London
EC2R 5AA
Director Name | Alexandra Rachel Clayton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Alison Victoria Crossley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director, Distribution |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Alison Victoria Crossley-Mintern |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director, Distribution |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Morgan William Spillane |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | It & Change Management Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kevin Mark Roberts |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Simon Richard Griffiths |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Commercial Business Partner |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2003(32 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Basil Austin Body |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Cottage Finchampsted Ridges Berks RG40 3SY |
Director Name | David George Froude |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 20 Stanbury Gate Spencers Wood Reading Berkshire RG7 1SR |
Secretary Name | David George Froude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 20 Stanbury Gate Spencers Wood Reading Berkshire RG7 1SR |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(22 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 49 Garswood Crown Wood Bracknell Berkshire RG12 3TY |
Director Name | Mr Allan John Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Snaith Crescent Loughton Milton Keynes MK5 8HG |
Secretary Name | Thomas Andrew Forwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 99 Hollies Avenue West Byfleet Surrey KT14 6AN |
Director Name | David Maltby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 286 Pudsey Road Leeds West Yorkshire LS13 4HX |
Director Name | Mr Lawrence Kevin Penney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 January 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Dowlands Road Great Brookham Surrey KT23 4LE |
Director Name | Lee Beadman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1999) |
Role | Finance Director |
Correspondence Address | 11 Tredgold Avenue Bramhope Leeds LS16 9BS |
Secretary Name | Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(26 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 77 St Marys Drive Benfleet Essex SS7 1LH |
Secretary Name | Sally Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(27 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 79 Priory Road Reigate Surrey RH2 8JA |
Director Name | Mr Mark Newton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(27 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 October 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Barn Farm Casthorpe Road Barrowby Grantham Lincolnshire NG32 1DW |
Director Name | Mr Stewart Haigh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(27 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rosewood Cottage Westfield Grove Low Ackworth Pontefract West Yorkshire WF7 7HF |
Secretary Name | Julie Patricia Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 206 Crayford Way Dartford DA1 4LR |
Director Name | Graham John Davey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 February 2001) |
Role | Sales Director |
Correspondence Address | Woodside 75 Janes Lane Burgess Hill West Sussex RH15 0QP |
Director Name | Mr Richard Alan Beer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Derby Road Cheam Surrey SM1 2BL |
Director Name | Mr Lawrence Kevin Penney |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Dowlands Road Great Brookham Surrey KT23 4LE |
Secretary Name | Debra Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 8 Foxroyd Avenue Mirfield West Yorkshire WF14 9SW |
Director Name | Mr Stephen Charles Addison Smith |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(30 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Alan Goodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Paul John Mitchener |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Valley Drive Withdean Brighton East Sussex BN1 5LG |
Director Name | Martin Charles Noone |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(43 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Jeremy Michael Duncombe |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2018) |
Role | Director, L&G Mortgage Club |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mark Holweger |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(46 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kevin Mark Roberts |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2019) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | Legal & General Knox Court, 10 Fitzalan Place Cardiff CF24 0TL Wales |
Director Name | Mr Nicholas Goodwin Frankland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 2021) |
Role | Insurance Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Roger David Hollingdale |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | legalandgeneral.com |
---|---|
Telephone | 01737 370370 |
Telephone region | Redhill |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | City & Urban Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,923,679 |
Gross Profit | £4,103,039 |
Net Worth | £1,901,788 |
Cash | £2,336,115 |
Current Liabilities | £7,436,370 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
2 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 April 2017 | Termination of appointment of Stephen Alan Goodall as a director on 28 March 2017 (1 page) |
14 February 2017 | Appointment of Mark Holweger as a director on 10 February 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 February 2016 | Appointment of Jeremy Michael Duncombe as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Richard Ian Fisk as a director on 10 February 2016 (2 pages) |
1 December 2015 | Termination of appointment of Martin Charles Noone as a director on 27 November 2015 (1 page) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
5 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 January 2014 | Appointment of Martin Charles Noone as a director (2 pages) |
17 January 2014 | Termination of appointment of Benjamin Thompson as a director (1 page) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Statement of company's objects (2 pages) |
1 May 2012 | Appointment of Kevin William Webb as a director (2 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 December 2009 | Director's details changed for Vanessa White on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Vanessa White on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Benjamin David Thompson on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Stephen Charles Addison Smith on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Benjamin David Thompson on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Alan Goodall on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Alan Goodall on 1 October 2009 (2 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated director stephen tearle (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 December 2008 | Director appointed benjamin david thompson (1 page) |
5 November 2008 | Resolutions
|
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (3 pages) |
18 May 2007 | New director appointed (1 page) |
1 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 February 2007 | Director resigned (1 page) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 December 2005 | New director appointed (1 page) |
18 October 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (1 page) |
2 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 November 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Return made up to 30/05/04; full list of members (3 pages) |
2 June 2004 | Resolutions
|
16 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 October 2003 | New secretary appointed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 30/05/03; full list of members (3 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2002 | Director's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
26 September 2001 | Return made up to 30/05/01; full list of members (6 pages) |
6 June 2001 | New director appointed (3 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (3 pages) |
14 August 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 30/05/00; no change of members (6 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
6 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Auditor's resignation (2 pages) |
9 July 1998 | Resolutions
|
8 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | Return made up to 30/05/98; full list of members (7 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Company name changed C.J. hole (bristol) LIMITED\certificate issued on 22/01/98 (2 pages) |
29 June 1997 | Return made up to 30/05/97; no change of members (5 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |