Company NameCity Surveyors Ltd
DirectorAndrew John Bacon
Company StatusActive
Company Number00958719
CategoryPrivate Limited Company
Incorporation Date23 July 1969(54 years, 9 months ago)
Previous NameFlowvale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew John Bacon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(25 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor Bouverie House
160 Fleet Street
London
EC4A 2DQ
Secretary NameCaroline Ann Bacon
NationalityBritish
StatusCurrent
Appointed03 May 2001(31 years, 9 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address4th Floor Bouverie House
160 Fleet Street
London
EC4A 2DQ
Director NameMr John Hubert Bacon
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 December 2000)
RoleAccountant
Correspondence Address29 Seaforth Road
Westcliff On Sea
Essex
SS0 7SN
Director NameMr Owen Ralf Ling
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 January 1995)
RoleButcher
Correspondence Address306 Maplin Way North
Thorpe Bay
Southend On Sea
Essex
SS1 3NZ
Secretary NameMr John Hubert Bacon
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 December 2000)
RoleCompany Director
Correspondence Address29 Seaforth Road
Westcliff On Sea
Essex
SS0 7SN

Contact

Websitewww.citysurveyors.co.uk
Telephone020 76635668
Telephone regionLondon

Location

Registered Address4th Floor Bouverie House
160 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

5 at £1Caroline Ann Bacon
9.09%
Ordinary A
5 at £1Caroline Ann Bacon
9.09%
Ordinary B
45 at £1Andrew John Bacon
81.82%
Ordinary A

Financials

Year2014
Net Worth£757,528
Cash£473,914
Current Liabilities£230,962

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 January 2019Registered office address changed from Victory House 13 Nelson Street Southend-on-Sea SS1 1EF to 16-18 West Street Rochford Essex SS4 1AJ on 18 January 2019 (1 page)
16 January 2019Notification of Andrew John Bacon as a person with significant control on 6 April 2016 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 January 2019Withdrawal of a person with significant control statement on 16 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 55
(4 pages)
18 January 2016Director's details changed for Mr Andrew John Bacon on 31 December 2015 (2 pages)
18 January 2016Secretary's details changed for Caroline Ann Bacon on 31 December 2015 (1 page)
18 January 2016Director's details changed for Mr Andrew John Bacon on 31 December 2015 (2 pages)
18 January 2016Secretary's details changed for Caroline Ann Bacon on 31 December 2015 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 55
(4 pages)
18 January 2016Registered office address changed from Victory House 13 Nelson Street Southend-on-Sea SS1 1EF to Victory House 13 Nelson Street Southend-on-Sea SS1 1EF on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Victory House 13 Nelson Street Southend-on-Sea SS1 1EF to Victory House 13 Nelson Street Southend-on-Sea SS1 1EF on 18 January 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 55
(5 pages)
2 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 55
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 May 2014Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 12 May 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 55
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 55
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Andrew John Bacon on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Andrew John Bacon on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 31/12/04; no change of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 31/12/04; no change of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2004Return made up to 31/12/03; no change of members (6 pages)
20 January 2004Return made up to 31/12/03; no change of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Ad 05/11/01--------- £ si 53@1=53 £ ic 2/55 (2 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2001Memorandum and Articles of Association (9 pages)
29 November 2001Ad 05/11/01--------- £ si 53@1=53 £ ic 2/55 (2 pages)
29 November 2001Memorandum and Articles of Association (9 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 September 2001Registered office changed on 18/09/01 from: 11 park road westcliff on sea essex SS0 7PQ (1 page)
18 September 2001Registered office changed on 18/09/01 from: 11 park road westcliff on sea essex SS0 7PQ (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 May 2001New secretary appointed (2 pages)
27 March 2001Memorandum and Articles of Association (10 pages)
27 March 2001Memorandum and Articles of Association (10 pages)
21 November 2000Company name changed flowvale LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed flowvale LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 29 seaforth road southend-on-sea essex SS0 7SN (1 page)
21 November 2000Registered office changed on 21/11/00 from: 29 seaforth road southend-on-sea essex SS0 7SN (1 page)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a dormant company made up to 4 April 1999 (3 pages)
18 January 2000Accounts for a dormant company made up to 4 April 1999 (3 pages)
18 January 2000Accounts for a dormant company made up to 4 April 1999 (3 pages)
31 January 1999Accounts for a dormant company made up to 4 April 1998 (3 pages)
31 January 1999Accounts for a dormant company made up to 4 April 1998 (3 pages)
31 January 1999Accounts for a dormant company made up to 4 April 1998 (3 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 4 April 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 4 April 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 4 April 1997 (3 pages)
29 January 1997Accounts for a dormant company made up to 4 April 1996 (5 pages)
29 January 1997Accounts for a dormant company made up to 4 April 1996 (5 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 4 April 1996 (5 pages)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Accounts for a dormant company made up to 4 April 1995 (5 pages)
14 April 1996Accounts for a dormant company made up to 4 April 1995 (5 pages)
14 April 1996Accounts for a dormant company made up to 4 April 1995 (5 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)