Waltham Abbey
Essex
EN9 3LT
Director Name | Rebecca Lichtensztan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2006(44 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Rebecca Lichtensztajn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2006(44 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mrs Rebecca Lichtensztajn |
---|---|
Status | Current |
Appointed | 31 March 2016(54 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Joanne Fay Barnett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 September 1999) |
Role | Finance Broker |
Correspondence Address | Chamberlains Chalk Lane Matching Harlow Essex CM17 0PQ |
Director Name | Susan Benson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | Park House 132 Park Road New Barnet Barnet Hertfordshire EN4 9QN |
Director Name | Stella Thusnelda Eadgyth Sherratt |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 April 2006) |
Role | Co Registrar |
Correspondence Address | 82b Aubert Park London N5 1TS |
Secretary Name | David Aharon Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 47 Tenterden Drive London NW4 1EA |
Website | www.citydominion.co.uk |
---|
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
200 at £1 | David Goldberg & David Stanley Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,236 |
Cash | £88,994 |
Current Liabilities | £17,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
24 June 2019 | Director's details changed for Rebecca Lichtensztan on 24 June 2019 (2 pages) |
24 June 2019 | Secretary's details changed for Mrs Rebecca Lichtensztajn on 24 June 2019 (1 page) |
28 January 2019 | Director's details changed for Mrs Carlene Wane Pringle on 28 January 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of David Aharon Segal as a secretary on 31 March 2016 (1 page) |
9 November 2016 | Appointment of Mrs Rebecca Lichtensztajn as a secretary on 31 March 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Rebecca Lichtensztajn as a secretary on 31 March 2016 (2 pages) |
9 November 2016 | Termination of appointment of David Aharon Segal as a secretary on 31 March 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Director's change of particulars / carlene pringle / 23/11/2007 (1 page) |
29 August 2008 | Director's change of particulars / carlene pringle / 23/11/2007 (1 page) |
13 May 2008 | Appointment terminated director susan benson (1 page) |
13 May 2008 | Appointment terminated director susan benson (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
28 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 500 chesham house 150 regent street london W1R 5FA (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 500 chesham house 150 regent street london W1R 5FA (1 page) |
26 November 2002 | Return made up to 21/11/02; full list of members
|
26 November 2002 | Return made up to 21/11/02; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Location of register of members (1 page) |
28 November 2000 | Location of register of members (1 page) |
23 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 November 1999 | Return made up to 21/11/99; full list of members (10 pages) |
24 November 1999 | Return made up to 21/11/99; full list of members (10 pages) |
22 November 1999 | Location of register of members (1 page) |
22 November 1999 | Location of register of members (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Return made up to 21/11/98; full list of members (9 pages) |
24 November 1998 | Return made up to 21/11/98; full list of members (9 pages) |
2 December 1997 | Return made up to 21/11/97; full list of members (9 pages) |
2 December 1997 | Return made up to 21/11/97; full list of members (9 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 November 1996 | Return made up to 21/11/96; no change of members (5 pages) |
26 November 1996 | Return made up to 21/11/96; no change of members (5 pages) |
23 November 1995 | Return made up to 21/11/95; full list of members (18 pages) |
23 November 1995 | Return made up to 21/11/95; full list of members (18 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
8 November 1995 | Director's particulars changed (2 pages) |
1 February 1962 | New secretary appointed (2 pages) |
1 February 1962 | New secretary appointed (2 pages) |