About

Registered Number: 03965223
Date of Incorporation: 05/04/2000 (24 years ago)
Company Status: Active
Registered Address: Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU

 

Based in Bedfordshire, London Private Capital Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Hutchinson, Richard Eugene, Dodd-noble, Emily, Rowlinson, Benjamin Thomas, Rowlinson, Kathleen Ann, Rowlinson, Thomas in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD-NOBLE, Emily 31 July 2014 - 1
ROWLINSON, Benjamin Thomas 09 August 2001 16 May 2017 1
ROWLINSON, Kathleen Ann 09 August 2001 17 October 2017 1
ROWLINSON, Thomas 05 April 2016 16 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Richard Eugene 06 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 24 January 2018
CH01 - Change of particulars for director 07 December 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AP01 - Appointment of director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 29 August 2012
AP03 - Appointment of secretary 06 July 2012
TM02 - Termination of appointment of secretary 06 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 12 March 2009
287 - Change in situation or address of Registered Office 02 October 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 16 April 2002
287 - Change in situation or address of Registered Office 15 January 2002
AA - Annual Accounts 19 December 2001
CERTNM - Change of name certificate 22 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
363s - Annual Return 08 May 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
287 - Change in situation or address of Registered Office 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.