Company NameThirty City Road Investments Limited
DirectorsVirginia Margaret Duck and Richard Bryan Duck
Company StatusActive
Company Number00727408
CategoryPrivate Limited Company
Incorporation Date20 June 1962(61 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameVirginia Margaret Duck
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(30 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameVirginia Margaret Duck
NationalityBritish
StatusCurrent
Appointed21 December 1992(30 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Richard Bryan Duck
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(35 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr George Herbert Jackson
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 1997)
RoleEstate Agent
Correspondence AddressAlvington House 59 Wray Park Road
Reigate
Surrey
RH2 0EQ

Contact

Telephone01372 740323
Telephone regionEsher

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Virginia Margaret Duck
60.00%
Ordinary
5 at £1Jennifer Margaret Chattock
5.00%
Ordinary
5 at £1Michael Richard Jackson Duck
5.00%
Ordinary
5 at £1Sally Catherine Duck
5.00%
Ordinary
25 at £1Richard Bryan Duck
25.00%
Ordinary

Financials

Year2014
Net Worth£1,453,518
Cash£19,401
Current Liabilities£19,258

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

19 May 1969Delivered on: 9 June 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 12 rivington street london EC2 title nos 449178 & 449232.
Outstanding
1 May 1964Delivered on: 7 May 1964
Persons entitled: Crusader Insurance Company Limited

Classification: Charge
Secured details: £22,000.
Particulars: 58, 60, 62, 66, 70, 72, 74, 76, 78 (& bakehouse at rear of 80) 80, 82 & 84 moyser rd, streatham london S.W.16.
Outstanding

Filing History

4 January 2024Total exemption full accounts made up to 5 April 2023 (9 pages)
7 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
11 July 2023Termination of appointment of Richard Bryan Duck as a director on 8 July 2023 (1 page)
10 May 2023Satisfaction of charge 2 in full (1 page)
10 May 2023Satisfaction of charge 1 in full (1 page)
15 November 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
7 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
26 November 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
5 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
24 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Particulars of variation of rights attached to shares (2 pages)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Particulars of variation of rights attached to shares (2 pages)
21 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 quoted 11/07/2017
(19 pages)
21 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 quoted 11/07/2017
(19 pages)
21 July 2017Statement of company's objects (2 pages)
21 July 2017Statement of company's objects (2 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
2 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
10 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
6 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(6 pages)
6 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(6 pages)
6 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
(6 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
28 November 2013Director's details changed for Virginia Margaret Duck on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard Bryan Duck on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard Bryan Duck on 1 November 2013 (2 pages)
28 November 2013Secretary's details changed for Virginia Margaret Duck on 1 November 2013 (2 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Director's details changed for Virginia Margaret Duck on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Virginia Margaret Duck on 1 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard Bryan Duck on 1 November 2013 (2 pages)
28 November 2013Secretary's details changed for Virginia Margaret Duck on 1 November 2013 (2 pages)
28 November 2013Secretary's details changed for Virginia Margaret Duck on 1 November 2013 (2 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 November 2008Return made up to 05/11/08; full list of members (4 pages)
10 November 2008Director's change of particulars / richard duck / 01/01/2008 (2 pages)
10 November 2008Director's change of particulars / richard duck / 01/01/2008 (2 pages)
10 November 2008Return made up to 05/11/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 December 2007Return made up to 05/11/07; full list of members (3 pages)
6 December 2007Return made up to 05/11/07; full list of members (3 pages)
21 December 2006Return made up to 05/11/06; full list of members (3 pages)
21 December 2006Return made up to 05/11/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 November 2005Return made up to 05/11/05; full list of members (3 pages)
22 November 2005Return made up to 05/11/05; full list of members (3 pages)
7 April 2005Return made up to 05/11/04; full list of members (8 pages)
7 April 2005Return made up to 05/11/04; full list of members (8 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 January 2004Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 January 2004Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 March 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
4 March 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
22 November 2002Return made up to 05/11/02; full list of members (6 pages)
22 November 2002Return made up to 05/11/02; full list of members (6 pages)
27 March 2002Return made up to 05/11/01; full list of members (6 pages)
27 March 2002Return made up to 05/11/01; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
8 February 2001Full accounts made up to 5 April 2000 (10 pages)
8 February 2001Full accounts made up to 5 April 2000 (10 pages)
8 February 2001Full accounts made up to 5 April 2000 (10 pages)
22 November 2000Return made up to 05/11/00; full list of members (7 pages)
22 November 2000Return made up to 05/11/00; full list of members (7 pages)
2 February 2000Full accounts made up to 5 April 1999 (8 pages)
2 February 2000Full accounts made up to 5 April 1999 (8 pages)
2 February 2000Full accounts made up to 5 April 1999 (8 pages)
14 December 1999Return made up to 05/11/99; no change of members (5 pages)
14 December 1999Return made up to 05/11/99; no change of members (5 pages)
9 February 1999Full accounts made up to 5 April 1998 (8 pages)
9 February 1999Full accounts made up to 5 April 1998 (8 pages)
9 February 1999Full accounts made up to 5 April 1998 (8 pages)
18 November 1998Return made up to 05/11/98; full list of members (7 pages)
18 November 1998Return made up to 05/11/98; full list of members (7 pages)
23 February 1998Return made up to 05/11/97; full list of members (6 pages)
23 February 1998Return made up to 05/11/97; full list of members (6 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 5 April 1997 (9 pages)
3 February 1998Full accounts made up to 5 April 1997 (9 pages)
3 February 1998Full accounts made up to 5 April 1997 (9 pages)
3 February 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
12 January 1998Location of debenture register (1 page)
12 January 1998Location of debenture register (1 page)
2 November 1997Registered office changed on 02/11/97 from: NO1 pemberton row london EC4A 3HY (1 page)
2 November 1997Registered office changed on 02/11/97 from: NO1 pemberton row london EC4A 3HY (1 page)
21 January 1997Full accounts made up to 5 April 1996 (12 pages)
21 January 1997Full accounts made up to 5 April 1996 (12 pages)
21 January 1997Full accounts made up to 5 April 1996 (12 pages)
8 November 1996Return made up to 05/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1996Return made up to 05/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1995Return made up to 07/11/95; full list of members (6 pages)
10 November 1995Return made up to 07/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 5 April 1995 (12 pages)
2 November 1995Full accounts made up to 5 April 1995 (12 pages)
2 November 1995Full accounts made up to 5 April 1995 (12 pages)
7 April 1988Memorandum and Articles of Association (8 pages)
7 April 1988Memorandum and Articles of Association (8 pages)
25 March 1988Memorandum and Articles of Association (8 pages)
25 March 1988Memorandum and Articles of Association (8 pages)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1962Incorporation (10 pages)
20 June 1962Incorporation (10 pages)