London
W1T 3JJ
Director Name | Mr Guy Andrew McGlashan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 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 | 26 November 2019(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
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 | 04 August 1999(3 weeks after company formation) |
Appointment Duration | 16 years, 7 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 | 04 August 1999(3 weeks after company formation) |
Appointment Duration | 20 years, 2 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 | 04 August 1999(3 weeks after company formation) |
Appointment Duration | 7 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(7 months, 4 weeks 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 | John Anthony Dunkerley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Brooklands 13 Southdean Graden London SW19 6NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | London & Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,472,499 |
Net Worth | -£2,092,317 |
Current Liabilities | £4,001,975 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
22 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Full accounts made up to 30 June 2022 (17 pages) |
20 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
21 March 2022 | Full accounts made up to 30 June 2021 (18 pages) |
21 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
20 October 2020 | Full accounts made up to 30 June 2020 (16 pages) |
26 May 2020 | Full accounts made up to 30 June 2019 (15 pages) |
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mr Guy Andrew Mcglashan as a director on 26 November 2019 (2 pages) |
23 January 2020 | Appointment of Mr Thomas Smith Donlon as a director on 26 November 2019 (2 pages) |
23 January 2020 | Appointment of Mr Thomas Smith Donlon as a secretary on 26 November 2019 (2 pages) |
1 November 2019 | Termination of appointment of Daniel Keith Freedman as a director on 21 October 2019 (1 page) |
23 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (15 pages) |
11 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
11 January 2018 | Registered office address changed from 7 Triton Square London NW1 3HG to Two Fitzroy Place 8 Mortimer Street London W1T 3JJ on 11 January 2018 (1 page) |
15 September 2017 | Notification of London and Capital Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of London and Capital Group Limited 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 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (13 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 April 2016 | Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (2 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
9 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
23 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG England on 8 May 2013 (1 page) |
27 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (12 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages) |
29 May 2012 | Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 29 May 2012 (1 page) |
29 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages) |
26 January 2012 | Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page) |
20 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
20 June 2011 | Full accounts made up to 30 June 2010 (12 pages) |
20 June 2011 | Full accounts made up to 30 June 2010 (12 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Daniel Keith Freedman on 8 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Daniel Keith Freedman on 8 May 2010 (2 pages) |
24 June 2010 | Termination of appointment of Antony Drain as a secretary (1 page) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Termination of appointment of Antony Drain as a secretary (1 page) |
24 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Mr Daniel Keith Freedman on 8 May 2010 (2 pages) |
6 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
6 February 2010 | Full accounts made up to 30 June 2009 (12 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
19 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / daniel freedman / 30/08/2007 (1 page) |
8 May 2008 | Director's change of particulars / daniel freedman / 30/08/2007 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 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) |
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
5 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members
|
4 July 2005 | Return made up to 10/06/05; full list of members
|
19 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
18 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
18 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
23 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
7 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
7 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 15 berners street london W1P 3LJ (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 15 berners street london W1P 3LJ (1 page) |
5 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
19 July 2000 | Return made up to 05/07/00; full list of members
|
19 July 2000 | Return made up to 05/07/00; full list of members
|
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (3 pages) |
24 March 2000 | New secretary appointed (3 pages) |
14 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
14 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Memorandum and Articles of Association (9 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Memorandum and Articles of Association (9 pages) |
10 August 1999 | Company name changed burstclear LIMITED\certificate issued on 11/08/99 (2 pages) |
10 August 1999 | Company name changed burstclear LIMITED\certificate issued on 11/08/99 (2 pages) |
14 July 1999 | Incorporation (13 pages) |
14 July 1999 | Incorporation (13 pages) |