25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr Rodney Guy Venables |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | City Group P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2019(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Alastair Robert Christopher Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(52 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1999) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Jewells Thatch Chapel Row Bucklebury Reading Berkshire RG7 6PB |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(52 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Secretary Name | Mr Jonathan Mark Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(52 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(61 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Secretary Name | Mr Michael David Conway |
---|---|
Status | Resigned |
Appointed | 01 August 2014(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2016) |
Role | Company Director |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Secretary Name | Edward John Beale |
---|---|
Status | Resigned |
Appointed | 29 March 2016(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2019) |
Role | Company Director |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Rodney Guy Venables |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(76 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | city-group.com |
---|---|
Email address | [email protected] |
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 |
100 at £1 | City Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
25 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
21 February 2019 | Appointment of City Group P.L.C. as a secretary on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Edward John Beale as a secretary on 21 February 2019 (1 page) |
21 February 2019 | Termination of appointment of John Michael Robotham as a director on 1 March 2018 (1 page) |
21 February 2019 | Appointment of Mr Rodney Guy Venables as a director on 21 February 2019 (2 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) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 March 2018 | Termination of appointment of Rodney Guy Venables as a director on 1 March 2018 (1 page) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
8 February 2017 | Appointment of Mr Rodney Guy Venables as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Rodney Guy Venables as a director on 8 February 2017 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
11 April 2016 | Director's details changed for Mr Edward John Beale on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Edward John Beale on 11 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 April 2016 | Appointment of David Courtnall Marshall as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of David Courtnall Marshall as a director on 5 April 2016 (2 pages) |
29 March 2016 | Appointment of Edward John Beale as a secretary on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Edward John Beale as a secretary on 29 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Michael David Conway as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael David Conway as a secretary on 29 March 2016 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Edward John Beale on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Edward John Beale on 13 April 2015 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 August 2014 | Appointment of Mr Michael David Conway as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Michael David Conway as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Jonathan Mark Hodgson as a secretary on 31 July 2014 (1 page) |
15 August 2014 | Appointment of Mr Michael David Conway as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Jonathan Mark Hodgson as a secretary on 31 July 2014 (1 page) |
3 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
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) |
16 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 July 2013 | Director's details changed for John Michael Robotham on 26 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for John Michael Robotham on 26 June 2013 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
30 June 2011 | Secretary's details changed for Jonathan Mark Hodgson on 24 June 2011 (1 page) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for Jonathan Mark Hodgson on 24 June 2011 (1 page) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Lloyd Hugh Marshall on 26 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Edward John Beale on 26 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Lloyd Hugh Marshall on 26 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Edward John Beale on 26 June 2011 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ (1 page) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
25 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
25 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
25 September 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
10 September 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
13 September 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 25 city road london EC1Y 1AA (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 25 city road london EC1Y 1AA (1 page) |
16 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
16 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 28/06/98; no change of members (6 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
6 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
6 July 1997 | Return made up to 28/06/97; full list of members (7 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
4 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
4 July 1996 | Return made up to 28/06/96; full list of members (7 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |