of Mr William Dalziel as a director on 25 April 2018 (2 pages)
1 May 2018Appointment of Mr Iain Tait as a director on 25 April 2018 (2 pages)
1 May 2018Appointment of Mr Thomas Smith Donlon as a secretary on 25 April 2018 (2 pages)
1 May 2018Appointment of Mr Guy Andrew Mcglashan as a director on 25 April 2018 (2 pages)
1 May 2018Appointment of Mr Pau Morilla-Giner as a director on 25 April 2018 (2 pages)
3 April 2018Group of companies' accounts made up to 30 June 2017 (27 pages)
13 February 2018Cancellation of shares. Statement of capital on 28 December 2017
  • GBP 92,453.90
(6 pages)
13 February 2018Purchase of own shares. (3 pages)
11 January 2018Registered office address changed from 7 Triton Square Regents Place London NW1 3HG to Two Fitzroy Place 8 Mortimer Street London W1T 3JJ on 11 January 2018 (1 page)
16 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 95,152.60
(6 pages)
16 November 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 95,152.60
(6 pages)
16 November 2017Purchase of own shares. (3 pages)
16 November 2017Purchase of own shares. (3 pages)
15 September 2017Notification of Daniel Keith Freedman as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of Richard Warren Leigh as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
15 September 2017Notification of Richard Warren Leigh as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Daniel Keith Freedman as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
17 August 2017Purchase of own shares. (3 pages)
17 August 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 97,851.30
(6 pages)
17 August 2017Purchase of own shares. (3 pages)
17 August 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 97,851.30
(6 pages)
25 May 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 98,365.30
(6 pages)
25 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 98,879.30
(6 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 98,879.30
(6 pages)
25 May 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 98,365.30
(6 pages)
25 May 2017Purchase of own shares. (3 pages)
9 May 2017Purchase of own shares. (3 pages)
9 May 2017Purchase of own shares. (3 pages)
24 April 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
24 April 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
31 March 2017Purchase of own shares. (3 pages)
31 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 99,393.30
(6 pages)
31 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 99,393.30
(6 pages)
31 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 100,421.30
(6 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 99,907.30
(6 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 100,421.30
(6 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 99,907.30
(6 pages)
21 March 2017Purchase of own shares. (3 pages)
16 March 2017Purchase of own shares. (3 pages)
16 March 2017Purchase of own shares. (3 pages)
16 March 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 100,935.30
(6 pages)
16 March 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 100,935.30
(6 pages)
12 December 2016Purchase of own shares. (3 pages)
12 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 101,449.30
(6 pages)
12 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 101,449.30
(6 pages)
12 December 2016Purchase of own shares. (3 pages)
16 November 2016Purchase of own shares. (3 pages)
16 November 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 101,963.30
(6 pages)
16 November 2016Purchase of own shares. (3 pages)
16 November 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 102,477.30
(6 pages)
16 November 2016Purchase of own shares. (3 pages)
16 November 2016Purchase of own shares. (3 pages)
16 November 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 101,963.30
(6 pages)
16 November 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 102,477.30
(6 pages)
12 October 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 102,991.30
(6 pages)
12 October 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 103,505.30
(6 pages)
12 October 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 102,991.30
(6 pages)
12 October 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 103,505.30
(6 pages)
5 October 2016Purchase of own shares. (3 pages)
5 October 2016Purchase of own shares. (3 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
30 August 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 103,505.30
(6 pages)
30 August 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 103,505.30
(6 pages)
2 August 2016Purchase of own shares. (3 pages)
2 August 2016Purchase of own shares. (3 pages)
23 May 2016Registration of charge 036574030005, created on 12 May 2016 (85 pages)
23 May 2016Registration of charge 036574030005, created on 12 May 2016 (85 pages)
10 May 2016Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (1 page)
10 May 2016Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (1 page)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
21 April 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 104,019.30
(5 pages)
21 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 104,019.30
(5 pages)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Particulars of variation of rights attached to shares (2 pages)
8 April 2016Particulars of variation of rights attached to shares (2 pages)
8 April 2016Particulars of variation of rights attached to shares (2 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Particulars of variation of rights attached to shares (2 pages)
23 March 2016Registration of charge 036574030004, created on 15 March 2016 (31 pages)
23 March 2016Registration of charge 036574030004, created on 15 March 2016 (31 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 106,589.3
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 106,589.3
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 106,589.3
(5 pages)
18 June 2015Satisfaction of charge 2 in full (1 page)
18 June 2015Satisfaction of charge 2 in full (1 page)
9 January 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 106,589.3
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 106,589.3
(5 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 106,589.3
(5 pages)
17 March 2014Group of companies' accounts made up to 30 June 2013 (37 pages)
17 March 2014Group of companies' accounts made up to 30 June 2013 (37 pages)
15 October 2013Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 106,589.3
(5 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 106,589.3
(5 pages)
15 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 106,589.3
(5 pages)
15 October 2013Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
27 February 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
27 February 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
26 January 2012Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG on 26 January 2012 (1 page)
20 December 2011Group of companies' accounts made up to 30 June 2011 (24 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (24 pages)
7 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
20 June 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
20 June 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
13 October 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
24 June 2010Termination of appointment of Antony Drain as a secretary (1 page)
24 June 2010Termination of appointment of Antony Drain as a secretary (1 page)
14 June 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
14 June 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
4 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 106,589.30
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 106,589.30
(4 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
18 September 2009Director's change of particulars / daniel freedman / 01/08/2009 (1 page)
18 September 2009Director's change of particulars / daniel freedman / 01/08/2009 (1 page)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 May 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
15 May 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
8 March 2009Appointment terminated director antony drain (1 page)
8 March 2009Appointment terminated director antony drain (1 page)
12 September 2008Return made up to 01/09/08; full list of members (5 pages)
12 September 2008Director's change of particulars / daniel freedman / 31/08/2008 (1 page)
12 September 2008Director's change of particulars / daniel freedman / 31/08/2008 (1 page)
12 September 2008Return made up to 01/09/08; full list of members (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 April 2008Group of companies' accounts made up to 30 June 2007 (19 pages)
7 April 2008Group of companies' accounts made up to 30 June 2007 (19 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
7 September 2007Return made up to 01/09/07; full list of members (3 pages)
15 August 2007Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page)
15 August 2007Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page)
5 February 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
5 February 2007Group of companies' accounts made up to 30 June 2006 (19 pages)
22 September 2006Return made up to 10/09/06; full list of members (3 pages)
22 September 2006Return made up to 10/09/06; full list of members (3 pages)
5 February 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
5 February 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
19 September 2005Return made up to 10/09/05; full list of members (3 pages)
19 September 2005Return made up to 10/09/05; full list of members (3 pages)
19 January 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
19 January 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
7 October 2004Return made up to 02/10/04; full list of members (8 pages)
7 October 2004Return made up to 02/10/04; full list of members (8 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
28 July 2004Particulars of mortgage/charge (4 pages)
18 January 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
18 January 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
8 October 2003Return made up to 02/10/03; full list of members (8 pages)
8 October 2003Return made up to 02/10/03; full list of members (8 pages)
20 January 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
20 January 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
7 October 2002Return made up to 02/10/02; full list of members (8 pages)
7 October 2002Return made up to 02/10/02; full list of members (8 pages)
23 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
23 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
25 October 2001Return made up to 17/10/01; full list of members (8 pages)
25 October 2001Return made up to 17/10/01; full list of members (8 pages)
19 March 2001Registered office changed on 19/03/01 from: 15 berners street london W1T 3LJ (1 page)
19 March 2001Registered office changed on 19/03/01 from: 15 berners street london W1T 3LJ (1 page)
6 December 2000Full group accounts made up to 30 June 2000 (21 pages)
6 December 2000Full group accounts made up to 30 June 2000 (21 pages)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
24 October 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(7 pages)
24 October 2000Return made up to 27/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(7 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (3 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (3 pages)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
3 November 1999Return made up to 27/10/99; full list of members (7 pages)
3 November 1999Return made up to 27/10/99; full list of members (7 pages)
18 August 1999Ad 01/07/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
18 August 1999Ad 01/07/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
18 August 1999Ad 13/07/99--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages)
18 August 1999Ad 13/07/99--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages)
3 August 1999S-div 13/07/99 (1 page)
3 August 1999S-div 13/07/99 (1 page)
3 August 1999Memorandum and Articles of Association (19 pages)
3 August 1999£ nc 100000/1000000 13/07/99 (1 page)
3 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999Memorandum and Articles of Association (19 pages)
3 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1999£ nc 100000/1000000 13/07/99 (1 page)
3 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
3 August 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
30 October 1998Secretary resigned (1 page)
30 October 1998Secretary resigned (1 page)
27 October 1998Incorporation (22 pages)
27 October 1998Incorporation (22 pages)