London
W1G 0PW
LLP Designated Member Name | Mr Michael Paul Brown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Member Name | Mr Mark James Buttler |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Erlendur Magnusson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 21 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Sloane Gardens Ehf (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | Midbraut 31 Seltjarnarnes Iceland |
Website | totalcapital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71824581 |
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,348 |
Cash | £104,463 |
Current Liabilities | £59,358 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
23 September 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
1 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
31 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
4 May 2022 | Notification of Michael Paul Brown as a person with significant control on 31 March 2022 (2 pages) |
22 March 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
22 March 2022 | S1096 Court Order to Rectify (2 pages) |
13 October 2021 | Termination of appointment of Erlendur Magnusson as a member on 8 October 2021 (1 page) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
17 December 2017 | Appointment of Mr Mark James Buttler as a member on 25 November 2016 (2 pages) |
17 December 2017 | Appointment of Mr Mark James Buttler as a member on 25 November 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
5 July 2016 | Annual return made up to 29 May 2016 (4 pages) |
5 July 2016 | Register(s) moved to registered inspection location 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF (1 page) |
5 July 2016 | Register(s) moved to registered inspection location 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF (1 page) |
5 July 2016 | Annual return made up to 29 May 2016 (4 pages) |
4 July 2016 | Location of register of charges has been changed to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF (1 page) |
4 July 2016 | Location of register of charges has been changed to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF (1 page) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
25 June 2015 | Annual return made up to 29 May 2015 (4 pages) |
25 June 2015 | Annual return made up to 29 May 2015 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2014 | Annual return made up to 29 May 2014 (4 pages) |
30 June 2014 | Annual return made up to 29 May 2014 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Member's details changed for Michael Paul Brown on 15 July 2013 (2 pages) |
9 August 2013 | Member's details changed for Michael Paul Brown on 15 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 29 May 2013 (4 pages) |
11 July 2013 | Annual return made up to 29 May 2013 (4 pages) |
10 July 2013 | Location of register of charges has been changed (1 page) |
10 July 2013 | Location of register of charges has been changed (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 58 Grosvenor Street London W1K 3JB United Kingdom on 22 November 2012 (1 page) |
21 June 2012 | Member's details changed for Michael Paul Brown on 20 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 21 June 2012 (1 page) |
21 June 2012 | Member's details changed for Michael Paul Brown on 20 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 29 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 29 May 2012 (3 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
14 June 2011 | Member's details changed for Erlendur Magnusson on 29 May 2011 (2 pages) |
14 June 2011 | Member's details changed for Natalie Eastham on 29 May 2011 (2 pages) |
14 June 2011 | Member's details changed for Michael Paul Brown on 15 April 2011 (2 pages) |
14 June 2011 | Member's details changed for Michael Paul Brown on 15 April 2011 (2 pages) |
14 June 2011 | Member's details changed for Erlendur Magnusson on 29 May 2011 (2 pages) |
14 June 2011 | Member's details changed for Natalie Eastham on 29 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 29 May 2011 (4 pages) |
14 June 2011 | Annual return made up to 29 May 2011 (4 pages) |
6 December 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
6 December 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
5 November 2010 | Appointment of Michael Paul Brown as a member (3 pages) |
5 November 2010 | Appointment of Michael Paul Brown as a member (3 pages) |
25 June 2010 | Annual return made up to 29 May 2010 (8 pages) |
25 June 2010 | Annual return made up to 29 May 2010 (8 pages) |
22 December 2009 | Group of companies' accounts made up to 31 March 2009 (16 pages) |
22 December 2009 | Group of companies' accounts made up to 31 March 2009 (16 pages) |
5 June 2009 | Annual return made up to 29/05/09 (2 pages) |
5 June 2009 | Annual return made up to 29/05/09 (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from bryher the common berkhamsted hertfordshire HP4 2QF (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from bryher the common berkhamsted hertfordshire HP4 2QF (1 page) |
4 December 2008 | Currsho from 31/05/2009 to 31/03/2009 (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o natalie eastham 7TH floor 41 lothbury london EC2R 7HF (1 page) |
4 December 2008 | Currsho from 31/05/2009 to 31/03/2009 (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o natalie eastham 7TH floor 41 lothbury london EC2R 7HF (1 page) |
28 July 2008 | LLP member appointed erlendur magnusson (1 page) |
28 July 2008 | Member resigned sloane gardens ehf (1 page) |
28 July 2008 | Member resigned sloane gardens ehf (1 page) |
28 July 2008 | LLP member appointed erlendur magnusson (1 page) |
29 May 2008 | Incorporation document\certificate of incorporation (3 pages) |
29 May 2008 | Incorporation document\certificate of incorporation (3 pages) |