Company NameCity And Suburban Investments Limited
DirectorsLeigh Of Hurley and Trevor Quentin Leigh
Company StatusActive
Company Number00606174
CategoryPrivate Limited Company
Incorporation Date12 June 1958(65 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLord Leigh Of Hurley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1991(32 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
HA1 3QZ
Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(54 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
HA1 3QZ
Secretary NameMr Trevor Quentin Leigh
StatusCurrent
Appointed05 March 2013(54 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameJacqueline Maureen Harris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1991(32 years, 8 months after company formation)
Appointment Duration22 years (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Secretary NameJacqueline Maureen Harris
NationalityBritish
StatusResigned
Appointed17 February 1991(32 years, 8 months after company formation)
Appointment Duration22 years (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ

Location

Registered Address172 Greenford Road
Harrow
Middx
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Howard Leigh
50.00%
Ordinary
50 at £1Trevor Quentin Leigh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,790,649
Cash£4,478
Current Liabilities£88,843

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

29 March 1960Delivered on: 30 March 1960
Satisfied on: 16 March 2007
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: Sterling pounds 10000 and all sums which shall for the time being be owing by the company to the chargee.
Particulars: 1-6 station court, windermere avenue wembley, middlesex.
Fully Satisfied
1 September 1959Delivered on: 7 September 1959
Satisfied on: 16 March 2007
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 811, harrow road, wembley, middx. Together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied
1 September 1959Delivered on: 7 September 1959
Satisfied on: 16 March 2007
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 813 harrow road, wembley middx. Together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied
17 February 1959Delivered on: 23 February 1959
Satisfied on: 16 March 2007
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: Sterling pounds 4800 & all moneys due etc.
Particulars: 1, 3 & 5 station court, winderemere avenue wembley, middx.
Fully Satisfied
17 October 1958Delivered on: 30 October 1958
Satisfied on: 16 March 2007
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: Sterling pounds 1400 and any other moneys due etc.
Particulars: 8 & 8A stanley avenue, greenford, mdx.
Fully Satisfied
21 July 1958Delivered on: 8 August 1958
Satisfied on: 16 March 2007
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: Sterling pounds 4890 and any other moneys due etc.
Particulars: 5 and 63, howberry rd, 2, silverston way, stanmore, middx.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
3 July 2020Director's details changed for Lord Leigh of Hurley on 3 July 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
10 January 2019Accounts for a small company made up to 31 August 2018 (8 pages)
4 June 2018Accounts for a small company made up to 31 August 2017 (8 pages)
26 April 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
21 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
19 March 2018Director's details changed for Lord Howard Darryl Leigh on 16 February 2018 (2 pages)
16 March 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 16 February 2018 (2 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
26 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
26 June 2016Accounts for a small company made up to 31 August 2015 (8 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
21 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
21 May 2015Accounts for a small company made up to 31 August 2014 (8 pages)
12 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,000
(4 pages)
12 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
22 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 March 2013Termination of appointment of Jacqueline Harris as a director (1 page)
6 March 2013Termination of appointment of Jacqueline Harris as a secretary (1 page)
6 March 2013Appointment of Mr Trevor Quentin Leigh as a director (2 pages)
6 March 2013Termination of appointment of Jacqueline Harris as a director (1 page)
6 March 2013Appointment of Mr Trevor Quentin Leigh as a secretary (2 pages)
6 March 2013Appointment of Mr Trevor Quentin Leigh as a secretary (2 pages)
6 March 2013Termination of appointment of Jacqueline Harris as a secretary (1 page)
6 March 2013Appointment of Mr Trevor Quentin Leigh as a director (2 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
4 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Howard Darryl Leigh on 15 March 2011 (2 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 May 2010Accounts for a small company made up to 31 August 2009 (8 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
20 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
20 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
17 March 2009Return made up to 17/02/09; full list of members (4 pages)
17 March 2009Director's change of particulars / howard leigh / 17/02/2009 (1 page)
17 March 2009Director's change of particulars / howard leigh / 17/02/2009 (1 page)
17 March 2009Return made up to 17/02/09; full list of members (4 pages)
28 May 2008Full accounts made up to 31 August 2007 (11 pages)
28 May 2008Full accounts made up to 31 August 2007 (11 pages)
11 March 2008Return made up to 17/02/08; full list of members (4 pages)
11 March 2008Return made up to 17/02/08; full list of members (4 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Return made up to 17/02/07; full list of members (7 pages)
2 March 2007Return made up to 17/02/07; full list of members (7 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (8 pages)
24 May 2006Accounts for a small company made up to 31 August 2005 (8 pages)
15 February 2006Return made up to 17/02/06; full list of members (7 pages)
15 February 2006Return made up to 17/02/06; full list of members (7 pages)
3 June 2005Full accounts made up to 31 August 2004 (11 pages)
3 June 2005Full accounts made up to 31 August 2004 (11 pages)
14 February 2005Return made up to 17/02/05; full list of members (7 pages)
14 February 2005Return made up to 17/02/05; full list of members (7 pages)
19 April 2004Return made up to 17/02/04; full list of members (9 pages)
19 April 2004Return made up to 17/02/04; full list of members (9 pages)
29 March 2004Full accounts made up to 31 August 2003 (11 pages)
29 March 2004Full accounts made up to 31 August 2003 (11 pages)
25 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2003Full accounts made up to 31 August 2002 (11 pages)
25 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2003Full accounts made up to 31 August 2002 (11 pages)
17 April 2002Full accounts made up to 31 August 2001 (12 pages)
17 April 2002Full accounts made up to 31 August 2001 (12 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2001Full accounts made up to 31 August 2000 (12 pages)
11 June 2001Full accounts made up to 31 August 2000 (12 pages)
4 April 2001Return made up to 17/02/01; full list of members (8 pages)
4 April 2001Return made up to 17/02/01; full list of members (8 pages)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
7 June 2000Full accounts made up to 31 August 1999 (12 pages)
28 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Full accounts made up to 31 August 1998 (12 pages)
16 April 1999Return made up to 17/02/99; full list of members (8 pages)
16 April 1999Return made up to 17/02/99; full list of members (8 pages)
16 April 1999Full accounts made up to 31 August 1998 (12 pages)
28 April 1998Full accounts made up to 31 August 1997 (12 pages)
28 April 1998Full accounts made up to 31 August 1997 (12 pages)
28 April 1998Return made up to 17/02/98; no change of members (6 pages)
28 April 1998Return made up to 17/02/98; no change of members (6 pages)
21 April 1997Full accounts made up to 31 August 1996 (12 pages)
21 April 1997Full accounts made up to 31 August 1996 (12 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (13 pages)
19 March 1996Accounts for a small company made up to 31 August 1995 (13 pages)
18 March 1996Return made up to 17/02/96; full list of members (8 pages)
18 March 1996Return made up to 17/02/96; full list of members (8 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
12 April 1995Ad 07/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages)
12 April 1995Ad 07/03/95--------- £ si 96@1=96 £ ic 4/100 (2 pages)
15 March 1995Return made up to 17/02/95; no change of members (8 pages)
15 March 1995Return made up to 17/02/95; no change of members (8 pages)