About

Registered Number: 03657403
Date of Incorporation: 27/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Two Fitzroy Place, 8 Mortimer Street, London, W1T 3JJ,

 

London & Capital Group Ltd was founded on 27 October 1998 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEDMAN, Elaine Wilson 27 February 2020 - 1
MURPHY, Stephen Thomas Matthew 25 May 2018 - 1
NEWMAN, Rex Daniel 27 February 2020 - 1
PAUL, Robert Charles 27 February 2020 - 1
DALZIEL, William 25 April 2018 03 October 2018 1
Secretary Name Appointed Resigned Total Appointments
DONLON, Thomas Smith 25 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 08 June 2020
MR04 - N/A 29 April 2020
PSC01 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 05 March 2020
AP01 - Appointment of director 05 March 2020
SH01 - Return of Allotment of shares 31 January 2020
SH01 - Return of Allotment of shares 29 January 2020
SH01 - Return of Allotment of shares 24 January 2020
TM01 - Termination of appointment of director 01 November 2019
MR04 - N/A 01 November 2019
MR05 - N/A 30 September 2019
CS01 - N/A 13 September 2019
PSC04 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
SH06 - Notice of cancellation of shares 06 August 2019
SH03 - Return of purchase of own shares 06 August 2019
SH06 - Notice of cancellation of shares 17 May 2019
SH03 - Return of purchase of own shares 17 May 2019
AA - Annual Accounts 27 March 2019
SH06 - Notice of cancellation of shares 08 March 2019
SH03 - Return of purchase of own shares 08 March 2019
SH01 - Return of Allotment of shares 28 February 2019
SH01 - Return of Allotment of shares 28 November 2018
SH03 - Return of purchase of own shares 21 November 2018
SH01 - Return of Allotment of shares 19 November 2018
SH01 - Return of Allotment of shares 19 November 2018
SH06 - Notice of cancellation of shares 30 October 2018
TM01 - Termination of appointment of director 18 October 2018
CS01 - N/A 14 September 2018
SH06 - Notice of cancellation of shares 20 August 2018
SH03 - Return of purchase of own shares 20 August 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
SH08 - Notice of name or other designation of class of shares 21 June 2018
SH01 - Return of Allotment of shares 21 June 2018
RESOLUTIONS - N/A 20 June 2018
SH19 - Statement of capital 30 May 2018
RESOLUTIONS - N/A 18 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 May 2018
CAP-SS - N/A 18 May 2018
SH06 - Notice of cancellation of shares 09 May 2018
SH03 - Return of purchase of own shares 09 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP03 - Appointment of secretary 01 May 2018
AA - Annual Accounts 03 April 2018
SH06 - Notice of cancellation of shares 13 February 2018
SH03 - Return of purchase of own shares 13 February 2018
AD01 - Change of registered office address 11 January 2018
SH06 - Notice of cancellation of shares 16 November 2017
SH03 - Return of purchase of own shares 16 November 2017
CS01 - N/A 15 September 2017
PSC09 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
SH06 - Notice of cancellation of shares 17 August 2017
SH03 - Return of purchase of own shares 17 August 2017
SH06 - Notice of cancellation of shares 25 May 2017
SH06 - Notice of cancellation of shares 25 May 2017
SH03 - Return of purchase of own shares 25 May 2017
SH03 - Return of purchase of own shares 09 May 2017
AA - Annual Accounts 24 April 2017
SH06 - Notice of cancellation of shares 31 March 2017
SH03 - Return of purchase of own shares 31 March 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH03 - Return of purchase of own shares 21 March 2017
SH03 - Return of purchase of own shares 21 March 2017
SH06 - Notice of cancellation of shares 16 March 2017
SH03 - Return of purchase of own shares 16 March 2017
SH06 - Notice of cancellation of shares 12 December 2016
SH03 - Return of purchase of own shares 12 December 2016
SH06 - Notice of cancellation of shares 16 November 2016
SH06 - Notice of cancellation of shares 16 November 2016
SH03 - Return of purchase of own shares 16 November 2016
SH03 - Return of purchase of own shares 16 November 2016
SH06 - Notice of cancellation of shares 12 October 2016
SH06 - Notice of cancellation of shares 12 October 2016
SH03 - Return of purchase of own shares 05 October 2016
CS01 - N/A 15 September 2016
SH06 - Notice of cancellation of shares 30 August 2016
SH03 - Return of purchase of own shares 02 August 2016
MR01 - N/A 23 May 2016
TM01 - Termination of appointment of director 10 May 2016
RESOLUTIONS - N/A 27 April 2016
SH06 - Notice of cancellation of shares 21 April 2016
AA - Annual Accounts 21 April 2016
SH03 - Return of purchase of own shares 21 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2016
SH08 - Notice of name or other designation of class of shares 08 April 2016
SH08 - Notice of name or other designation of class of shares 08 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2016
MR01 - N/A 23 March 2016
AR01 - Annual Return 28 September 2015
MR04 - N/A 18 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 27 February 2013
MG01 - Particulars of a mortgage or charge 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 13 October 2010
TM02 - Termination of appointment of secretary 24 June 2010
AA - Annual Accounts 14 June 2010
SH01 - Return of Allotment of shares 04 February 2010
RESOLUTIONS - N/A 01 February 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 08 March 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
395 - Particulars of a mortgage or charge 18 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 07 October 2004
395 - Particulars of a mortgage or charge 28 July 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 25 October 2001
287 - Change in situation or address of Registered Office 19 March 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
225 - Change of Accounting Reference Date 03 August 1999
MEM/ARTS - N/A 03 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 August 1999
123 - Notice of increase in nominal capital 03 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2016 Outstanding

N/A

A registered charge 15 March 2016 Fully Satisfied

N/A

Charge of shares 19 October 2012 Fully Satisfied

N/A

Charge over shares 04 June 2008 Fully Satisfied

N/A

Charge over credit balances by customer for own liabilities 07 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.