London
W1T 3JJ
Director Name | Mr Iain Tait |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Thomas Smith Donlon |
---|---|
Status | Current |
Appointed | 10 June 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr James Andrew Hamper |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish,South African |
Status | Current |
Appointed | 18 June 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Guy Andrew McGlashan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Pau Morilla-Giner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 18 June 2019(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Robert Charles Paul |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Leon Brener |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 27-31 Blanford Street London W1H 2AD |
Director Name | Charles Christopher Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 December 1991) |
Role | Financial Consultant |
Correspondence Address | Rosemary Cottage Firgrove Road Cross In Hand Heathfield East Sussex TN21 0QN |
Director Name | Mr Richard Warren Leigh |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Manor Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QU |
Director Name | Mr Daniel Keith Freedman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cameron House 38 Loom Lane Radlett Hertfordshire WD7 8NU |
Secretary Name | Mr Daniel Keith Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wall Hall Mansion Wall Hall Drive Aldenham Hertfordshire WD25 8BE |
Secretary Name | Mr Antony Peter Drain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eglington Road London E4 7AN |
Director Name | Barry Ian Stillerman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2008) |
Role | Investment Adviser |
Correspondence Address | 7 London Road Stanmore Middlesex HA7 4PA |
Website | londonandcapital.com |
---|---|
Telephone | 020 73963200 |
Telephone region | London |
Registered Address | Two Fitzroy Place 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | London & Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £424,287 |
Net Worth | £627,928 |
Cash | £42 |
Current Liabilities | £6,828,962 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
23 June 1989 | Delivered on: 30 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at alma park industrial estate grantham, lincolnshire. Outstanding |
---|---|
28 March 1989 | Delivered on: 3 April 1989 Satisfied on: 3 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 January 2024 | Full accounts made up to 30 June 2023 (25 pages) |
---|---|
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
1 March 2023 | Full accounts made up to 30 June 2022 (19 pages) |
14 October 2022 | Director's details changed for Mr Robert Charles Paul on 11 October 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
21 March 2022 | Full accounts made up to 30 June 2021 (18 pages) |
18 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
14 June 2021 | Appointment of Mr Robert Charles Paul as a director on 14 June 2021 (2 pages) |
20 October 2020 | Full accounts made up to 30 June 2020 (18 pages) |
19 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
26 May 2020 | Full accounts made up to 30 June 2019 (16 pages) |
31 March 2020 | Appointment of Mr Stephen Thomas Murphy as a director on 27 March 2020 (2 pages) |
1 November 2019 | Termination of appointment of Daniel Keith Freedman as a director on 21 October 2019 (1 page) |
18 June 2019 | Appointment of Mr James Andrew Hamper as a director on 18 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Pau Morilla-Giner as a director on 18 June 2019 (2 pages) |
18 June 2019 | Appointment of Mr Guy Andrew Mcglashan as a director on 18 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Thomas Smith Donlon as a secretary on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Iain Tait as a director on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Dominic Timothy Edward Crabb as a director on 10 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
25 October 2018 | Resolutions
|
1 August 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
11 January 2018 | Registered office address changed from 7 Triton Square Regents Place London NW1 3HG to Two Fitzroy Place 8 Mortimer Street London W1T 3JJ on 11 January 2018 (1 page) |
27 September 2017 | Satisfaction of charge 2 in full (1 page) |
27 September 2017 | Satisfaction of charge 2 in full (1 page) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of London and Capital Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Notification of London and Capital Group Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
15 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
8 April 2016 | Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (2 pages) |
25 February 2016 | Statement of company's objects (2 pages) |
25 February 2016 | Statement of company's objects (2 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Re-registration of Memorandum and Articles (22 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 February 2016 | Re-registration from a public company to a private limited company
|
17 February 2016 | Re-registration from a public company to a private limited company (2 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 December 2013 | Accounts made up to 30 June 2013 (14 pages) |
23 December 2013 | Accounts made up to 30 June 2013 (14 pages) |
17 June 2013 | Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts made up to 30 June 2012 (14 pages) |
27 February 2013 | Accounts made up to 30 June 2012 (14 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page) |
20 December 2011 | Accounts made up to 30 June 2011 (14 pages) |
20 December 2011 | Accounts made up to 30 June 2011 (14 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Accounts made up to 30 June 2010 (14 pages) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Termination of appointment of Antony Drain as a secretary (1 page) |
24 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts made up to 30 June 2009
|
22 June 2009 | Director's change of particulars / daniel freedman / 01/06/2009 (1 page) |
22 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 December 2008 | Accounts made up to 30 June 2008 (15 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 May 2008 | Return made up to 06/06/07; full list of members (4 pages) |
8 May 2008 | Appointment terminated director barry stillerman (1 page) |
21 December 2007 | Accounts made up to 30 June 2007 (14 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page) |
29 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
5 February 2007 | Accounts made up to 30 June 2006 (15 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
5 February 2006 | Accounts made up to 30 June 2005 (15 pages) |
30 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
28 April 2005 | New director appointed (4 pages) |
19 January 2005 | Accounts made up to 30 June 2004 (15 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
18 January 2004 | Accounts made up to 30 June 2003 (15 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
20 January 2003 | Accounts made up to 30 June 2002 (16 pages) |
11 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
23 January 2002 | Accounts made up to 30 June 2001 (16 pages) |
13 June 2001 | Return made up to 06/06/01; full list of members
|
19 March 2001 | Registered office changed on 19/03/01 from: 15 berners street london W1P 3DE (1 page) |
6 December 2000 | Accounts made up to 30 June 2000 (16 pages) |
6 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (3 pages) |
9 November 1999 | Full group accounts made up to 30 June 1999 (21 pages) |
10 June 1999 | Return made up to 06/06/99; no change of members (4 pages) |
3 November 1998 | Full group accounts made up to 30 June 1998 (20 pages) |
30 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
4 December 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
16 June 1997 | Return made up to 06/06/97; full list of members
|
20 March 1997 | Registered office changed on 20/03/97 from: 49 marylebone high street london W1M 3EA (1 page) |
10 December 1996 | Auditor's resignation (1 page) |
5 December 1996 | Full group accounts made up to 30 June 1996 (20 pages) |
15 July 1996 | Return made up to 06/06/96; no change of members
|
1 February 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
12 July 1995 | Return made up to 06/06/95; full list of members
|
2 February 1995 | Full group accounts made up to 30 June 1994 (18 pages) |
3 November 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1994 | Return made up to 06/06/94; no change of members (7 pages) |
18 March 1994 | Director resigned (2 pages) |
9 December 1993 | Full group accounts made up to 30 June 1993 (18 pages) |
17 June 1993 | Return made up to 06/06/93; full list of members
|
25 November 1992 | Full group accounts made up to 30 June 1992 (19 pages) |
25 November 1992 | Full group accounts made up to 30 June 1992 (19 pages) |
24 July 1992 | Return made up to 06/06/92; full list of members (8 pages) |
24 July 1992 | Director's particulars changed (8 pages) |
24 July 1992 | Return made up to 06/06/92; full list of members
|
24 July 1992 | Location of register of members address changed (8 pages) |
23 March 1992 | Full group accounts made up to 30 June 1991 (18 pages) |
23 March 1992 | Full group accounts made up to 30 June 1991 (18 pages) |
7 January 1992 | Director resigned (2 pages) |
7 January 1992 | Director resigned (2 pages) |
15 November 1991 | Return made up to 06/06/91; no change of members (9 pages) |
15 November 1991 | Return made up to 06/06/91; no change of members (9 pages) |
6 August 1991 | Auditor's resignation (1 page) |
6 August 1991 | Auditor's resignation (1 page) |
5 August 1991 | Auditor's resignation (1 page) |
5 August 1991 | Auditor's resignation (1 page) |
5 February 1991 | Return made up to 31/10/90; full list of members (7 pages) |
5 February 1991 | Return made up to 31/10/90; full list of members (7 pages) |
7 January 1991 | Full group accounts made up to 30 June 1990 (24 pages) |
7 January 1991 | Full group accounts made up to 30 June 1990 (24 pages) |
8 January 1990 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
8 January 1990 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
25 July 1989 | Return made up to 06/06/89; full list of members (6 pages) |
25 July 1989 | Return made up to 06/06/89; full list of members (6 pages) |
20 June 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
20 June 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
3 April 1989 | Particulars of mortgage/charge (3 pages) |
5 October 1988 | Company name changed london and capital group PLC\certificate issued on 05/10/88 (2 pages) |
16 September 1988 | £ nc 100000/1000000 (1 page) |
16 September 1988 | £ nc 100000/1000000 (1 page) |
7 September 1988 | Declaration on reregistration from private to PLC (1 page) |
7 September 1988 | Auditor's report (2 pages) |
7 September 1988 | Balance Sheet (1 page) |
7 September 1988 | Auditor's report (2 pages) |
7 September 1988 | Re-registration of Memorandum and Articles (14 pages) |
7 September 1988 | Balance Sheet (1 page) |
7 September 1988 | Application for reregistration from private to PLC (1 page) |
7 September 1988 | Auditor's statement (1 page) |
7 September 1988 | Auditor's statement (1 page) |
7 September 1988 | Application for reregistration from private to PLC (1 page) |
6 September 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 August 1988 | Particulars of contract relating to shares (3 pages) |
25 August 1988 | Particulars of contract relating to shares (3 pages) |
24 August 1988 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
24 August 1988 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
26 July 1988 | Accounts made up to 31 December 1987 (4 pages) |
26 July 1988 | Return made up to 10/06/88; full list of members (6 pages) |
26 July 1988 | Return made up to 10/06/88; full list of members (6 pages) |
26 July 1988 | (4 pages) |
24 June 1988 | Registered office changed on 24/06/88 from: 1ST floor 18 marylebone mews new cavendish street london W1M 7LE (2 pages) |
24 June 1988 | Registered office changed on 24/06/88 from: 1ST floor 18 marylebone mews new cavendish street london W1M 7LE (2 pages) |
27 May 1988 | Company name changed\certificate issued on 27/05/88 (2 pages) |
30 January 1987 | Registered office changed on 30/01/87 from: 29 devring street london W1R 9AA (1 page) |
30 January 1987 | Registered office changed on 30/01/87 from: 29 devring street london W1R 9AA (1 page) |
8 December 1986 | Secretary resigned;new secretary appointed (3 pages) |
4 December 1986 | Certificate of Incorporation (1 page) |
4 December 1986 | Incorporation (13 pages) |