Company NameCity Securities Limited
Company StatusActive
Company Number00726576
CategoryPrivate Limited Company
Incorporation Date7 June 1962(61 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Marian Evelyn Mosselson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleProperty Consultant & Company
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMrs Deborah Lynne Millman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(32 years, 11 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMr Mark David Mosselson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(35 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMs Alexandra Chan
NationalityBritish
StatusCurrent
Appointed01 December 2003(41 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Jacqueline Rachel Ardizzone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(54 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameMr Philip John Bingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1998)
RoleCompany Director And Company Secretary
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameMr Dennis Mosselson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 06 December 2016)
RoleProperty Consultant & Company
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMr Philip John Bingham
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameMartin Graeme Kaye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(35 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 November 1998)
RoleChartered Surveyor
Correspondence Address6 Northfield Road
Ealing
London
W13 9SY
Secretary NameFrancis Osei
NationalityBritish
StatusResigned
Appointed09 March 1998(35 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address6 Mawson Place
Baldwins Gardens
London
EC1N 7SD
Director NameSteven Richard Davis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Secretary NameSteven Richard Davis
NationalityBritish
StatusResigned
Appointed29 September 2003(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Director NameThe Country Music Channel Ltd (Corporation)
StatusResigned
Appointed23 September 2008(46 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2016)
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND

Contact

Websiteguildbournecarpets.co.uk
Telephone01903 520474
Telephone regionWorthing

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.6k at £1Jacqui Ardizzoni & Deborah Millman & Mark Mosselson
7.00%
Ordinary A
21.8k at £1Dennis Mosselson
58.00%
Ordinary A
12.5k at £1Dennis Mosselson
33.33%
Ordinary B
625 at £1Marian Evelyn Mosselson
1.67%
Ordinary A

Financials

Year2014
Net Worth£1,011,643
Current Liabilities£5,995,880

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

15 February 1988Delivered on: 16 February 1988
Persons entitled: City Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1-5, queen anne mews, london W.1.
Outstanding
29 August 1985Delivered on: 4 September 1985
Persons entitled: City Trust Limited

Classification: Letter of set-off.
Secured details: All monies due or to become due from the company to the chargee not exceeding £25,000.
Particulars: All or any of the several accounts of the mortgagor with the mortgagee.
Outstanding
27 August 1985Delivered on: 31 August 1985
Persons entitled:
J. Mosselson
Christian Morgan Trustees Limited.
F.J. Fishburn
M.E. Mosselson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-5 (inclusive) queen anne mews london W1 title no ngl 124296.
Outstanding
23 July 1985Delivered on: 10 August 1985
Persons entitled: City Trust Limited.

Classification: Letter of set-off
Secured details: £30,000 due from L.C. lamerton limited to city trust limited.
Particulars: Credit balances with city trust limited,the mortgagee.
Outstanding
14 June 1985Delivered on: 21 June 1985
Persons entitled: City Trust Limited.

Classification: Letter of set-off
Secured details: £33,000 due from l c lamerton limited to city trust limited.
Particulars: Any or all of several accounts of the mortgagor with the mortgagee.
Outstanding
14 June 1985Delivered on: 21 June 1985
Persons entitled: City Trust Limited

Classification: Letter of set-off
Secured details: £13,000 due from dragonpark limited to city trust limited.
Particulars: Any or all of several accounts of the mortgagor with the mortgagee.
Outstanding
14 June 1985Delivered on: 21 June 1985
Persons entitled: City Trust Limited.

Classification: Letter of set-off
Secured details: £35,000 due from dragonpark limited to city trust limited.
Particulars: Any or all of several accounts of the mortgagor with the mortgagee.
Outstanding
23 July 1985Delivered on: 26 July 1985
Persons entitled: City Trust Limited

Classification: Letter of set-off
Secured details: All monies due or to become due from jabez elliott limited to the chargee no exceeding £172,500.
Particulars: All or any of the accounts of the mortgagor with the mortgagee.
Fully Satisfied
25 November 1980Delivered on: 27 November 1980
Persons entitled: Town & City Properties LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ultraquest limited to the chargee.
Particulars: 3 shrewsbury villas (otherwise known as 3 sandringham mews) ealing, london W5. Ngl 50447.
Fully Satisfied

Filing History

6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 September 2022Registered office address changed from C/O C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to 71 Queen Victoria Street London EC4V 4BE on 8 September 2022 (1 page)
21 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages)
21 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
13 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
5 January 2018Cessation of Dennis Mosselson as a person with significant control on 4 May 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Notification of Marian Mosselson as a person with significant control on 4 May 2017 (2 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
8 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 37,500
(8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 37,500
(8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 37,500
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 37,500
(8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 37,500
(8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 37,500
(8 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
24 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page)
24 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
16 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
15 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
29 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for The Country Music Channel Ltd on 1 October 2009 (1 page)
22 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
5 February 2009Return made up to 31/12/08; full list of members (6 pages)
5 February 2009Return made up to 31/12/08; full list of members (6 pages)
24 September 2008Director appointed the country music channel LTD (1 page)
24 September 2008Director appointed the country music channel LTD (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
29 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (8 pages)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
26 January 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2003Full accounts made up to 30 September 2002 (13 pages)
31 December 2003Full accounts made up to 30 September 2002 (13 pages)
11 December 2003New secretary appointed (1 page)
11 December 2003New secretary appointed (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
3 March 2003Return made up to 31/12/02; full list of members (9 pages)
3 March 2003Return made up to 31/12/02; full list of members (9 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
29 January 2000Return made up to 31/12/99; full list of members (8 pages)
29 January 2000Return made up to 31/12/99; full list of members (8 pages)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
3 August 1999Full accounts made up to 30 September 1998 (14 pages)
26 January 1999Return made up to 31/12/98; full list of members (12 pages)
26 January 1999Return made up to 31/12/98; full list of members (12 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
1 December 1998Full accounts made up to 30 September 1997 (14 pages)
1 December 1998Full accounts made up to 30 September 1997 (14 pages)
20 August 1998Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG (1 page)
20 August 1998Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (3 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
6 February 1998Return made up to 31/12/97; no change of members (8 pages)
6 February 1998Return made up to 31/12/97; no change of members (8 pages)
5 February 1998Full group accounts made up to 30 September 1996 (23 pages)
5 February 1998Full group accounts made up to 30 September 1996 (23 pages)
5 March 1997Return made up to 31/12/96; no change of members (8 pages)
5 March 1997Full group accounts made up to 30 September 1995 (23 pages)
5 March 1997Full group accounts made up to 30 September 1995 (23 pages)
5 March 1997Return made up to 31/12/96; no change of members (8 pages)
1 March 1996Full group accounts made up to 30 September 1994 (19 pages)
1 March 1996Full group accounts made up to 30 September 1994 (19 pages)
29 February 1996Return made up to 31/12/95; full list of members (10 pages)
29 February 1996Return made up to 31/12/95; full list of members (10 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
1 May 1995Return made up to 31/12/94; no change of members (10 pages)
1 May 1995Return made up to 31/12/94; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
27 February 1990Full accounts made up to 24 September 1987 (20 pages)
27 February 1990Full accounts made up to 24 September 1987 (20 pages)
16 February 1988Particulars of mortgage/charge (4 pages)
16 February 1988Particulars of mortgage/charge (4 pages)
16 January 1987Group of companies' accounts made up to 24 September 1985 (17 pages)
16 January 1987Group of companies' accounts made up to 24 September 1985 (17 pages)
19 December 1986Declaration of satisfaction of mortgage/charge (1 page)
19 December 1986Declaration of satisfaction of mortgage/charge (1 page)
10 July 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 July 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
7 June 1962Incorporation (15 pages)
7 June 1962Incorporation (15 pages)