Company NameLondon & Capital Properties Limited
DirectorsThomas Smith Donlon and Guy Andrew McGlashan
Company StatusActive
Company Number03806748
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Previous NameBurstclear Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Smith Donlon
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Guy Andrew McGlashan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Thomas Smith Donlon
StatusCurrent
Appointed26 November 2019(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
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
Appointed04 August 1999(3 weeks after company formation)
Appointment Duration16 years, 7 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
Appointed04 August 1999(3 weeks after company formation)
Appointment Duration20 years, 2 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
Appointed04 August 1999(3 weeks after company formation)
Appointment Duration7 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(7 months, 4 weeks 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 NameJohn Anthony Dunkerley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2004)
RoleCompany Director
Correspondence AddressBrooklands
13 Southdean Graden
London
SW19 6NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

2 at £1London & Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,472,499
Net Worth-£2,092,317
Current Liabilities£4,001,975

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

22 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 30 June 2022 (17 pages)
20 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 30 June 2021 (18 pages)
21 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
20 October 2020Full accounts made up to 30 June 2020 (16 pages)
26 May 2020Full accounts made up to 30 June 2019 (15 pages)
22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 January 2020Appointment of Mr Guy Andrew Mcglashan as a director on 26 November 2019 (2 pages)
23 January 2020Appointment of Mr Thomas Smith Donlon as a director on 26 November 2019 (2 pages)
23 January 2020Appointment of Mr Thomas Smith Donlon as a secretary on 26 November 2019 (2 pages)
1 November 2019Termination of appointment of Daniel Keith Freedman as a director on 21 October 2019 (1 page)
23 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 30 June 2018 (15 pages)
11 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (15 pages)
11 January 2018Registered 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 2017Notification of London and Capital Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of London and Capital Group Limited 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 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 March 2017Full accounts made up to 30 June 2016 (13 pages)
24 March 2017Full accounts made up to 30 June 2016 (13 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
8 April 2016Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (2 pages)
8 April 2016Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (2 pages)
5 January 2016Full accounts made up to 30 June 2015 (12 pages)
5 January 2016Full accounts made up to 30 June 2015 (12 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
9 January 2015Full accounts made up to 30 June 2014 (12 pages)
9 January 2015Full accounts made up to 30 June 2014 (12 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
23 December 2013Full accounts made up to 30 June 2013 (12 pages)
23 December 2013Full accounts made up to 30 June 2013 (12 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG England on 8 May 2013 (1 page)
27 February 2013Full accounts made up to 30 June 2012 (12 pages)
27 February 2013Full accounts made up to 30 June 2012 (12 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
29 May 2012Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 29 May 2012 (1 page)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
26 January 2012Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page)
20 December 2011Full accounts made up to 30 June 2011 (12 pages)
20 December 2011Full accounts made up to 30 June 2011 (12 pages)
20 June 2011Full accounts made up to 30 June 2010 (12 pages)
20 June 2011Full accounts made up to 30 June 2010 (12 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Daniel Keith Freedman on 8 May 2010 (2 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Daniel Keith Freedman on 8 May 2010 (2 pages)
24 June 2010Termination of appointment of Antony Drain as a secretary (1 page)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 June 2010Termination of appointment of Antony Drain as a secretary (1 page)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Daniel Keith Freedman on 8 May 2010 (2 pages)
6 February 2010Full accounts made up to 30 June 2009 (12 pages)
6 February 2010Full accounts made up to 30 June 2009 (12 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 December 2008Full accounts made up to 30 June 2008 (15 pages)
19 December 2008Full accounts made up to 30 June 2008 (15 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Director's change of particulars / daniel freedman / 30/08/2007 (1 page)
8 May 2008Director's change of particulars / daniel freedman / 30/08/2007 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 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)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
12 February 2007Full accounts made up to 30 June 2006 (13 pages)
12 February 2007Full accounts made up to 30 June 2006 (13 pages)
16 June 2006Return made up to 10/06/06; full list of members (2 pages)
16 June 2006Return made up to 10/06/06; full list of members (2 pages)
5 February 2006Full accounts made up to 30 June 2005 (13 pages)
5 February 2006Full accounts made up to 30 June 2005 (13 pages)
4 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
4 July 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
19 January 2005Full accounts made up to 30 June 2004 (13 pages)
19 January 2005Full accounts made up to 30 June 2004 (13 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
18 January 2004Full accounts made up to 30 June 2003 (13 pages)
18 January 2004Full accounts made up to 30 June 2003 (13 pages)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
17 June 2003Return made up to 10/06/03; full list of members (7 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
20 January 2003Full accounts made up to 30 June 2002 (13 pages)
20 January 2003Full accounts made up to 30 June 2002 (13 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
1 July 2002Return made up to 25/06/02; full list of members (7 pages)
23 January 2002Full accounts made up to 30 June 2001 (14 pages)
23 January 2002Full accounts made up to 30 June 2001 (14 pages)
7 July 2001Return made up to 05/07/01; full list of members (6 pages)
7 July 2001Return made up to 05/07/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: 15 berners street london W1P 3LJ (1 page)
14 March 2001Registered office changed on 14/03/01 from: 15 berners street london W1P 3LJ (1 page)
5 March 2001Full accounts made up to 30 June 2000 (14 pages)
5 March 2001Full accounts made up to 30 June 2000 (14 pages)
19 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
19 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (3 pages)
24 March 2000New secretary appointed (3 pages)
14 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
14 September 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
19 August 1999Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Memorandum and Articles of Association (9 pages)
19 August 1999Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Memorandum and Articles of Association (9 pages)
10 August 1999Company name changed burstclear LIMITED\certificate issued on 11/08/99 (2 pages)
10 August 1999Company name changed burstclear LIMITED\certificate issued on 11/08/99 (2 pages)
14 July 1999Incorporation (13 pages)
14 July 1999Incorporation (13 pages)