London
EC1M 4JN
Director Name | Mr James Richard Challis Serjeant |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr David John Poutney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Jeremy Rogers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Richard Stephen Thacker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr John Clive Mattock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2017) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Neil Ivor Badger |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 March 2018) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | dowgatecapitalstockbrokers.co.uk |
---|---|
Telephone | 01293 517744 |
Telephone region | Crawley |
Registered Address | 15 Fetter Lane London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
16k at £1 | Alan Spence 5.33% Ordinary |
---|---|
100k at £1 | Beavis Morgan LLP 33.33% Ordinary |
10.5k at £1 | Darron Rixson 3.50% Ordinary |
8k at £1 | James Aarvold 2.67% Ordinary |
8k at £1 | Raymond George Smith 2.67% Ordinary |
8k at £1 | Stig Johan Sjoblom 2.67% Ordinary |
7.8k at £1 | Christine Anne Drown 2.61% Ordinary |
7.8k at £1 | Paul Francis Jackson 2.61% Ordinary |
45k at £1 | John Clive Mattock 15.00% Ordinary |
30k at £1 | Neil Ivor Badger 10.00% Ordinary |
4.8k at £1 | Anthony William Strachan 1.60% Ordinary |
4.8k at £1 | Peter Smith 1.60% Ordinary |
4.5k at £1 | Shahood Oozerally 1.52% Ordinary |
4k at £1 | Arzina Bhanji 1.33% Ordinary |
4k at £1 | Caroline Pear 1.33% Ordinary |
4k at £1 | Frank Oliver Ryan 1.33% Ordinary |
3.9k at £1 | Alan James Ford 1.31% Ordinary |
3.9k at £1 | Nina Bedz Haigh 1.31% Ordinary |
3.2k at £1 | Chris Callaway 1.07% Ordinary |
3.2k at £1 | Henry James Redknapp 1.07% Ordinary |
3k at £1 | Clare Curry 1.00% Ordinary |
2.4k at £1 | Herbert James Mervyn Wilson 0.80% Ordinary |
2k at £1 | David Trigg 0.67% Ordinary |
1.6k at £1 | Margaret Elizeabeth Ashton 0.53% Ordinary |
1.4k at £1 | Joe Drown 0.45% Ordinary |
1.3k at £1 | Alan Watson 0.43% Ordinary |
1.3k at £1 | Ray Silvester 0.43% Ordinary |
800 at £1 | Christine Susan Warren 0.27% Ordinary |
800 at £1 | Daniel Ronald Wilson 0.27% Ordinary |
800 at £1 | Lee Photis Wilson 0.27% Ordinary |
800 at £1 | Robert Charles Warren 0.27% Ordinary |
800 at £1 | Taidgh Neil Wilson 0.27% Ordinary |
500 at £1 | Becky Louise Reid 0.17% Ordinary |
500 at £1 | Karen Williamson 0.17% Ordinary |
480 at £1 | Michael Kitto 0.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,842,752 |
Gross Profit | £955,333 |
Net Worth | £548,238 |
Cash | £414,172 |
Current Liabilities | £449,554 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
14 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
8 November 2023 | Cancellation of shares. Statement of capital on 31 October 2023
|
7 November 2023 | Cancellation of shares. Statement of capital on 31 October 2023
|
7 November 2023 | Cancellation of shares. Statement of capital on 19 September 2023
|
25 October 2023 | Confirmation statement made on 12 October 2023 with updates (11 pages) |
23 October 2023 | Cancellation of shares. Statement of capital on 21 July 2023
|
14 August 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
5 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
5 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
14 October 2022 | Confirmation statement made on 12 October 2022 with updates (10 pages) |
6 June 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
17 December 2021 | Company name changed 3B capital LIMITED\certificate issued on 17/12/21
|
22 October 2021 | Confirmation statement made on 12 October 2021 with updates (8 pages) |
28 June 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
19 October 2020 | Confirmation statement made on 12 October 2020 with updates (9 pages) |
23 June 2020 | Memorandum and Articles of Association (30 pages) |
1 June 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (9 pages) |
12 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
8 March 2019 | Registered office address changed from Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ to 15 Fetter Lane London EC4A 1BW on 8 March 2019 (1 page) |
24 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (9 pages) |
20 June 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
15 May 2018 | Termination of appointment of Neil Ivor Badger as a director on 28 March 2018 (1 page) |
9 January 2018 | Termination of appointment of John Clive Mattock as a director on 31 December 2017 (1 page) |
16 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
25 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
8 December 2016 | Confirmation statement made on 12 October 2016 with updates (10 pages) |
8 December 2016 | Confirmation statement made on 12 October 2016 with updates (10 pages) |
24 November 2016 | Appointment of Mr David John Poutney as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr David John Poutney as a director on 21 November 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
14 June 2016 | Appointment of Mr Paul Francis Jackson as a director on 9 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr James Richard Challis Serjeant as a director on 9 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr James Richard Challis Serjeant as a director on 9 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Paul Francis Jackson as a director on 9 June 2016 (2 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
9 June 2016 | Termination of appointment of Peter Loring Drown as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Richard Stephen Thacker as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Peter Loring Drown as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Richard Stephen Thacker as a director on 9 June 2016 (1 page) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
18 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
12 March 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 82 St John Street London EC1M 4JN to Talisman House Jubilee Walk Three Bridges Crawley West Sussex RH10 1LQ on 12 March 2015 (1 page) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
30 April 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
27 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
27 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (10 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
30 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
22 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
18 January 2011 | Appointment of John Clive Mattock as a director (2 pages) |
18 January 2011 | Appointment of Neil Ivor Badger as a director (2 pages) |
18 January 2011 | Appointment of John Clive Mattock as a director (2 pages) |
18 January 2011 | Appointment of Neil Ivor Badger as a director (2 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
5 January 2011 | Appointment of Richard Stephen Thacker as a director (2 pages) |
5 January 2011 | Appointment of Richard Stephen Thacker as a director (2 pages) |
21 December 2010 | Appointment of Peter Loring Drown as a director (2 pages) |
21 December 2010 | Termination of appointment of Jeremy Rogers as a director (1 page) |
21 December 2010 | Termination of appointment of Jeremy Rogers as a director (1 page) |
21 December 2010 | Appointment of Peter Loring Drown as a director (2 pages) |
12 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
12 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|