Company NameLondon Finance And Investment Corporation Limited
DirectorsChristopher Peter Latilla-Campbell and Thomas Brook Holliday
Company StatusActive
Company Number00293405
CategoryPrivate Limited Company
Incorporation Date25 October 1934(89 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Peter Latilla-Campbell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1992(58 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Thomas Brook Holliday
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(68 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed19 December 1992(58 years, 2 months after company formation)
Appointment Duration31 years, 4 months
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameRobin Antony Lamb
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(58 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Coach House
Brookhill
Cowfold
West Sussex
RH13 8AH
Director NamePeter Latilla-Campbell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(58 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 September 2003)
RoleCompany Director
Correspondence Address233 Leopold Takawire Avenue
Suburbs
Bulawayo
Zimbabwe
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(58 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameColin John Campbell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(66 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2009)
RoleRetired Surveyor & Land Agent
Country of ResidenceUnited Kingdom
Correspondence AddressScarhead House
Glenfarg
Perthshire
PH2 9QG
Scotland

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

404.2k at £0.5Christopher Latilla-campbell
100.00%
Ordinary
1 at £0.5City Group Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£299,606
Cash£9,965
Current Liabilities£6,368

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

1 December 2000Delivered on: 20 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge securities over the shares (certificated and uncertificated)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever with all interest and charges as noted in the deed of charge of even date.
Particulars: All securities (as listed) and their proceeds of sale and all dividends interest and other distributions and all accretions benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
1 September 2023Secretary's details changed for City Group Plc on 1 September 2023 (1 page)
1 September 2023Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page)
29 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
4 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 January 2021Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
14 August 2018Termination of appointment of John Michael Robotham as a director on 16 April 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 December 2015Director's details changed for Christopher Peter Latilla-Campbell on 21 December 2015 (2 pages)
21 December 2015Secretary's details changed for City Group Plc on 21 December 2015 (1 page)
21 December 2015Director's details changed for Mr Thomas Brook Holliday on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Christopher Peter Latilla-Campbell on 21 December 2015 (2 pages)
21 December 2015Secretary's details changed for City Group Plc on 21 December 2015 (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 202,125
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 202,125
(4 pages)
21 December 2015Director's details changed for Mr Thomas Brook Holliday on 21 December 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 202,125
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 202,125
(4 pages)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 January 2014Director's details changed for Mr Thomas Brook Holliday on 19 December 2013 (2 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 202,125
(4 pages)
6 January 2014Director's details changed for John Michael Robotham on 19 December 2013 (2 pages)
6 January 2014Director's details changed for John Michael Robotham on 19 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Thomas Brook Holliday on 19 December 2013 (2 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 202,125
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 January 2012Director's details changed for Christopher Peter Latilla-Campbell on 19 December 2011 (2 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Christopher Peter Latilla-Campbell on 19 December 2011 (2 pages)
10 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 January 2010Secretary's details changed for City Group Plc on 19 December 2009 (2 pages)
22 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for City Group Plc on 19 December 2009 (2 pages)
21 January 2010Termination of appointment of Colin Campbell as a director (1 page)
21 January 2010Termination of appointment of Colin Campbell as a director (1 page)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Director's change of particulars / thomas holliday / 01/08/2008 (1 page)
22 December 2008Director's change of particulars / thomas holliday / 01/08/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 January 2008Return made up to 19/12/07; full list of members (3 pages)
3 January 2008Return made up to 19/12/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
19 December 2005Location of register of members (1 page)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
18 January 2005Return made up to 19/12/04; full list of members (8 pages)
18 January 2005Return made up to 19/12/04; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 January 2004Return made up to 19/12/03; full list of members (6 pages)
21 January 2004Return made up to 19/12/03; full list of members (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
3 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
20 January 2003Return made up to 19/12/02; full list of members (6 pages)
20 January 2003Return made up to 19/12/02; full list of members (6 pages)
18 March 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
18 March 2002Accounting reference date extended from 28/02/02 to 31/08/02 (1 page)
20 December 2001Return made up to 19/12/01; full list of members (6 pages)
20 December 2001Return made up to 19/12/01; full list of members (6 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (4 pages)
18 December 2001Accounts for a small company made up to 28 February 2001 (4 pages)
11 December 2001Secretary's particulars changed (1 page)
11 December 2001Secretary's particulars changed (1 page)
27 December 2000Return made up to 19/12/00; full list of members (9 pages)
27 December 2000Return made up to 19/12/00; full list of members (9 pages)
20 December 2000Particulars of mortgage/charge (6 pages)
20 December 2000Particulars of mortgage/charge (6 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
14 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
13 January 2000Return made up to 19/12/99; full list of members (9 pages)
13 January 2000Return made up to 19/12/99; full list of members (9 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 January 1999Return made up to 19/12/98; full list of members (9 pages)
11 January 1999Return made up to 19/12/98; full list of members (9 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 September 1998Auditor's resignation (1 page)
14 September 1998Auditor's resignation (1 page)
22 April 1998Full accounts made up to 28 February 1997 (10 pages)
22 April 1998Full accounts made up to 28 February 1997 (10 pages)
13 January 1998Return made up to 19/12/97; full list of members (8 pages)
13 January 1998Return made up to 19/12/97; full list of members (8 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
14 January 1997Return made up to 19/12/96; full list of members (8 pages)
14 January 1997Return made up to 19/12/96; full list of members (8 pages)
3 January 1997Full accounts made up to 28 February 1996 (10 pages)
3 January 1997Full accounts made up to 28 February 1996 (10 pages)
22 January 1996Return made up to 19/12/95; full list of members (9 pages)
22 January 1996Return made up to 19/12/95; full list of members (9 pages)
3 January 1996Full accounts made up to 28 February 1995 (10 pages)
3 January 1996Full accounts made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1934Incorporation (50 pages)
25 October 1934Incorporation (50 pages)