Company NameCity  & Central Shops Limited
Company StatusDissolved
Company Number00648581
CategoryPrivate Limited Company
Incorporation Date3 February 1960(64 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(57 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(51 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(53 years, 1 month after company formation)
Appointment Duration6 years (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 March 2013(53 years, 1 month after company formation)
Appointment Duration6 years (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(33 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(37 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(38 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(41 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 2001)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(48 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(51 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(55 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(57 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed06 September 2001(41 years, 7 months after company formation)
Appointment Duration7 years (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(48 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Land Securities Spv's Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Resolutions
  • RES13 ‐ Re-strike off 07/12/2018
(1 page)
19 December 2018Application to strike the company off the register (3 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 July 2014Statement of capital on 24 July 2014
  • GBP 1.00
(4 pages)
24 July 2014Solvency Statement dated 24/07/14 (1 page)
24 July 2014Statement by Directors (1 page)
24 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2014Solvency Statement dated 24/07/14 (1 page)
24 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2014Statement by Directors (1 page)
24 July 2014Statement of capital on 24 July 2014
  • GBP 1.00
(4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
11 March 2014Section 519 (3 pages)
11 March 2014Section 519 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
6 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
6 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
3 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
3 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
13 July 2010Full accounts made up to 31 March 2010 (7 pages)
13 July 2010Full accounts made up to 31 March 2010 (7 pages)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
17 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 June 2009Full accounts made up to 31 March 2009 (7 pages)
16 June 2009Full accounts made up to 31 March 2009 (7 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
17 July 2008Full accounts made up to 31 March 2008 (9 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Full accounts made up to 31 March 2008 (9 pages)
31 January 2008Full accounts made up to 31 March 2007 (7 pages)
31 January 2008Full accounts made up to 31 March 2007 (7 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (6 pages)
16 January 2007Full accounts made up to 31 March 2006 (6 pages)
2 August 2006Return made up to 12/07/06; full list of members (5 pages)
2 August 2006Return made up to 12/07/06; full list of members (5 pages)
26 January 2006Full accounts made up to 31 March 2005 (6 pages)
26 January 2006Full accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 12/07/05; full list of members (6 pages)
25 July 2005Return made up to 12/07/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
14 November 2003Full accounts made up to 31 March 2003 (11 pages)
14 November 2003Full accounts made up to 31 March 2003 (11 pages)
14 July 2003Return made up to 12/07/03; full list of members (5 pages)
14 July 2003Return made up to 12/07/03; full list of members (5 pages)
18 March 2003Full accounts made up to 31 March 2002 (12 pages)
18 March 2003Full accounts made up to 31 March 2002 (12 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
24 July 2002Return made up to 12/07/02; full list of members (5 pages)
24 July 2002Return made up to 12/07/02; full list of members (5 pages)
24 April 2002Ad 27/03/02--------- £ si 13227797@1=13227797 £ ic 100/13227897 (2 pages)
24 April 2002Nc inc already adjusted 27/03/02 (2 pages)
24 April 2002Nc inc already adjusted 27/03/02 (2 pages)
24 April 2002Ad 27/03/02--------- £ si 13227797@1=13227797 £ ic 100/13227897 (2 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 September 2001New director appointed (4 pages)
18 September 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 August 1995Return made up to 12/07/95; no change of members (8 pages)
3 August 1995Return made up to 12/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
2 August 1982Accounts made up to 31 March 1982 (9 pages)
2 August 1982Accounts made up to 31 March 1982 (9 pages)