Company NameCity Press (London) Limited
DirectorsIan Alexander Silver and Geraldine Silver
Company StatusActive
Company Number00585650
CategoryPrivate Limited Company
Incorporation Date17 June 1957(66 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Alexander Silver
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleTaxi Driver / Printer
Country of ResidenceUnited Kingdom
Correspondence Address47 Canford Close
Enfield
Middlesex
EN2 8QN
Director NameMrs Geraldine Silver
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(53 years after company formation)
Appointment Duration13 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMrs Hilda Silver
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 13 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Grosvenor Court
Grove Road
Bournemouth
Dorset
BH1 3DB
Director NameMr Sidney John Silver
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RolePrinter
Correspondence Address9 Grosvenor Court
Grove Road
Bournemouth
Dorset
BH1 3DB
Secretary NameMr Sidney John Silver
NationalityBritish
StatusResigned
Appointed31 May 1991(33 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address9 Grosvenor Court
Grove Road
Bournemouth
Dorset
BH1 3DB
Secretary NameMrs Hilda Silver
NationalityBritish
StatusResigned
Appointed30 September 1997(40 years, 3 months after company formation)
Appointment Duration15 years (resigned 13 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grosvenor Court
Grove Road
Bournemouth
Dorset
BH1 3DB

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

501 at £1Ian Silver
50.10%
Ordinary
499 at £1Geraldine Silver
49.90%
Ordinary

Financials

Year2014
Net Worth£228,277
Cash£84,577
Current Liabilities£1,730

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

4 March 1969Delivered on: 19 March 1969
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 338 high road, streatham, london. Sw 16.
Outstanding
25 August 1964Delivered on: 1 September 1964
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 320 brixton road lambeth london.
Outstanding

Filing History

2 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 June 2017Notification of Ian Alexander Silver as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
30 June 2017Notification of Ian Alexander Silver as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
22 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
22 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
26 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 April 2013Registered office address changed from 9 Grosvenor Court 22 Grove Road Bournemouth Dorset BH1 3DB on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 9 Grosvenor Court 22 Grove Road Bournemouth Dorset BH1 3DB on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Hilda Silver as a secretary (1 page)
29 April 2013Termination of appointment of Hilda Silver as a director (1 page)
29 April 2013Termination of appointment of Hilda Silver as a secretary (1 page)
29 April 2013Termination of appointment of Hilda Silver as a director (1 page)
17 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 August 2010Appointment of Mrs Grealdine Silver as a director (2 pages)
11 August 2010Appointment of Mrs Grealdine Silver as a director (2 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
3 June 2010Director's details changed for Mr Ian Alexander Silver on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mrs Hilda Silver on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs Hilda Silver on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mrs Hilda Silver on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Ian Alexander Silver on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Ian Alexander Silver on 1 October 2009 (2 pages)
8 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
8 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
10 July 2007Nc inc already adjusted 01/10/06 (2 pages)
10 July 2007Nc inc already adjusted 01/10/06 (2 pages)
10 July 2007Ad 01/10/06-31/10/06 £ si 900@1 (2 pages)
10 July 2007Ad 01/10/06-31/10/06 £ si 900@1 (2 pages)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2007Return made up to 31/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2007Return made up to 31/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
13 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
23 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
23 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
17 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 June 2004Return made up to 31/05/04; full list of members (7 pages)
20 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
14 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
14 July 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (7 pages)
19 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
19 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
19 July 2001Return made up to 31/05/01; full list of members (6 pages)
19 July 2001Return made up to 31/05/01; full list of members (6 pages)
19 June 2000Full accounts made up to 31 October 1999 (9 pages)
19 June 2000Full accounts made up to 31 October 1999 (9 pages)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Full accounts made up to 31 October 1998 (9 pages)
6 August 1999Full accounts made up to 31 October 1998 (9 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Return made up to 31/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Return made up to 31/05/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Secretary resigned;director resigned (1 page)
5 August 1998Full accounts made up to 31 October 1997 (9 pages)
5 August 1998Full accounts made up to 31 October 1997 (9 pages)
27 July 1997Full accounts made up to 31 October 1996 (8 pages)
27 July 1997Full accounts made up to 31 October 1996 (8 pages)
27 July 1997Return made up to 31/05/97; no change of members (4 pages)
27 July 1997Return made up to 31/05/97; no change of members (4 pages)
12 June 1996Full accounts made up to 31 October 1995 (9 pages)
12 June 1996Full accounts made up to 31 October 1995 (9 pages)
23 May 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 May 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 August 1995Full accounts made up to 31 October 1994 (9 pages)
25 August 1995Full accounts made up to 31 October 1994 (9 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)