London
EC1N 6RY
Director Name | Dr Frank William Andre Aaron Lucas |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 August 1999(74 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | John Hunter Maxwell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(79 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr Edward John Beale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(91 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr Warwick Hugh Marshall |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(93 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 1992(67 years, 8 months after company formation) |
Appointment Duration | 31 years, 3 months |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Peter Latilla-Campbell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | 233 Leopold Takawire Avenue Suburbs Bulawayo Zimbabwe |
Director Name | Phillip Donald Macmillan |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Glenmead Quarrywood Road Marlow Buckinghamshire SL7 1RE |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(67 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Richard Archibald Good |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(69 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pembroke Court Tenbury Wells Worcestershire WR15 8EH |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(86 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | citygroupwales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77969060 |
Telephone region | London |
Registered Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.4m at £0.05 | Zzz South African Control 7.58% Ordinary |
---|---|
1.6m at £0.05 | Puddle Dock Nominees LTD 5.17% Ordinary |
12.6m at £0.05 | Lynchwood Nominees LTD 40.39% Ordinary |
- | OTHER 32.12% - |
4.6m at £0.05 | W.t. Lamb Investments LTD 14.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £977,000 |
Net Worth | £15,622,000 |
Cash | £115,000 |
Current Liabilities | £1,720,000 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (3 months ago) |
---|---|
Next Return Due | 11 July 2024 (9 months, 2 weeks from now) |
21 December 2021 | Delivered on: 10 January 2022 Persons entitled: Credit Suisse (Switzerland) LTD Classification: A registered charge Particulars: The company hereby grants credit suisse (switzerland) LTD. (The bank) a right of lien on all of their current and future assets, rights, and claims vis-Ã -vis the bank. Outstanding |
---|---|
24 March 2009 | Delivered on: 31 March 2009 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 and garage 5, 15 rutland gate london and all fixtures and fittings goodwill and rents see image for full details see image for full details. Outstanding |
10 January 1996 | Delivered on: 19 January 1996 Persons entitled: Coutts & Company Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds receipts or other property and/or the proceeds of sale thereof. Outstanding |
24 June 1982 | Delivered on: 8 July 1982 Persons entitled: Barclays Bank International Limited. Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently. Particulars: All moneys from time to time standing to the credit of the company on any a/c whatsoever with the bank or its agents. Outstanding |
13 December 2017 | Resolutions
|
---|---|
7 December 2017 | Termination of appointment of John Michael Robotham as a director on 6 December 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
11 February 2017 | Memorandum and Articles of Association (70 pages) |
29 December 2016 | Resolutions
|
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
7 December 2016 | Group of companies' accounts made up to 30 June 2016 (49 pages) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
27 June 2016 | Annual return made up to 18 June 2016 no member list Statement of capital on 2016-06-27
|
27 June 2016 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Neville House Laurel Lane Halesowen West Midlands B63 3DA (1 page) |
14 April 2016 | Appointment of Mr Edward John Beale as a director on 13 April 2016 (2 pages) |
14 December 2015 | Group of companies' accounts made up to 30 June 2015 (49 pages) |
14 December 2015 | Resolutions
|
12 August 2015 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
22 June 2015 | Annual return made up to 18 June 2015 no member list Statement of capital on 2015-06-22
|
11 December 2014 | Resolutions
|
11 December 2014 | Group of companies' accounts made up to 30 June 2014 (51 pages) |
18 June 2014 | Annual return made up to 18 June 2014 no member list Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr David Courtnall Marshall on 18 June 2014 (2 pages) |
11 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
10 December 2013 | Resolutions
|
3 December 2013 | Group of companies' accounts made up to 30 June 2013 (45 pages) |
9 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
18 June 2013 | Director's details changed for John Michael Robotham on 18 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (7 pages) |
5 December 2012 | Group of companies' accounts made up to 30 June 2012 (45 pages) |
28 June 2012 | Register(s) moved to registered office address (1 page) |
28 June 2012 | Annual return made up to 18 June 2012 no member list (7 pages) |
2 December 2011 | Group of companies' accounts made up to 30 June 2011 (45 pages) |
11 August 2011 | Appointment of Mr Lloyd Hugh Marshall as a director (2 pages) |
27 July 2011 | Secretary's details changed for City Group Plc on 18 June 2011 (2 pages) |
27 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Director's details changed for Dr Frank William Andre Aaron Lucas on 18 June 2011 (2 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
26 July 2011 | Statement of capital following an allotment of shares on 17 November 2010
|
26 July 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
13 December 2010 | Group of companies' accounts made up to 30 June 2010 (45 pages) |
8 November 2010 | Director's details changed for John Hunter Maxwell on 1 November 2010 (2 pages) |
8 November 2010 | Director's details changed for John Hunter Maxwell on 1 November 2010 (2 pages) |
21 July 2010 | Register(s) moved to registered inspection location (2 pages) |
21 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (17 pages) |
16 November 2009 | Resolutions
|
5 November 2009 | Group of companies' accounts made up to 30 June 2009 (45 pages) |
29 August 2009 | Capitals not rolled up (5 pages) |
6 July 2009 | Director's change of particulars / john maxwell / 01/04/2009 (1 page) |
6 July 2009 | Return made up to 18/06/09; full list of members (11 pages) |
11 June 2009 | Ad 28/05/09\gbp si [email protected]=26.35\gbp ic 1560000/1560026.35\ (4 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 September 2008 | Group of companies' accounts made up to 30 June 2008 (44 pages) |
3 July 2008 | Return made up to 18/06/08; bulk list available separately
|
22 November 2007 | Group of companies' accounts made up to 30 June 2007 (41 pages) |
10 August 2007 | Ad 08/11/05--------- £ si [email protected] (2 pages) |
10 August 2007 | Ad 22/12/06--------- £ si [email protected] (2 pages) |
10 August 2007 | Ad 08/11/05--------- £ si [email protected] (2 pages) |
7 August 2007 | Return made up to 18/06/07; bulk list available separately
|
1 December 2006 | Resolutions
|
10 November 2006 | Group of companies' accounts made up to 30 June 2006 (44 pages) |
8 August 2006 | Return made up to 18/06/06; bulk list available separately (9 pages) |
27 October 2005 | Resolutions
|
29 September 2005 | Group of companies' accounts made up to 30 June 2005 (34 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road, london, EC1Y 1BQ (1 page) |
31 August 2005 | Return made up to 18/06/05; bulk list available separately
|
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road, london, EC17 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road, london, EC1Y 1BQ (1 page) |
22 December 2004 | Return made up to 18/06/04; bulk list available separately (29 pages) |
25 November 2004 | Ad 08/11/04--------- £ si [email protected]=15510 £ ic 1280805/1296315 (5 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Group of companies' accounts made up to 30 June 2004 (35 pages) |
30 September 2004 | Director's particulars changed (1 page) |
9 January 2004 | Return made up to 18/06/03; bulk list available separately (7 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | New director appointed (3 pages) |
14 November 2003 | Group of companies' accounts made up to 30 June 2003 (35 pages) |
30 October 2003 | Director resigned (1 page) |
22 May 2003 | Location of register of members (non legible) (1 page) |
17 April 2003 | Return made up to 18/06/02; bulk list available separately (7 pages) |
6 March 2003 | Location of register of members (1 page) |
27 November 2002 | Ad 08/11/02--------- £ si [email protected]=36 £ ic 1276202/1276238 (2 pages) |
27 November 2002 | £ nc 1500000/1750000 02/10/02 (1 page) |
27 November 2002 | Resolutions
|
15 October 2002 | Group of companies' accounts made up to 30 June 2002 (30 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
15 November 2001 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
16 October 2001 | Resolutions
|
18 July 2001 | Return made up to 18/06/01; bulk list available separately (7 pages) |
16 October 2000 | Resolutions
|
18 September 2000 | Full group accounts made up to 30 June 2000 (28 pages) |
6 September 2000 | Return made up to 18/06/00; bulk list available separately; amend (10 pages) |
17 August 2000 | Return made up to 18/06/00; full list of members (23 pages) |
20 June 2000 | Director resigned (1 page) |
16 November 1999 | Location of register of members (1 page) |
27 September 1999 | Full group accounts made up to 30 June 1999 (25 pages) |
20 September 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 18/06/99; bulk list available separately (10 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 25/35 city road, london EC1Y 1AA (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
20 November 1998 | Full group accounts made up to 30 June 1998 (26 pages) |
4 June 1998 | Ad 14/05/98--------- £ si [email protected]=29416 £ ic 1270130/1299546 (3 pages) |
19 March 1998 | Full group accounts made up to 31 December 1997 (27 pages) |
8 January 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
6 July 1997 | Return made up to 18/06/97; bulk list available separately (9 pages) |
26 March 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
4 July 1996 | Return made up to 18/06/96; bulk list available separately (8 pages) |
13 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
4 April 1996 | Director resigned (1 page) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
15 October 1986 | Company name changed east rand consolidated P L C\certificate issued on 15/10/86 (2 pages) |
8 December 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 October 1924 | Incorporation (64 pages) |