London
EC1N 6RY
Director Name | Mr Thomas Brook Holliday |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2003(68 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Robin Antony Lamb |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | The Coach House Brookhill Cowfold West Sussex RH13 8AH |
Director Name | Peter Latilla-Campbell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 233 Leopold Takawire Avenue Suburbs Bulawayo Zimbabwe |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(58 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Colin John Campbell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(66 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2009) |
Role | Retired Surveyor & Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Scarhead House Glenfarg Perthshire PH2 9QG Scotland |
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 |
404.2k at £0.5 | Christopher Latilla-campbell 100.00% Ordinary |
---|---|
1 at £0.5 | City Group Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,606 |
Cash | £9,965 |
Current Liabilities | £6,368 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
1 December 2000 | Delivered on: 20 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge securities over the shares (certificated and uncertificated) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever with all interest and charges as noted in the deed of charge of even date. Particulars: All securities (as listed) and their proceeds of sale and all dividends interest and other distributions and all accretions benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details. Outstanding |
---|
21 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Secretary's details changed for City Group Plc on 1 September 2023 (1 page) |
1 September 2023 | Registered 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) |
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
14 January 2021 | Secretary's details changed for City Group Plc on 13 December 2018 (1 page) |
24 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 December 2018 | Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page) |
14 August 2018 | Termination of appointment of John Michael Robotham as a director on 16 April 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 December 2015 | Director's details changed for Christopher Peter Latilla-Campbell on 21 December 2015 (2 pages) |
21 December 2015 | Secretary's details changed for City Group Plc on 21 December 2015 (1 page) |
21 December 2015 | Director's details changed for Mr Thomas Brook Holliday on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Christopher Peter Latilla-Campbell on 21 December 2015 (2 pages) |
21 December 2015 | Secretary's details changed for City Group Plc on 21 December 2015 (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Thomas Brook Holliday on 21 December 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
3 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) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 January 2014 | Director's details changed for Mr Thomas Brook Holliday on 19 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for John Michael Robotham on 19 December 2013 (2 pages) |
6 January 2014 | Director's details changed for John Michael Robotham on 19 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Thomas Brook Holliday on 19 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 January 2012 | Director's details changed for Christopher Peter Latilla-Campbell on 19 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Director's details changed for Christopher Peter Latilla-Campbell on 19 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 January 2010 | Secretary's details changed for City Group Plc on 19 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for City Group Plc on 19 December 2009 (2 pages) |
21 January 2010 | Termination of appointment of Colin Campbell as a director (1 page) |
21 January 2010 | Termination of appointment of Colin Campbell as a director (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / thomas holliday / 01/08/2008 (1 page) |
22 December 2008 | Director's change of particulars / thomas holliday / 01/08/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
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) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
18 March 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
18 March 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
20 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
18 December 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
11 December 2001 | Secretary's particulars changed (1 page) |
11 December 2001 | Secretary's particulars changed (1 page) |
27 December 2000 | Return made up to 19/12/00; full list of members (9 pages) |
27 December 2000 | Return made up to 19/12/00; full list of members (9 pages) |
20 December 2000 | Particulars of mortgage/charge (6 pages) |
20 December 2000 | Particulars of mortgage/charge (6 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
14 June 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
13 January 2000 | Return made up to 19/12/99; full list of members (9 pages) |
13 January 2000 | Return made up to 19/12/99; full list of members (9 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 January 1999 | Return made up to 19/12/98; full list of members (9 pages) |
11 January 1999 | Return made up to 19/12/98; full list of members (9 pages) |
16 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
22 April 1998 | Full accounts made up to 28 February 1997 (10 pages) |
22 April 1998 | Full accounts made up to 28 February 1997 (10 pages) |
13 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
13 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
14 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
14 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
3 January 1997 | Full accounts made up to 28 February 1996 (10 pages) |
3 January 1997 | Full accounts made up to 28 February 1996 (10 pages) |
22 January 1996 | Return made up to 19/12/95; full list of members (9 pages) |
22 January 1996 | Return made up to 19/12/95; full list of members (9 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
17 December 1990 | Resolutions
|
25 October 1934 | Incorporation (50 pages) |
25 October 1934 | Incorporation (50 pages) |