Company NameLonfin Investments Limited
DirectorsEdward John Beale and Warwick Hugh Marshall
Company StatusActive
Company Number02110725
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(14 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Warwick Hugh Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(36 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed12 May 1992(5 years, 1 month after company formation)
Appointment Duration31 years, 11 months
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressJewells Thatch
Chapel Row Bucklebury
Reading
Berkshire
RG7 6PB
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(5 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(14 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA

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

99 at £1London Finance & Investment Group PLC
99.00%
Ordinary
1 at £1City Group Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£1,509,789
Current Liabilities£1,200

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 Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

1 September 2023Secretary's details changed for City Group Plc on 1 September 2023 (1 page)
1 September 2023Change of details for London Finance & Investment Group P.L.C. as a person with significant control on 1 September 2023 (2 pages)
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)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 30 June 2022 (19 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 30 June 2021 (18 pages)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
2 December 2020Full accounts made up to 30 June 2020 (17 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
21 November 2019Full accounts made up to 30 June 2019 (17 pages)
16 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 30 June 2018 (17 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 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
26 March 2018Termination of appointment of John Michael Robotham as a director on 1 March 2018 (1 page)
28 December 2017Full accounts made up to 30 June 2017 (18 pages)
28 December 2017Full accounts made up to 30 June 2017 (18 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
11 February 2017Auditor's resignation (1 page)
11 February 2017Auditor's resignation (1 page)
22 December 2016Full accounts made up to 30 June 2016 (17 pages)
22 December 2016Full accounts made up to 30 June 2016 (17 pages)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
15 March 2016Full accounts made up to 30 June 2015 (14 pages)
15 March 2016Full accounts made up to 30 June 2015 (14 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
17 March 2015Appointment of Mr Lloyd Hugh Marshall as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Lloyd Hugh Marshall as a director on 1 March 2015 (2 pages)
17 March 2015Appointment of Mr Lloyd Hugh Marshall as a director on 1 March 2015 (2 pages)
11 December 2014Full accounts made up to 30 June 2014 (14 pages)
11 December 2014Full accounts made up to 30 June 2014 (14 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(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)
29 October 2013Full accounts made up to 30 June 2013 (11 pages)
29 October 2013Full accounts made up to 30 June 2013 (11 pages)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
13 May 2013Director's details changed for Mr. Edward John Beale on 12 May 2013 (2 pages)
13 May 2013Director's details changed for John Michael Robotham on 12 May 2013 (2 pages)
13 May 2013Director's details changed for Mr. Edward John Beale on 12 May 2013 (2 pages)
13 May 2013Director's details changed for David Courtnall Marshall on 12 May 2013 (2 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for John Michael Robotham on 12 May 2013 (2 pages)
13 May 2013Director's details changed for David Courtnall Marshall on 12 May 2013 (2 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
7 December 2012Full accounts made up to 30 June 2012 (11 pages)
7 December 2012Full accounts made up to 30 June 2012 (11 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 30 June 2011 (12 pages)
2 December 2011Full accounts made up to 30 June 2011 (12 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 30 June 2010 (13 pages)
1 December 2010Full accounts made up to 30 June 2010 (13 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for City Group Plc on 12 May 2010 (2 pages)
27 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for City Group Plc on 12 May 2010 (2 pages)
5 November 2009Full accounts made up to 30 June 2009 (11 pages)
5 November 2009Full accounts made up to 30 June 2009 (11 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
26 September 2008Full accounts made up to 30 June 2008 (11 pages)
26 September 2008Full accounts made up to 30 June 2008 (11 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
22 November 2007Full accounts made up to 30 June 2007 (10 pages)
22 November 2007Full accounts made up to 30 June 2007 (10 pages)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
10 November 2006Full accounts made up to 30 June 2006 (10 pages)
10 November 2006Full accounts made up to 30 June 2006 (10 pages)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 12/05/06; full list of members (3 pages)
15 May 2006Return made up to 12/05/06; full list of members (3 pages)
15 May 2006Location of register of members (1 page)
30 September 2005Full accounts made up to 30 June 2005 (10 pages)
30 September 2005Full accounts made up to 30 June 2005 (10 pages)
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 2005Secretary's particulars changed (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 2005Secretary's particulars changed (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)
8 June 2005Return made up to 12/05/05; full list of members (3 pages)
8 June 2005Return made up to 12/05/05; full list of members (3 pages)
11 October 2004Full accounts made up to 30 June 2004 (10 pages)
11 October 2004Full accounts made up to 30 June 2004 (10 pages)
15 July 2004Return made up to 12/05/04; full list of members (3 pages)
15 July 2004Return made up to 12/05/04; full list of members (3 pages)
25 September 2003Full accounts made up to 30 June 2003 (10 pages)
25 September 2003Full accounts made up to 30 June 2003 (10 pages)
19 June 2003Return made up to 12/05/03; full list of members (6 pages)
19 June 2003Return made up to 12/05/03; full list of members (6 pages)
7 October 2002Full accounts made up to 30 June 2002 (9 pages)
7 October 2002Full accounts made up to 30 June 2002 (9 pages)
17 May 2002Return made up to 12/05/02; full list of members (6 pages)
17 May 2002Return made up to 12/05/02; full list of members (6 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
16 October 2001Full accounts made up to 30 June 2001 (9 pages)
16 October 2001Full accounts made up to 30 June 2001 (9 pages)
5 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
22 May 2001Return made up to 12/05/01; full list of members (5 pages)
22 May 2001Return made up to 12/05/01; full list of members (5 pages)
6 September 2000Full accounts made up to 30 June 2000 (9 pages)
6 September 2000Full accounts made up to 30 June 2000 (9 pages)
31 May 2000Return made up to 12/05/00; full list of members (6 pages)
31 May 2000Return made up to 12/05/00; full list of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
15 September 1999Full accounts made up to 30 June 1999 (7 pages)
15 September 1999Full accounts made up to 30 June 1999 (7 pages)
20 May 1999Return made up to 12/05/99; full list of members (7 pages)
20 May 1999Return made up to 12/05/99; full list of members (7 pages)
14 October 1998Full accounts made up to 30 June 1998 (9 pages)
14 October 1998Full accounts made up to 30 June 1998 (9 pages)
13 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
13 August 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
11 June 1998Return made up to 12/05/98; full list of members (8 pages)
11 June 1998Return made up to 12/05/98; full list of members (8 pages)
19 March 1998Full accounts made up to 31 December 1997 (9 pages)
19 March 1998Full accounts made up to 31 December 1997 (9 pages)
16 June 1997Return made up to 12/05/97; full list of members (7 pages)
16 June 1997Return made up to 12/05/97; full list of members (7 pages)
26 March 1997Full accounts made up to 31 December 1996 (8 pages)
26 March 1997Full accounts made up to 31 December 1996 (8 pages)
20 May 1996Return made up to 12/05/96; no change of members (6 pages)
20 May 1996Return made up to 12/05/96; no change of members (6 pages)
14 March 1996Full accounts made up to 31 December 1995 (8 pages)
14 March 1996Full accounts made up to 31 December 1995 (8 pages)
18 May 1995Return made up to 12/05/95; full list of members (16 pages)
18 May 1995Return made up to 12/05/95; full list of members (16 pages)
15 March 1995Full accounts made up to 31 December 1994 (8 pages)
15 March 1995Full accounts made up to 31 December 1994 (8 pages)