Company NameLondon And Capital Financial Services Limited
DirectorsThomas Smith Donlon and Guy Andrew McGlashan
Company StatusActive
Company Number02189276
CategoryPrivate Limited Company
Incorporation Date5 November 1987(36 years, 6 months ago)
Previous NameLondon And Capital Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Thomas Smith Donlon
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(32 years after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
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
Appointed26 November 2019(32 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Thomas Smith Donlon
StatusCurrent
Appointed26 November 2019(32 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressTwo Fitzroy Place 8 Mortimer Street
London
W1T 3JJ
Director NameMr Richard Warren Leigh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1987
Appointment Duration29 years, 2 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
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 21 October 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCameron House 38 Loom Lane
Radlett
Hertfordshire
WD7 8NU
Secretary NameMr Daniel Keith Freedman
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 8 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(12 years, 4 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

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

100 at £1London & Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£829

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 May 2023 (1 year ago)
Next Return Due22 May 2024 (1 week, 4 days from now)

Charges

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 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
22 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
20 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
7 August 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
21 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 January 2020Appointment of Mr Guy Andrew Mcglashan as a director on 26 November 2019 (2 pages)
23 January 2020Appointment of Mr Thomas Smith Donlon as a director on 26 November 2019 (2 pages)
23 January 2020Appointment of Mr Thomas Smith Donlon as a secretary on 26 November 2019 (2 pages)
1 November 2019Termination of appointment of Daniel Keith Freedman as a director on 21 October 2019 (1 page)
23 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 January 2018Registered office address changed from 7 Triton Square London NW1 3HG to Two Fitzroy Place 8 Mortimer Street London W1T 3JJ on 11 January 2018 (1 page)
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)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
5 May 2016Total exemption full accounts made up to 30 June 2015 (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)
11 June 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
11 June 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
23 December 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Daniel Keith Freedman on 25 March 2013 (2 pages)
8 May 2013Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O Finance Department 4 Triton Square London NW1 3HG United Kingdom on 8 May 2013 (1 page)
27 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
29 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr Daniel Keith Freedman on 1 December 2011 (2 pages)
28 May 2012Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 7 Triton Square Regents Place London NW1 3HG England on 28 May 2012 (1 page)
26 January 2012Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG on 26 January 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 May 2011Director's details changed for Mr Daniel Keith Freedman on 10 May 2010 (2 pages)
16 May 2011Director's details changed for Mr Daniel Keith Freedman on 10 May 2010 (2 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
4 April 2011Full accounts made up to 30 June 2010 (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (8 pages)
24 June 2010Termination of appointment of Antony Drain as a secretary (1 page)
24 June 2010Annual return made up to 8 May 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 8 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
6 February 2010Full accounts made up to 30 June 2009 (8 pages)
6 February 2010Full accounts made up to 30 June 2009 (8 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (3 pages)
19 December 2008Full accounts made up to 30 June 2008 (13 pages)
19 December 2008Full accounts made up to 30 June 2008 (13 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
9 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Director's change of particulars / daniel freedman / 30/08/2007 (1 page)
8 May 2008Director's change of particulars / daniel freedman / 30/08/2007 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
15 August 2007Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page)
15 August 2007Registered office changed on 15/08/07 from: 10TH floor 10 maltravers street london WC2R 3NL (1 page)
11 May 2007Full accounts made up to 30 June 2006 (9 pages)
11 May 2007Full accounts made up to 30 June 2006 (9 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
16 June 2006Return made up to 10/06/06; full list of members (2 pages)
16 June 2006Return made up to 10/06/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 June 2005 (7 pages)
1 March 2006Full accounts made up to 30 June 2005 (7 pages)
30 June 2005Return made up to 10/06/05; full list of members (2 pages)
30 June 2005Return made up to 10/06/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
18 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
16 June 2003Return made up to 10/06/03; full list of members (7 pages)
16 June 2003Return made up to 10/06/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
29 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2001Registered office changed on 19/03/01 from: 15 berners street london W1P 3DE (1 page)
19 March 2001Registered office changed on 19/03/01 from: 15 berners street london W1P 3DE (1 page)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
24 March 2000New secretary appointed (3 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (3 pages)
24 March 2000Secretary resigned (1 page)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
9 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
29 June 1999Return made up to 20/06/99; no change of members (4 pages)
29 June 1999Return made up to 20/06/99; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
3 November 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
30 June 1998Return made up to 20/06/98; full list of members (6 pages)
30 June 1998Return made up to 20/06/98; full list of members (6 pages)
18 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
18 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
28 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 March 1997Registered office changed on 20/03/97 from: 49 marylebone high street london W1M 4EA (1 page)
20 March 1997Registered office changed on 20/03/97 from: 49 marylebone high street london W1M 4EA (1 page)
19 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
19 November 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 February 1996Full accounts made up to 30 June 1995 (6 pages)
11 February 1996Full accounts made up to 30 June 1995 (6 pages)
12 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 February 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
16 February 1995Accounts made up to 30 June 1994 (5 pages)
16 February 1995Accounts made up to 30 June 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
3 November 1994Declaration of satisfaction of mortgage/charge (1 page)
3 November 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1994Return made up to 20/06/94; full list of members (7 pages)
15 June 1994Return made up to 20/06/94; full list of members (7 pages)
15 June 1994Return made up to 20/06/94; full list of members (7 pages)
10 December 1993Accounts made up to 30 June 1993 (3 pages)
10 December 1993Accounts made up to 30 June 1993 (3 pages)
10 December 1993Accounts for a dormant company made up to 30 June 1993 (3 pages)
18 June 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1993Return made up to 20/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1993Director's particulars changed (7 pages)
18 June 1993Return made up to 20/06/93; full list of members (7 pages)
18 June 1993Director's particulars changed (7 pages)
25 November 1992Accounts made up to 30 June 1992 (3 pages)
25 November 1992Accounts made up to 30 June 1992 (3 pages)
25 November 1992Accounts for a dormant company made up to 30 June 1992 (3 pages)
22 July 1992New director appointed (2 pages)
22 July 1992Return made up to 20/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1992Director's particulars changed (8 pages)
22 July 1992Return made up to 20/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1992New director appointed (2 pages)
22 July 1992Return made up to 20/06/92; full list of members (8 pages)
22 July 1992Director's particulars changed (8 pages)
23 March 1992Accounts made up to 30 June 1991 (3 pages)
23 March 1992Accounts made up to 30 June 1991 (3 pages)
23 March 1992Accounts for a dormant company made up to 30 June 1991 (3 pages)
22 August 1991Return made up to 20/06/91; no change of members (6 pages)
22 August 1991Return made up to 20/06/91; no change of members (6 pages)
22 August 1991Return made up to 20/06/90; no change of members (12 pages)
22 August 1991Return made up to 20/06/90; no change of members (12 pages)
22 August 1991Return made up to 20/06/90; no change of members (12 pages)
22 August 1991Return made up to 20/06/91; no change of members (6 pages)
7 August 1991Auditor's resignation (1 page)
7 August 1991Auditor's resignation (1 page)
7 August 1991Auditor's resignation (1 page)
1 August 1991Accounts for a dormant company made up to 30 June 1990 (1 page)
1 August 1991Accounts made up to 30 June 1990 (1 page)
1 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
1 August 1991Accounts made up to 30 June 1990 (1 page)
7 February 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
7 February 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
7 February 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
1 November 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 November 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 November 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 July 1989Full accounts made up to 31 December 1988 (6 pages)
20 July 1989Return made up to 20/06/89; full list of members (8 pages)
20 July 1989Full accounts made up to 31 December 1988 (6 pages)
20 July 1989Return made up to 20/06/89; full list of members (8 pages)
20 July 1989Full accounts made up to 31 December 1988 (6 pages)
20 July 1989Return made up to 20/06/89; full list of members (8 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
3 April 1989Particulars of mortgage/charge (3 pages)
24 June 1988Registered office changed on 24/06/88 from: 18 marylebone mews new cavendish st london W1M 7LE (1 page)
24 June 1988Registered office changed on 24/06/88 from: 18 marylebone mews new cavendish st london W1M 7LE (1 page)
24 June 1988Registered office changed on 24/06/88 from: 18 marylebone mews new cavendish st london W1M 7LE (1 page)
27 May 1988Company name changed london and capital group LIMITED\certificate issued on 31/05/88 (2 pages)
27 May 1988Company name changed london and capital group LIMITED\certificate issued on 31/05/88 (2 pages)
1 February 1988Wd 07/01/88 ad 15/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1988Wd 07/01/88 ad 15/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1988Wd 07/01/88 ad 15/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1987New secretary appointed (2 pages)
17 November 1987New secretary appointed (2 pages)
5 November 1987Incorporation (13 pages)
5 November 1987Incorporation (13 pages)