St John's Wood
London
NW8 0DL
Director Name | Mr Robert Daniel Soning |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Matthew Robert Edward Crichton-Brown |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Development Manager |
Correspondence Address | 4 Hestercombe Avenue London SW6 5LD |
Director Name | James Michael Shindler |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Property Development |
Correspondence Address | 6 Hazelmere Court 67 Station Road London NW4 4PH |
Director Name | Mr Simon Mark Berg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Adelaide Close Stanmore Middlesex HA7 3EL |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 04 June 2007(9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bagley Cottage Spring Copse Oxford Oxfordshire OX1 5BJ |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 2013) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | londonewcastle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75341888 |
Telephone region | London |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | London & Newcastle Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212,126 |
Current Liabilities | £212,127 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 March 2010 | Delivered on: 3 April 2010 Satisfied on: 8 July 2011 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties( the Security Agent) Classification: Debenture Secured details: All monies due or to become due of each present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all computers, plant & machinery see image for full details. Fully Satisfied |
---|---|
23 June 2009 | Delivered on: 26 June 2009 Satisfied on: 8 July 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 January 2007 | Delivered on: 12 January 2007 Satisfied on: 8 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Financeparties) (the Security Agent) Classification: Accession deed to a debenture dated 19 june 2006 and Secured details: All monies due or to become due of each present or future member of the group to the chargee and/or the other secured finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 October 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
---|---|
10 October 2017 | Resolutions
|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 September 2017 | Notification of London & Newcastle Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Robert Daniel Soning on 20 April 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 February 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 12 February 2014 (1 page) |
29 October 2013 | Director's details changed for Robert Daniel Soning on 29 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
26 September 2012 | Secretary's details changed for Cargil Management Services Limited on 1 September 2012 (2 pages) |
26 September 2012 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 26 September 2012 (1 page) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Secretary's details changed for Cargil Management Services Limited on 1 September 2012 (2 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 March 2012 | Company name changed james shindler capital LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
5 October 2011 | Director's details changed for Robert Daniel Soning on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Robert Daniel Soning on 5 October 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Director's details changed for David Melvyn Barnett on 11 May 2011 (2 pages) |
19 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
7 April 2010 | Memorandum and Articles of Association (6 pages) |
7 April 2010 | Resolutions
|
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
3 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
15 July 2009 | Appointment terminated director simon berg (1 page) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 April 2009 | Appointment terminated director troels henriksen (1 page) |
18 March 2009 | Director's change of particulars / david barnett / 23/02/2009 (1 page) |
21 November 2008 | Return made up to 01/09/08; full list of members (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (13 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR (1 page) |
8 April 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
11 March 2008 | Appointment terminated secretary e l services LIMITED (1 page) |
7 January 2008 | Resolutions
|
28 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
9 July 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Particulars of mortgage/charge (13 pages) |
25 September 2006 | Location of register of members (1 page) |
25 September 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 September 2006 | Incorporation (12 pages) |