London
SW1P 3HZ
Director Name | Dr Derrick Bancroft Anderson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Cllr Stephen Geoffrey Houghton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Adrian John Bell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Brian David Roberts |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Secretary Name | Vitaly Voytenko |
---|---|
Status | Current |
Appointed | 01 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Ms Sarah Pickup |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Deputy Chief Executive Lga |
Country of Residence | England |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Andrew James Proctor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 February 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Michael Frederick Lockwood |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Ceo Of Harrow Council |
Country of Residence | United Kingdom |
Correspondence Address | 18 Smith Square London SW1P 3HZ |
Director Name | Mrs Melanie Elizabeth McLaren |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mridul Tansley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2014(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2019) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Registered Address | 18 Smith Square London SW1P 3HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
3 July 2023 | Termination of appointment of Andrew James Proctor as a director on 20 June 2023 (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
6 June 2023 | Full accounts made up to 30 November 2022 (25 pages) |
24 June 2022 | Confirmation statement made on 3 June 2022 with updates (8 pages) |
16 June 2022 | Resolutions
|
1 June 2022 | Full accounts made up to 30 November 2021 (26 pages) |
27 April 2022 | Director's details changed for Mr Adrian John Bell on 23 April 2022 (2 pages) |
16 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 30 November 2020 (26 pages) |
11 June 2020 | Full accounts made up to 30 November 2019 (23 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Andrew James Proctor as a director on 7 February 2020 (2 pages) |
20 January 2020 | Appointment of Ms Sarah Pickup as a director on 10 January 2020 (2 pages) |
20 December 2019 | Termination of appointment of Michael Frederick Lockwood as a director on 19 December 2019 (1 page) |
6 November 2019 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 18 Smith Square London SW1P 3HZ on 6 November 2019 (1 page) |
24 June 2019 | Full accounts made up to 30 November 2018 (24 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with updates (9 pages) |
17 May 2019 | Termination of appointment of Mridul Tansley as a director on 14 May 2019 (1 page) |
20 March 2019 | Appointment of Vitaly Voytenko as a secretary on 1 January 2019 (2 pages) |
20 March 2019 | Termination of appointment of Cargil Management Services Limited as a secretary on 1 January 2019 (1 page) |
11 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
30 May 2018 | Termination of appointment of Melanie Elizabeth Mclaren as a director on 23 May 2018 (1 page) |
8 May 2018 | Full accounts made up to 30 November 2017 (26 pages) |
17 December 2017 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to 27-28 Eastcastle Street London W1W 8DH on 17 December 2017 (1 page) |
17 December 2017 | Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to 27-28 Eastcastle Street London W1W 8DH on 17 December 2017 (1 page) |
19 September 2017 | Director's details changed for Mridul Tansley on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mridul Tansley on 15 September 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
1 June 2017 | Full accounts made up to 30 November 2016 (25 pages) |
1 June 2017 | Full accounts made up to 30 November 2016 (25 pages) |
23 March 2017 | Appointment of Mr Brian David Roberts as a director on 21 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Brian David Roberts as a director on 21 March 2017 (2 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 May 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 November 2015 (1 page) |
23 May 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 5 November 2015 (1 page) |
9 May 2016 | Full accounts made up to 30 November 2015 (26 pages) |
9 May 2016 | Full accounts made up to 30 November 2015 (26 pages) |
14 November 2015 | Appointment of Mr Adrian John Bell as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Derrick Bancroft Anderson as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Sir Stephen Geoffrey Houghton as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Mr Adrian John Bell as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Sir Stephen Geoffrey Houghton as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Mrs Melanie Elizabeth Mclaren as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Mridul Tansley as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Mridul Tansley as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Derrick Bancroft Anderson as a director on 12 October 2015 (3 pages) |
14 November 2015 | Appointment of Mrs Melanie Elizabeth Mclaren as a director on 12 October 2015 (3 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Company name changed local capital finance company LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Company name changed local capital finance company LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Auditor's report (2 pages) |
5 November 2015 | Re-registration of Memorandum and Articles (47 pages) |
5 November 2015 | Auditor's statement (2 pages) |
5 November 2015 | Re-registration from a private company to a public company including appointment of secretary(s)
|
5 November 2015 | Re-registration from a private company to a public company including appointment of secretary(s) (6 pages) |
5 November 2015 | Balance Sheet (1 page) |
14 September 2015 | Statement of capital on 14 September 2015
|
14 September 2015 | Statement by Directors (1 page) |
14 September 2015 | Statement of capital on 14 September 2015
|
14 September 2015 | Solvency Statement dated 11/09/15 (1 page) |
14 September 2015 | Solvency Statement dated 11/09/15 (1 page) |
14 September 2015 | Statement by Directors (1 page) |
14 September 2015 | Resolutions
|
4 September 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
21 August 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
21 August 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
3 July 2015 | Director's details changed for Mr Michael Frederick Lockwood on 3 June 2014 (2 pages) |
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (8 pages) |
3 July 2015 | Director's details changed for Mr Michael Frederick Lockwood on 3 June 2014 (2 pages) |
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (8 pages) |
3 July 2015 | Director's details changed for Mr Michael Frederick Lockwood on 3 June 2014 (2 pages) |
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders (8 pages) |
25 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
9 June 2015 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ United Kingdom to 5-8 the Sanctuary London SW1P 3JS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ United Kingdom to 5-8 the Sanctuary London SW1P 3JS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Local Government House Smith Square London SW1P 3HZ United Kingdom to 5-8 the Sanctuary London SW1P 3JS on 9 June 2015 (1 page) |
8 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
20 May 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
20 May 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
15 April 2015 | Appointment of Sir Merrick Cockwell as a director on 24 March 2015 (3 pages) |
15 April 2015 | Appointment of Sir Merrick Cockwell as a director on 24 March 2015 (3 pages) |
2 December 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 December 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 December 2014 | Appointment of Michael Frederick Lockwood as a director (3 pages) |
1 December 2014 | Appointment of Michael Frederick Lockwood as a director (3 pages) |
26 November 2014 | Change of share class name or designation (2 pages) |
26 November 2014 | Sub-division of shares on 2 October 2014 (5 pages) |
26 November 2014 | Sub-division of shares on 2 October 2014 (5 pages) |
26 November 2014 | Change of share class name or designation (2 pages) |
26 November 2014 | Sub-division of shares on 2 October 2014 (5 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
6 November 2014 | Appointment of Norose Company Secretarial Services Limited as a secretary on 6 October 2014 (2 pages) |
6 November 2014 | Appointment of Norose Company Secretarial Services Limited as a secretary on 6 October 2014 (2 pages) |
6 November 2014 | Appointment of Norose Company Secretarial Services Limited as a secretary on 6 October 2014 (2 pages) |
23 June 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
23 June 2014 | Appointment of Mr Michael Froderick Lockwood as a director (3 pages) |
23 June 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
23 June 2014 | Appointment of Mr Michael Froderick Lockwood as a director (3 pages) |
23 June 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
23 June 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
9 June 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 9 June 2014 (1 page) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|