ABOUT STRAND CAPITAL LIMITED
Welcome to LA Business Recovery
LA Business Recovery are Licensed Insolvency Practitioners based in Uxbridge, Middlesex and offices in London and Aylesbury . The Insolvency Team have over 35 years of practical experience in helping directors, companies and individuals to find their way in times of financial difficulty. Rescue is always our priority but in the event where this is not achievable, we pride ourselves on our record of creating the best possible outcome for all involved.
Contacting LA Business Recovery should be viewed as a positive step and not as a last resort. The sooner we are consulted the more options there will be available.
KEY FINANCE
Year
2015
Assets
£158.15k
▲ £10.93k (7.43 %)
Cash
£25.88k
▲ £3.94k (17.94 %)
Liabilities
£49.2k
▲ £32.48k (194.26 %)
Net Worth
£108.95k
▼ £-21.55k (-16.51 %)
REGISTRATION INFO
-
Check the company
-
UK
-
City of London
- Company name
- STRAND CAPITAL LIMITED
- Company number
- 03747386
- Status
-
In Administration
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Apr 1999
- Home Country
- United Kingdom
CONTACTS
- Website
- www.labusinessrecovery.com
- Phones
-
01895 819 460
01296 297 268
- Registered Address
- 25 MOORGATE,
LONDON,
EC2R 6AY
ECONOMIC ACTIVITIES
- 66120
- Security and commodity contracts dealing activities
LAST EVENTS
- 21 Mar 2017
- Second filing of the annual return made up to 29 June 2016
- 20 Mar 2017
- Termination of appointment of Hamilton James Keats as a director on 20 March 2017
- 20 Mar 2017
- Appointment of Mr Joseph Reginald Salisbury Egerton as a director on 20 March 2017
CHARGES
-
12 August 2002
- Status
- Satisfied
on 21 September 2013
- Delivered
- 28 August 2002
-
Persons entitled
- Fortis Clearing London Limited
- Description
- By way of first, fixed charge and pledge over all…
See Also
Last update 2018
STRAND CAPITAL LIMITED DIRECTORS
Joseph Reginald Salisbury Egerton
Acting
- Appointed
- 29 June 2016
- Role
- Secretary
- Address
- 1 Tudor Street, Tudor Street, London, England, EC4Y 0AH
- Name
- EGERTON, Joseph Reginald Salisbury
Joseph Reginald Salisbury Egerton
Acting
- Appointed
- 20 March 2017
- Occupation
- Management Consultant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 1 Tudor Street, Tudor Street, London, England, EC4Y 0AH
- Country Of Residence
- England
- Name
- EGERTON, Joseph Reginald Salisbury
Guillermo Lopez Perez
Resigned
- Appointed
- 01 October 2002
- Resigned
- 09 December 2005
- Role
- Secretary
- Address
- 11 Caledon Place, Guildford, Surrey, GU4 7YX
- Name
- LOPEZ PEREZ, Guillermo
James Martin Mcnally
Resigned
- Appointed
- 27 August 2015
- Resigned
- 29 June 2016
- Role
- Secretary
- Address
- 1 Tudor Street, Tudor Street, London, England, EC4Y 0AH
- Name
- MCNALLY, James Martin
James Martin Mcnally
Resigned
- Appointed
- 15 June 2001
- Resigned
- 01 October 2002
- Role
- Secretary
- Address
- 15 High Garth, Esher, Surrey, KT10 9DN
- Name
- MCNALLY, James Martin
John Miller Rowe
Resigned
- Appointed
- 28 May 1999
- Resigned
- 15 June 2001
- Role
- Secretary
- Address
- 30 Corkran Road, Surbiton, Surrey, KT6 6PN
- Name
- ROWE, John Miller
Lisa Rowe
Resigned
- Appointed
- 09 December 2005
- Resigned
- 31 December 2011
- Role
- Secretary
- Address
- 106 Mill Studio Crane Mead, Ware, Hertfordshire, United Kingdom, SG12 9PY
- Name
- ROWE, Lisa
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 07 April 1999
- Resigned
- 28 May 1999
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Edward Malcolm Crocker
Resigned
- Appointed
- 15 June 2001
- Resigned
- 30 June 2003
- Occupation
- Trader
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 92 Tolworth Park Road, Surbiton, Surrey, KT6 7RH
- Name
- CROCKER, Edward Malcolm
Kyriacos Sotiris Kangellaris
Resigned
- Appointed
- 10 March 2014
- Resigned
- 31 October 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 5th Floor, 1 Tudor Street, London, England, EC4Y 0AH
- Country Of Residence
- England
- Name
- KANGELLARIS, Kyriacos Sotiris
Hamilton James Keats
Resigned
- Appointed
- 19 September 2014
- Resigned
- 20 March 2017
- Occupation
- Director
- Role
- Director
- Age
- 38
- Nationality
- British
- Address
- 1 Tudor Street, 5th Floor, 1 Tudor Street, London, England, EC4Y 0AH
- Country Of Residence
- England
- Name
- KEATS, Hamilton James
James Martin Mcnally
Resigned
- Appointed
- 30 September 2012
- Resigned
- 30 June 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 106 Mill Studio Crane Mead, Ware, Hertfordshire, United Kingdom, SG12 9PY
- Country Of Residence
- United Kingdom
- Name
- MCNALLY, James Martin
James Martin Mcnally
Resigned
- Appointed
- 15 June 2001
- Resigned
- 31 August 2002
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 15 High Garth, Esher, Surrey, KT10 9DN
- Country Of Residence
- United Kingdom
- Name
- MCNALLY, James Martin
John Miller Rowe
Resigned
- Appointed
- 15 June 2001
- Resigned
- 30 September 2012
- Occupation
- Finance Trader
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 106 Mill Studio Crane Mead, Ware, Hertfordshire, United Kingdom, SG12 9PY
- Country Of Residence
- England
- Name
- ROWE, John Miller
Lisa Rowe
Resigned
- Appointed
- 28 May 1999
- Resigned
- 15 June 2001
- Occupation
- Secretary
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 30 Corkran Road, Surbiton, Surrey, KT6 6PN
- Name
- ROWE, Lisa
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 07 April 1999
- Resigned
- 28 May 1999
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.