LONDON CAPITAL CLUB LIMITED

Hellopages » City of London » City of London » EC4N 7BW

Company number 02779364
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address 15 ABCHURCH LANE, LONDON, EC4N 7BW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Secretary's details changed for Mr James Moore on 1 February 2017; Director's details changed for Mr James Moore on 1 February 2017; Director's details changed for Dieter Klostermann on 1 February 2017. The most likely internet sites of LONDON CAPITAL CLUB LIMITED are www.londoncapitalclub.co.uk, and www.london-capital-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Capital Club Limited is a Private Limited Company. The company registration number is 02779364. London Capital Club Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of London Capital Club Limited is 15 Abchurch Lane London Ec4n 7bw. . MOORE, James is a Secretary of the company. KLOSTERMANN, Alexander Dieter is a Director of the company. KLOSTERMANN, Dieter is a Director of the company. MOORE, James is a Director of the company. Secretary CUNNINGHAM, Charles David has been resigned. Secretary HANTON, David Gibson has been resigned. Secretary LEWIS, Mark Vivian has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CREIGHTON, Kenneth Michael has been resigned. Director CUNNINGHAM, Charles David has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MOORE, James
Appointed Date: 30 January 2004

Director
KLOSTERMANN, Alexander Dieter
Appointed Date: 10 November 2016
37 years old

Director
KLOSTERMANN, Dieter
Appointed Date: 13 January 1993
81 years old

Director
MOORE, James
Appointed Date: 30 January 2004
70 years old

Resigned Directors

Secretary
CUNNINGHAM, Charles David
Resigned: 30 July 2004
Appointed Date: 16 April 1997

Secretary
HANTON, David Gibson
Resigned: 21 September 1994
Appointed Date: 13 January 1993

Secretary
LEWIS, Mark Vivian
Resigned: 16 April 1997
Appointed Date: 21 September 1994

Nominee Secretary
THOMAS, Howard
Resigned: 13 January 1993
Appointed Date: 13 January 1993

Director
CREIGHTON, Kenneth Michael
Resigned: 07 January 1994
Appointed Date: 13 January 1993
71 years old

Director
CUNNINGHAM, Charles David
Resigned: 30 July 2004
Appointed Date: 07 January 1994
68 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 January 1993
Appointed Date: 13 January 1993
63 years old

Persons With Significant Control

Palmerston Investment Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON CAPITAL CLUB LIMITED Events

08 Feb 2017
Secretary's details changed for Mr James Moore on 1 February 2017
08 Feb 2017
Director's details changed for Mr James Moore on 1 February 2017
08 Feb 2017
Director's details changed for Dieter Klostermann on 1 February 2017
16 Nov 2016
Appointment of Mr. Alexander Dieter Klostermann as a director on 10 November 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 101 more events
14 Feb 1993
Registered office changed on 14/02/93 from: 16 st john street london EC1M 4AY
14 Feb 1993
Director resigned;new director appointed
14 Feb 1993
Secretary resigned;new secretary appointed

14 Feb 1993
New director appointed

13 Jan 1993
Incorporation

LONDON CAPITAL CLUB LIMITED Charges

31 January 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Mortgage debenture
Delivered: 23 May 2002
Status: Satisfied on 7 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Charge over deposits
Delivered: 23 May 2002
Status: Satisfied on 14 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
24 May 1995
Letter (amending the debenture dated 13TH october 1993)
Delivered: 13 June 1995
Status: Satisfied on 7 May 2010
Persons entitled: Hamburgische Landesbank
Description: Fixed and floating charges over the undertaking and all…
13 October 1993
Debenture
Delivered: 28 October 1993
Status: Satisfied on 7 May 2010
Persons entitled: Hamburgische Landesbank
Description: Fixed and floating charges over the undertaking and all…