Company NameLondon And Capital Wealth Advisers Limited
Company StatusActive
Company Number02080604
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Dominic Timothy Edward Crabb
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Compliance Officer
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Iain Tait
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Thomas Smith Donlon
StatusCurrent
Appointed10 June 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr James Andrew Hamper
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish,South African
StatusCurrent
Appointed18 June 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Guy Andrew McGlashan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Pau Morilla-Giner
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed18 June 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(33 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Robert Charles Paul
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Leon Brener
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 1994)
RoleChartered Accountant
Correspondence Address27-31 Blanford Street
London
W1H 2AD
Director NameCharles Christopher Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 1991)
RoleFinancial Consultant
Correspondence AddressRosemary Cottage
Firgrove Road Cross In Hand
Heathfield
East Sussex
TN21 0QN
Director NameMr Richard Warren Leigh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMr Daniel Keith Freedman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House 38 Loom Lane
Radlett
Hertfordshire
WD7 8NU
Secretary NameMr Daniel Keith Freedman
NationalityBritish
StatusResigned
Appointed06 June 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wall Hall Mansion
Wall Hall Drive
Aldenham
Hertfordshire
WD25 8BE
Secretary NameMr Antony Peter Drain
NationalityBritish
StatusResigned
Appointed08 March 2000(13 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eglington Road
London
E4 7AN
Director NameBarry Ian Stillerman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2008)
RoleInvestment Adviser
Correspondence Address7 London Road
Stanmore
Middlesex
HA7 4PA

Contact

Websitelondonandcapital.com
Telephone020 73963200
Telephone regionLondon

Location

Registered AddressTwo Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1London & Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£424,287
Net Worth£627,928
Cash£42
Current Liabilities£6,828,962

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

23 June 1989Delivered 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 1989Delivered 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

Filing History

18 January 2024Full accounts made up to 30 June 2023 (25 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
1 March 2023Full accounts made up to 30 June 2022 (19 pages)
14 October 2022Director's details changed for Mr Robert Charles Paul on 11 October 2022 (2 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
21 March 2022Full accounts made up to 30 June 2021 (18 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
14 June 2021Appointment of Mr Robert Charles Paul as a director on 14 June 2021 (2 pages)
20 October 2020Full accounts made up to 30 June 2020 (18 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
26 May 2020Full accounts made up to 30 June 2019 (16 pages)
31 March 2020Appointment of Mr Stephen Thomas Murphy as a director on 27 March 2020 (2 pages)
1 November 2019Termination of appointment of Daniel Keith Freedman as a director on 21 October 2019 (1 page)
18 June 2019Appointment of Mr James Andrew Hamper as a director on 18 June 2019 (2 pages)
18 June 2019Appointment of Mr Pau Morilla-Giner as a director on 18 June 2019 (2 pages)
18 June 2019Appointment of Mr Guy Andrew Mcglashan as a director on 18 June 2019 (2 pages)
10 June 2019Appointment of Mr Thomas Smith Donlon as a secretary on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr Iain Tait as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr Dominic Timothy Edward Crabb as a director on 10 June 2019 (2 pages)
10 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
28 March 2019Full accounts made up to 30 June 2018 (18 pages)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 August 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 1,100,000
(3 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (19 pages)
11 January 2018Registered 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 2017Satisfaction of charge 2 in full (1 page)
27 September 2017Satisfaction of charge 2 in full (1 page)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of London and Capital Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of London and Capital Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
29 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 March 2017Full accounts made up to 30 June 2016 (17 pages)
13 March 2017Full accounts made up to 30 June 2016 (17 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000
(6 pages)
15 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000
(6 pages)
8 April 2016Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (2 pages)
8 April 2016Termination of appointment of Richard Warren Leigh as a director on 15 March 2016 (2 pages)
25 February 2016Statement of company's objects (2 pages)
25 February 2016Statement of company's objects (2 pages)
17 February 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 February 2016Re-registration of Memorandum and Articles (22 pages)
17 February 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
17 February 2016Certificate of re-registration from Public Limited Company to Private (1 page)
17 February 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
17 February 2016Re-registration from a public company to a private limited company (2 pages)
5 January 2016Full accounts made up to 30 June 2015 (14 pages)
5 January 2016Full accounts made up to 30 June 2015 (14 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(4 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(4 pages)
9 January 2015Full accounts made up to 30 June 2014 (14 pages)
9 January 2015Full accounts made up to 30 June 2014 (14 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(4 pages)
23 December 2013Accounts made up to 30 June 2013 (14 pages)
23 December 2013Accounts made up to 30 June 2013 (14 pages)
17 June 2013Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts made up to 30 June 2012 (14 pages)
27 February 2013Accounts made up to 30 June 2012 (14 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 4 Triton Square Regents Place London NW1 3HG on 26 January 2012 (1 page)
20 December 2011Accounts made up to 30 June 2011 (14 pages)
20 December 2011Accounts made up to 30 June 2011 (14 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts made up to 30 June 2010 (14 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
24 June 2010Termination of appointment of Antony Drain as a secretary (1 page)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts made up to 30 June 2009
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on the 14TH june 2010.
(15 pages)
22 June 2009Director's change of particulars / daniel freedman / 01/06/2009 (1 page)
22 June 2009Return made up to 06/06/09; full list of members (3 pages)
19 December 2008Accounts made up to 30 June 2008 (15 pages)
4 July 2008Return made up to 06/06/08; full list of members (3 pages)
9 May 2008Return made up to 06/06/07; full list of members (4 pages)
8 May 2008Appointment terminated director barry stillerman (1 page)
21 December 2007Accounts made up to 30 June 2007 (14 pages)
15 August 2007Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page)
29 June 2007Return made up to 08/05/07; full list of members (3 pages)
5 February 2007Accounts made up to 30 June 2006 (15 pages)
16 June 2006Return made up to 06/06/06; full list of members (2 pages)
5 February 2006Accounts made up to 30 June 2005 (15 pages)
30 June 2005Return made up to 06/06/05; full list of members (2 pages)
28 April 2005New director appointed (4 pages)
19 January 2005Accounts made up to 30 June 2004 (15 pages)
16 June 2004Return made up to 06/06/04; full list of members (7 pages)
18 January 2004Accounts made up to 30 June 2003 (15 pages)
13 June 2003Return made up to 06/06/03; full list of members (7 pages)
20 January 2003Accounts made up to 30 June 2002 (16 pages)
11 June 2002Return made up to 06/06/02; full list of members (7 pages)
23 January 2002Accounts made up to 30 June 2001 (16 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 2001Registered office changed on 19/03/01 from: 15 berners street london W1P 3DE (1 page)
6 December 2000Accounts made up to 30 June 2000 (16 pages)
6 July 2000Return made up to 06/06/00; full list of members (7 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (3 pages)
9 November 1999Full group accounts made up to 30 June 1999 (21 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
3 November 1998Full group accounts made up to 30 June 1998 (20 pages)
30 June 1998Return made up to 06/06/98; no change of members (4 pages)
4 December 1997Full group accounts made up to 30 June 1997 (20 pages)
16 June 1997Return made up to 06/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Registered office changed on 20/03/97 from: 49 marylebone high street london W1M 3EA (1 page)
10 December 1996Auditor's resignation (1 page)
5 December 1996Full group accounts made up to 30 June 1996 (20 pages)
15 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Full group accounts made up to 30 June 1995 (20 pages)
12 July 1995Return made up to 06/06/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 February 1995Full group accounts made up to 30 June 1994 (18 pages)
3 November 1994Declaration of satisfaction of mortgage/charge (1 page)
27 May 1994Return made up to 06/06/94; no change of members (7 pages)
18 March 1994Director resigned (2 pages)
9 December 1993Full group accounts made up to 30 June 1993 (18 pages)
17 June 1993Return made up to 06/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1992Full group accounts made up to 30 June 1992 (19 pages)
25 November 1992Full group accounts made up to 30 June 1992 (19 pages)
24 July 1992Return made up to 06/06/92; full list of members (8 pages)
24 July 1992Director's particulars changed (8 pages)
24 July 1992Return made up to 06/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 1992Location of register of members address changed (8 pages)
23 March 1992Full group accounts made up to 30 June 1991 (18 pages)
23 March 1992Full group accounts made up to 30 June 1991 (18 pages)
7 January 1992Director resigned (2 pages)
7 January 1992Director resigned (2 pages)
15 November 1991Return made up to 06/06/91; no change of members (9 pages)
15 November 1991Return made up to 06/06/91; no change of members (9 pages)
6 August 1991Auditor's resignation (1 page)
6 August 1991Auditor's resignation (1 page)
5 August 1991Auditor's resignation (1 page)
5 August 1991Auditor's resignation (1 page)
5 February 1991Return made up to 31/10/90; full list of members (7 pages)
5 February 1991Return made up to 31/10/90; full list of members (7 pages)
7 January 1991Full group accounts made up to 30 June 1990 (24 pages)
7 January 1991Full group accounts made up to 30 June 1990 (24 pages)
8 January 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
8 January 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
25 July 1989Return made up to 06/06/89; full list of members (6 pages)
25 July 1989Return made up to 06/06/89; full list of members (6 pages)
20 June 1989Full group accounts made up to 31 December 1988 (20 pages)
20 June 1989Full group accounts made up to 31 December 1988 (20 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
5 October 1988Company 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 1988Declaration on reregistration from private to PLC (1 page)
7 September 1988Auditor's report (2 pages)
7 September 1988Balance Sheet (1 page)
7 September 1988Auditor's report (2 pages)
7 September 1988Re-registration of Memorandum and Articles (14 pages)
7 September 1988Balance Sheet (1 page)
7 September 1988Application for reregistration from private to PLC (1 page)
7 September 1988Auditor's statement (1 page)
7 September 1988Auditor's statement (1 page)
7 September 1988Application for reregistration from private to PLC (1 page)
6 September 1988Certificate of re-registration from Private to Public Limited Company (1 page)
25 August 1988Particulars of contract relating to shares (3 pages)
25 August 1988Particulars of contract relating to shares (3 pages)
24 August 1988Accounting reference date shortened from 31/03 to 31/12 (2 pages)
24 August 1988Accounting reference date shortened from 31/03 to 31/12 (2 pages)
26 July 1988Accounts made up to 31 December 1987 (4 pages)
26 July 1988Return made up to 10/06/88; full list of members (6 pages)
26 July 1988Return made up to 10/06/88; full list of members (6 pages)
26 July 1988 (4 pages)
24 June 1988Registered office changed on 24/06/88 from: 1ST floor 18 marylebone mews new cavendish street london W1M 7LE (2 pages)
24 June 1988Registered office changed on 24/06/88 from: 1ST floor 18 marylebone mews new cavendish street london W1M 7LE (2 pages)
27 May 1988Company name changed\certificate issued on 27/05/88 (2 pages)
30 January 1987Registered office changed on 30/01/87 from: 29 devring street london W1R 9AA (1 page)
30 January 1987Registered office changed on 30/01/87 from: 29 devring street london W1R 9AA (1 page)
8 December 1986Secretary resigned;new secretary appointed (3 pages)
4 December 1986Certificate of Incorporation (1 page)
4 December 1986Incorporation (13 pages)