London
W1T 3JJ
Director Name | Mr Iain Tait |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Pau Morilla-Giner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 25 April 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Thomas Smith Donlon |
---|---|
Status | Current |
Appointed | 25 April 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr James Andrew Hamper |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish,South African |
Status | Current |
Appointed | 25 May 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Robert Charles Paul |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Rex Daniel Newman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mrs Elaine Wilson Freedman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Kevin David Freedman |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Richard Warren Leigh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Manor Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QU |
Director Name | Mr Daniel Keith Freedman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron House 38 Loom Lane Radlett Hertfordshire WD7 8NU |
Secretary Name | Mr Daniel Keith Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wall Hall Mansion Wall Hall Drive Aldenham Hertfordshire WD25 8BE |
Secretary Name | Mr Antony Peter Drain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eglington Road London E4 7AN |
Director Name | Mr Antony Peter Drain |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eglington Road London E4 7AN |
Director Name | Mr William Dalziel |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Website | londonandcapital.com |
---|---|
Telephone | 020 73963200 |
Telephone region | London |
Registered Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50.1k at £0.1 | Freedman Family Trust 4.70% Ordinary A |
---|---|
50.1k at £0.1 | Taipan Trust 4.70% Ordinary A |
350.4k at £0.1 | Daniel Keith Freedman 32.87% Ordinary A |
350.4k at £0.1 | Mr Richard Warren Leigh 32.87% Ordinary A |
21.6k at £0.1 | Iain Tait 2.03% Ordinary B |
21.6k at £0.1 | London & Capital Group LTD 2.03% Ordinary B |
21.6k at £0.1 | William Dalziel 2.03% Ordinary B |
200.2k at £0.1 | Sagitas 18.78% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,864,278 |
Net Worth | £1,073,606 |
Current Liabilities | £4,838,413 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
12 May 2016 | Delivered 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 2016 | Delivered on: 23 March 2016 Persons entitled: Trustees of the Richard Leigh Life Interest Trust Classification: A registered charge Outstanding |
19 October 2012 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
18 January 2024 | Full accounts made up to 30 June 2023 (33 pages) |
---|---|
15 September 2023 | Confirmation statement made on 1 September 2023 with updates (7 pages) |
13 May 2023 | Memorandum and Articles of Association (11 pages) |
13 May 2023 | Memorandum and Articles of Association (11 pages) |
5 May 2023 | Resolutions
|
26 April 2023 | Notification of a person with significant control statement (2 pages) |
26 April 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
26 April 2023 | Change of share class name or designation (2 pages) |
18 April 2023 | Consolidation and sub-division of shares on 30 March 2023 (6 pages) |
17 April 2023 | Termination of appointment of Rex Daniel Newman as a director on 30 March 2023 (1 page) |
17 April 2023 | Cessation of Elaine Wilson Freedman as a person with significant control on 30 March 2023 (1 page) |
17 April 2023 | Termination of appointment of Elaine Wilson Freedman as a director on 30 March 2023 (1 page) |
17 April 2023 | Termination of appointment of Kevin David Freedman as a director on 30 March 2023 (1 page) |
28 February 2023 | Group of companies' accounts made up to 30 June 2022 (34 pages) |
14 October 2022 | Director's details changed for Mr Robert Charles Paul on 11 October 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 1 September 2022 with updates (8 pages) |
21 March 2022 | Group of companies' accounts made up to 30 June 2021 (35 pages) |
27 January 2022 | Satisfaction of charge 036574030005 in full (1 page) |
15 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
15 October 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
15 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
9 April 2021 | Change of details for Mrs Elaine Wilson Freedman as a person with significant control on 9 April 2021 (2 pages) |
9 April 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
24 December 2020 | Resolutions
|
24 December 2020 | Resolutions
|
24 December 2020 | Memorandum and Articles of Association (21 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
10 November 2020 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
22 October 2020 | Memorandum and Articles of Association (21 pages) |
16 October 2020 | Appointment of Mr Kevin David Freedman as a director on 9 October 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
8 June 2020 | Group of companies' accounts made up to 30 June 2019 (31 pages) |
29 April 2020 | Satisfaction of charge 036574030004 in full (1 page) |
31 March 2020 | Notification of Elaine Wilson Freedman as a person with significant control on 30 March 2020 (2 pages) |
31 March 2020 | Cessation of Daniel Keith Freedman as a person with significant control on 30 March 2020 (1 page) |
6 March 2020 | Appointment of Mr Rex Daniel Newman as a director on 27 February 2020 (2 pages) |
5 March 2020 | Appointment of Mrs Elaine Wilson Freedman as a director on 27 February 2020 (2 pages) |
5 March 2020 | Appointment of Mr Robert Charles Paul as a director on 27 February 2020 (2 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
29 January 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
24 January 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
1 November 2019 | Satisfaction of charge 3 in full (1 page) |
1 November 2019 | Termination of appointment of Daniel Keith Freedman as a director on 21 October 2019 (1 page) |
30 September 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
13 September 2019 | Cessation of Richard Warren Leigh as a person with significant control on 27 June 2019 (1 page) |
13 September 2019 | Change of details for Mr Daniel Keith Freedman as a person with significant control on 27 June 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 1 September 2019 with updates (5 pages) |
6 August 2019 | Purchase of own shares. (3 pages) |
6 August 2019 | Cancellation of shares. Statement of capital on 27 June 2019
|
17 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
17 May 2019 | Purchase of own shares. (3 pages) |
27 March 2019 | Group of companies' accounts made up to 30 June 2018 (27 pages) |
8 March 2019 | Cancellation of shares. Statement of capital on 28 December 2018
|
8 March 2019 | Purchase of own shares. (3 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
28 November 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
21 November 2018 | Purchase of own shares. (4 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
19 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
30 October 2018 | Cancellation of shares. Statement of capital on 26 September 2018
|
18 October 2018 | Termination of appointment of William Dalziel as a director on 3 October 2018 (1 page) |
14 September 2018 | Confirmation statement made on 1 September 2018 with updates (5 pages) |
20 August 2018 | Cancellation of shares. Statement of capital on 29 July 2018
|
20 August 2018 | Purchase of own shares. (3 pages) |
6 July 2018 | Appointment of Mr James Andrew Hamper as a director on 25 May 2018 (2 pages) |
6 July 2018 | Appointment of Mr Stephen Thomas Matthew Murphy as a director on 25 May 2018 (2 pages) |
21 June 2018 | Change of share class name or designation (2 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
20 June 2018 | Resolutions
|
30 May 2018 | Statement of capital on 30 May 2018
|
18 May 2018 | Statement by Directors (1 page) |
18 May 2018 | Solvency Statement dated 25/04/18 (1 page) |
18 May 2018 | Resolutions
|
9 May 2018 | Purchase of own shares. (3 pages) |
9 May 2018 | Cancellation of shares. Statement of capital on 26 March 2018
|
1 May 2018 | Appointment of Mr William Dalziel as a director on 25 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Iain Tait as a director on 25 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Thomas Smith Donlon as a secretary on 25 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Guy Andrew Mcglashan as a director on 25 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Pau Morilla-Giner as a director on 25 April 2018 (2 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (27 pages) |
13 February 2018 | Cancellation of shares. Statement of capital on 28 December 2017
|
13 February 2018 | Purchase of own shares. (3 pages) |
11 January 2018 | Registered 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 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
16 November 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
16 November 2017 | Purchase of own shares. (3 pages) |
16 November 2017 | Purchase of own shares. (3 pages) |
15 September 2017 | Notification of Daniel Keith Freedman as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Richard Warren Leigh as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
15 September 2017 | Notification of Richard Warren Leigh as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of Daniel Keith Freedman as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
17 August 2017 | Purchase of own shares. (3 pages) |
17 August 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
17 August 2017 | Purchase of own shares. (3 pages) |
17 August 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
25 May 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
25 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
25 May 2017 | Purchase of own shares. (3 pages) |
25 May 2017 | Cancellation of shares. Statement of capital on 31 March 2017
|
25 May 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
25 May 2017 | Purchase of own shares. (3 pages) |
9 May 2017 | Purchase of own shares. (3 pages) |
9 May 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
24 April 2017 | Group of companies' accounts made up to 30 June 2016 (26 pages) |
31 March 2017 | Purchase of own shares. (3 pages) |
31 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
31 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
31 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
21 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
16 March 2017 | Cancellation of shares. Statement of capital on 30 November 2016
|
12 December 2016 | Purchase of own shares. (3 pages) |
12 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
12 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
12 December 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Cancellation of shares. Statement of capital on 27 September 2016
|
16 November 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
16 November 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Purchase of own shares. (3 pages) |
16 November 2016 | Cancellation of shares. Statement of capital on 27 September 2016
|
16 November 2016 | Cancellation of shares. Statement of capital on 5 September 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
5 October 2016 | Purchase of own shares. (3 pages) |
5 October 2016 | Purchase of own shares. (3 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
30 August 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
30 August 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
2 August 2016 | Purchase of own shares. (3 pages) |
2 August 2016 | Purchase of own shares. (3 pages) |
23 May 2016 | Registration of charge 036574030005, created on 12 May 2016 (85 pages) |
23 May 2016 | Registration of charge 036574030005, created on 12 May 2016 (85 pages) |
10 May 2016 | Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
21 April 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
21 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2016 | Registration of charge 036574030004, created on 15 March 2016 (31 pages) |
23 March 2016 | Registration of charge 036574030004, created on 15 March 2016 (31 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 June 2015 | Satisfaction of charge 2 in full (1 page) |
18 June 2015 | Satisfaction of charge 2 in full (1 page) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 March 2014 | Group of companies' accounts made up to 30 June 2013 (37 pages) |
17 March 2014 | Group of companies' accounts made up to 30 June 2013 (37 pages) |
15 October 2013 | Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages) |
15 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages) |
27 February 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
27 February 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG on 26 January 2012 (1 page) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
20 December 2011 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
7 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
20 June 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
13 October 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Termination of appointment of Antony Drain as a secretary (1 page) |
24 June 2010 | Termination of appointment of Antony Drain as a secretary (1 page) |
14 June 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
14 June 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 27 January 2010
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
18 September 2009 | Director's change of particulars / daniel freedman / 01/08/2009 (1 page) |
18 September 2009 | Director's change of particulars / daniel freedman / 01/08/2009 (1 page) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
15 May 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
15 May 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
8 March 2009 | Appointment terminated director antony drain (1 page) |
8 March 2009 | Appointment terminated director antony drain (1 page) |
12 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
12 September 2008 | Director's change of particulars / daniel freedman / 31/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / daniel freedman / 31/08/2008 (1 page) |
12 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 April 2008 | Group of companies' accounts made up to 30 June 2007 (19 pages) |
7 April 2008 | Group of companies' accounts made up to 30 June 2007 (19 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page) |
5 February 2007 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
5 February 2007 | Group of companies' accounts made up to 30 June 2006 (19 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
5 February 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
5 February 2006 | Group of companies' accounts made up to 30 June 2005 (20 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (3 pages) |
19 January 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
19 January 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
7 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
7 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
18 January 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
18 January 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
20 January 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
20 January 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
7 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
7 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
23 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
23 January 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
25 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 15 berners street london W1T 3LJ (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 15 berners street london W1T 3LJ (1 page) |
6 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
6 December 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (3 pages) |
24 October 2000 | Return made up to 27/10/00; full list of members
|
24 October 2000 | Return made up to 27/10/00; full list of members
|
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (3 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (3 pages) |
9 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
9 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
3 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
18 August 1999 | Ad 01/07/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
18 August 1999 | Ad 01/07/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
18 August 1999 | Ad 13/07/99--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages) |
18 August 1999 | Ad 13/07/99--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages) |
3 August 1999 | S-div 13/07/99 (1 page) |
3 August 1999 | S-div 13/07/99 (1 page) |
3 August 1999 | Memorandum and Articles of Association (19 pages) |
3 August 1999 | £ nc 100000/1000000 13/07/99 (1 page) |
3 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1999 | Memorandum and Articles of Association (19 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | £ nc 100000/1000000 13/07/99 (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
3 August 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Incorporation (22 pages) |
27 October 1998 | Incorporation (22 pages) |