Company NameCity & Dominion Registrars Limited
Company StatusActive
Company Number00713292
CategoryPrivate Limited Company
Incorporation Date19 January 1962(62 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carlene Wane Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1992(30 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Pick Hill
Waltham Abbey
Essex
EN9 3LT
Director NameRebecca Lichtensztan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2006(44 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameRebecca Lichtensztajn
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2006(44 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Rebecca Lichtensztajn
StatusCurrent
Appointed31 March 2016(54 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameJoanne Fay Barnett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(30 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 September 1999)
RoleFinance Broker
Correspondence AddressChamberlains Chalk Lane
Matching
Harlow
Essex
CM17 0PQ
Director NameSusan Benson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(30 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressPark House 132 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QN
Director NameStella Thusnelda Eadgyth Sherratt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(30 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 April 2006)
RoleCo Registrar
Correspondence Address82b Aubert Park
London
N5 1TS
Secretary NameDavid Aharon Segal
NationalityBritish
StatusResigned
Appointed21 November 1992(30 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address47 Tenterden Drive
London
NW4 1EA

Contact

Websitewww.citydominion.co.uk

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

200 at £1David Goldberg & David Stanley Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£96,236
Cash£88,994
Current Liabilities£17,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
24 June 2019Director's details changed for Rebecca Lichtensztan on 24 June 2019 (2 pages)
24 June 2019Secretary's details changed for Mrs Rebecca Lichtensztajn on 24 June 2019 (1 page)
28 January 2019Director's details changed for Mrs Carlene Wane Pringle on 28 January 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
9 November 2016Termination of appointment of David Aharon Segal as a secretary on 31 March 2016 (1 page)
9 November 2016Appointment of Mrs Rebecca Lichtensztajn as a secretary on 31 March 2016 (2 pages)
9 November 2016Appointment of Mrs Rebecca Lichtensztajn as a secretary on 31 March 2016 (2 pages)
9 November 2016Termination of appointment of David Aharon Segal as a secretary on 31 March 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(5 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(5 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(5 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(5 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 200
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
21 November 2008Return made up to 21/11/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Director's change of particulars / carlene pringle / 23/11/2007 (1 page)
29 August 2008Director's change of particulars / carlene pringle / 23/11/2007 (1 page)
13 May 2008Appointment terminated director susan benson (1 page)
13 May 2008Appointment terminated director susan benson (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Return made up to 21/11/07; full list of members (3 pages)
27 December 2007Return made up to 21/11/07; full list of members (3 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 December 2002Location of register of members (1 page)
10 December 2002Location of register of members (1 page)
10 December 2002Registered office changed on 10/12/02 from: 500 chesham house 150 regent street london W1R 5FA (1 page)
10 December 2002Registered office changed on 10/12/02 from: 500 chesham house 150 regent street london W1R 5FA (1 page)
26 November 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(7 pages)
26 November 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 26/11/02
(7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 November 2001Return made up to 21/11/01; full list of members (7 pages)
23 November 2001Return made up to 21/11/01; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Location of register of members (1 page)
28 November 2000Location of register of members (1 page)
23 November 2000Return made up to 21/11/00; full list of members (7 pages)
23 November 2000Return made up to 21/11/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 November 1999Return made up to 21/11/99; full list of members (10 pages)
24 November 1999Return made up to 21/11/99; full list of members (10 pages)
22 November 1999Location of register of members (1 page)
22 November 1999Location of register of members (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Return made up to 21/11/98; full list of members (9 pages)
24 November 1998Return made up to 21/11/98; full list of members (9 pages)
2 December 1997Return made up to 21/11/97; full list of members (9 pages)
2 December 1997Return made up to 21/11/97; full list of members (9 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 November 1996Return made up to 21/11/96; no change of members (5 pages)
26 November 1996Return made up to 21/11/96; no change of members (5 pages)
23 November 1995Return made up to 21/11/95; full list of members (18 pages)
23 November 1995Return made up to 21/11/95; full list of members (18 pages)
8 November 1995Director's particulars changed (2 pages)
8 November 1995Director's particulars changed (2 pages)
1 February 1962New secretary appointed (2 pages)
1 February 1962New secretary appointed (2 pages)