CAPITAL LIVING LONDON LIMITED

Register to unlock more data on OkredoRegister

CAPITAL LIVING LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05926439

Incorporation date

06/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 - 169 Great Portland Street 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2006)
dot icon26/03/2026
Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-26
dot icon12/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/04/2025
Previous accounting period shortened from 2025-05-31 to 2025-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon17/09/2024
Change of details for Bclla Ltd as a person with significant control on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Jordi Sebastian Herrera Pasqualin on 2024-07-25
dot icon29/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/01/2024
Director's details changed for Mr Alexander James Gibbs on 2024-01-05
dot icon16/10/2023
Confirmation statement made on 2023-09-03 with updates
dot icon24/08/2023
Termination of appointment of Richard William John Brown as a director on 2023-08-23
dot icon02/08/2023
Director's details changed for Mr Jordi Sebastian Herrera Pasqualin on 2023-08-01
dot icon02/08/2023
Appointment of Mr Richard William John Brown as a director on 2023-08-02
dot icon01/08/2023
Appointment of Mr Alexander James Gibbs as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr Jordi Sebastian Herrera Pasqualin as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Richard William John Brown as a director on 2023-08-01
dot icon01/08/2023
Notification of Bclla Ltd as a person with significant control on 2023-08-01
dot icon01/08/2023
Cessation of Richard William John Brown as a person with significant control on 2023-08-01
dot icon30/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/02/2023
Registered office address changed from 380 Nottingham Road Nottingham NG7 7FF England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2023-02-02
dot icon05/09/2022
Director's details changed for Mr Richard William John Brown on 2022-09-04
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon15/12/2021
Confirmation statement made on 2021-09-03 with updates
dot icon15/12/2021
Cessation of Adam James Goff as a person with significant control on 2021-05-31
dot icon14/12/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon14/12/2021
Termination of appointment of Adam James Goff as a director on 2021-12-14
dot icon13/12/2021
Amended total exemption full accounts made up to 2021-05-31
dot icon19/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/11/2021
Previous accounting period extended from 2021-03-31 to 2021-05-31
dot icon15/11/2021
Registered office address changed from 308 Nottingham Road Nottingham NG7 7FF England to 380 Nottingham Road Nottingham NG7 7FF on 2021-11-15
dot icon10/11/2021
Registered office address changed from 380 380 Nottingham Road Nottingham NG7 7FF England to 308 Nottingham Road Nottingham NG7 7FF on 2021-11-10
dot icon12/09/2021
Registered office address changed from Unit 68 the Link 49 Effra Road London SW2 1BZ England to 380 380 Nottingham Road Nottingham NG7 7FF on 2021-09-12
dot icon22/06/2021
Notification of Richard William John Brown as a person with significant control on 2021-06-09
dot icon10/06/2021
Appointment of Mr Adam James Goff as a director on 2021-06-10
dot icon10/06/2021
Termination of appointment of Adam James Goff as a director on 2021-06-10
dot icon09/06/2021
Director's details changed for Mr Richard William John Browm on 2021-06-09
dot icon09/06/2021
Appointment of Mr Richard William John Browm as a director on 2021-06-09
dot icon25/09/2020
Registration of charge 059264390004, created on 2020-09-20
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon08/09/2020
Director's details changed for Mr Adam James Goff on 2020-09-07
dot icon08/09/2020
Change of details for Mr Adam James Goff as a person with significant control on 2020-09-07
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/06/2020
Director's details changed for Adam James Goff on 2020-06-08
dot icon08/06/2020
Change of details for Mr Adam James Goff as a person with significant control on 2020-06-08
dot icon08/06/2020
Registered office address changed from 2H Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH England to Unit 68 the Link 49 Effra Road London SW2 1BZ on 2020-06-08
dot icon03/06/2020
Satisfaction of charge 059264390001 in full
dot icon03/06/2020
Satisfaction of charge 059264390003 in full
dot icon09/04/2020
Satisfaction of charge 059264390002 in full
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Registration of charge 059264390003, created on 2019-12-12
dot icon01/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/03/2019
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/04/2018
Registration of charge 059264390002, created on 2018-04-16
dot icon07/03/2018
Registration of charge 059264390001, created on 2018-03-01
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/04/2016
Director's details changed for Adam James Goff on 2016-04-15
dot icon02/02/2016
Registered office address changed from 118 Stephendale Road London SW6 2PH to 2H Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH on 2016-02-02
dot icon25/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon25/09/2015
Termination of appointment of Austin Edward Kinsley as a secretary on 2015-01-01
dot icon17/06/2015
Statement of capital on 2015-06-17
dot icon01/06/2015
Statement by Directors
dot icon01/06/2015
Solvency Statement dated 30/04/15
dot icon01/06/2015
Resolutions
dot icon21/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon01/10/2014
Registered office address changed from 118 Stephendale Road London SW6 2PH England to 118 Stephendale Road London SW6 2PH on 2014-10-01
dot icon01/10/2014
Registered office address changed from 68 Ringmer Avenue Fulham London SW6 5LW to 118 Stephendale Road London SW6 2PH on 2014-10-01
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/11/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon26/09/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon14/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/11/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon11/11/2012
Termination of appointment of Austin Kinsley as a director
dot icon11/11/2012
Director's details changed for Adam James Goff on 2012-11-01
dot icon11/11/2012
Registered office address changed from 11 Alexandra Road Bournemouth Dorset BH6 5JA England on 2012-11-11
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/10/2011
Director's details changed for Adam James Goff on 2011-01-01
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon05/07/2011
Appointment of Mr Austin Edward Kinsley as a director
dot icon26/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon22/06/2010
Resolutions
dot icon22/06/2010
Change of name notice
dot icon21/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/06/2010
Director's details changed for Adam James Goff on 2010-06-01
dot icon24/11/2009
Director's details changed for Adam James Goff on 2009-10-01
dot icon24/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon04/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/03/2009
Return made up to 06/09/08; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from 11 alexandra road southbourne dorset BH6 5JA
dot icon05/03/2009
Location of register of members
dot icon05/03/2009
Location of debenture register
dot icon01/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon29/02/2008
Curr sho from 30/09/2008 to 31/08/2008
dot icon13/11/2007
Return made up to 06/09/07; full list of members
dot icon13/11/2007
Secretary's particulars changed
dot icon27/10/2006
Director's particulars changed
dot icon06/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
363.99K
-
0.00
766.38K
-
2022
6
351.55K
-
0.00
53.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Richard William John
Director
09/06/2021 - 01/08/2023
51
Brown, Richard William John
Director
02/08/2023 - 23/08/2023
51
Gibbs, Alexander James
Director
01/08/2023 - Present
22
Herrera Pasqualin, Jordi Sebastian
Director
01/08/2023 - Present
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL LIVING LONDON LIMITED

CAPITAL LIVING LONDON LIMITED is an(a) Active company incorporated on 06/09/2006 with the registered office located at 167 - 169 Great Portland Street 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL LIVING LONDON LIMITED?

toggle

CAPITAL LIVING LONDON LIMITED is currently Active. It was registered on 06/09/2006 .

Where is CAPITAL LIVING LONDON LIMITED located?

toggle

CAPITAL LIVING LONDON LIMITED is registered at 167 - 169 Great Portland Street 5th Floor, London W1W 5PF.

What does CAPITAL LIVING LONDON LIMITED do?

toggle

CAPITAL LIVING LONDON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL LIVING LONDON LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2026-03-26.