Company NameCity Executor And Trustee Company Limited
DirectorsVinodkumar Jivanlal Vadgama and Subarna Banerjee
Company StatusActive
Company Number01031032
CategoryPrivate Limited Company
Incorporation Date15 November 1971(52 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVinodkumar Jivanlal Vadgama
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(46 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameSubarna Banerjee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(50 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameEdward Charles Greenbury
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address8 Willowdene
View Road Highgate
London
N6 4DE
Director NameMr Michael John Fiszzon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 11 months after company formation)
Appointment Duration9 months (resigned 16 July 1992)
RoleChartered Accountant
Correspondence Address20 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameMrs June Ellen Harding
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address30 Clavering Gardens
West Horndon
Brentwood
Essex
CM13 3ND
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(20 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NamePeter Richard Tegg
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleChartered Accountant
Correspondence Address4 Weigall Road
Lee
London
SE12 8HE
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 1997)
RoleChartered Accountant
Correspondence Address1 West Heath Close
Hampstead
London
NW3 7NJ
Secretary NameTimothy George Hughes
NationalityBritish
StatusResigned
Appointed22 December 1995(24 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 21 November 2002)
RoleCompany Administrator
Correspondence Address16 Lambert Drive
Sudbury
Suffolk
CO10 0BX
Director NameMr Howard Peter Spencer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(26 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2015)
RoleChartered Accountant
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameMiss Suzanne Louise Alves
NationalityBritish
StatusResigned
Appointed21 November 2002(31 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Tulip Tree Close
Tonbridge
Kent
TN9 2SJ
Secretary NameJessica Frances Petrie
NationalityBritish
StatusResigned
Appointed01 May 2003(31 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2006)
RoleCompany Director
Correspondence AddressWell Cottage
Grange Farm, Higham Lane
Tonbridge
Kent
TN11 9QR
Secretary NameScott Linsley
NationalityBritish
StatusResigned
Appointed01 May 2003(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avenue Road
Chelmsford
Essex
CM2 9TY
Secretary NameLinn-Marita Sen
NationalityBritish
StatusResigned
Appointed22 May 2006(34 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2011)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameGladys Williams
NationalityBritish
StatusResigned
Appointed26 October 2007(35 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2008)
RoleCompany Director
Correspondence Address42 Blithdale Road
London
SE2 9HJ
Secretary NameChristine Elizabeth Dilworth
StatusResigned
Appointed08 January 2008(36 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameYu Chun Hung
StatusResigned
Appointed18 August 2011(39 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Derek Simon Levy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(43 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMark Giddens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(43 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW

Contact

Websitewww.paradigms.co.nz
Telephone020 72164600
Telephone regionLondon

Location

Registered AddressFloor 6 Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1City Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

7 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 May 2018Appointment of Vinodkumar Jivanlal Vadgama as a director on 30 April 2018 (2 pages)
16 May 2018Termination of appointment of Derek Simon Levy as a director on 30 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
29 September 2017Termination of appointment of Yu Chun Hung as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Yu Chun Hung as a secretary on 29 September 2017 (1 page)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 October 2016Termination of appointment of Christine Elizabeth Dilworth as a secretary on 5 October 2016 (1 page)
19 October 2016Termination of appointment of Christine Elizabeth Dilworth as a secretary on 5 October 2016 (1 page)
21 August 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
21 August 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
1 May 2015Appointment of Mark Giddens as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Derek Simon Levy as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mr Derek Simon Levy as a director on 30 April 2015 (2 pages)
1 May 2015Appointment of Mark Giddens as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Howard Peter Spencer as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Howard Peter Spencer as a director on 30 April 2015 (1 page)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 July 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
17 May 2012Termination of appointment of Linn-Marita Sen as a secretary (1 page)
17 May 2012Termination of appointment of Linn-Marita Sen as a secretary (1 page)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
16 November 2011Appointment of Yu Chun Hung as a secretary (2 pages)
16 November 2011Appointment of Yu Chun Hung as a secretary (2 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
20 May 2010Secretary's details changed for Christine Elizabeth Dilworth on 24 February 2010 (1 page)
20 May 2010Secretary's details changed for Christine Elizabeth Dilworth on 24 February 2010 (1 page)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 May 2010Termination of appointment of Philip Hollins as a director (1 page)
4 May 2010Termination of appointment of Philip Hollins as a director (1 page)
25 February 2010Secretary's details changed for Linn-Marita Sen on 24 February 2010 (1 page)
25 February 2010Secretary's details changed for Linn-Marita Sen on 24 February 2010 (1 page)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
2 June 2009Registered office changed on 02/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
2 June 2009Registered office changed on 02/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 June 2009Director's change of particulars / philip hollins / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / howard spencer / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / howard spencer / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / philip hollins / 01/06/2009 (1 page)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
11 March 2009Secretary's change of particulars / linn-marita sen / 22/02/2009 (1 page)
11 March 2009Secretary's change of particulars / linn-marita sen / 22/02/2009 (1 page)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
8 July 2008Secretary's change of particulars / linn-marita sen / 01/07/2008 (1 page)
8 July 2008Secretary's change of particulars / linn-marita sen / 01/07/2008 (1 page)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Appointment terminated secretary gladys williams (1 page)
22 April 2008Secretary appointed christine elizabeth dilworth (1 page)
22 April 2008Appointment terminated secretary gladys williams (1 page)
22 April 2008Secretary appointed christine elizabeth dilworth (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
25 May 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
25 May 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
23 April 2007Return made up to 20/04/07; full list of members (3 pages)
23 April 2007Return made up to 20/04/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
7 June 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
25 April 2005Return made up to 20/04/05; full list of members (3 pages)
25 April 2005Return made up to 20/04/05; full list of members (3 pages)
20 April 2005Secretary's particulars changed (1 page)
20 April 2005Secretary's particulars changed (1 page)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
1 July 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
30 June 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
30 June 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004Return made up to 20/04/04; full list of members (3 pages)
14 June 2004Return made up to 20/04/04; full list of members (3 pages)
16 May 2003New secretary appointed (1 page)
16 May 2003New secretary appointed (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003New secretary appointed (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
23 April 2003Return made up to 20/04/03; full list of members (2 pages)
23 April 2003Return made up to 20/04/03; full list of members (2 pages)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
25 April 2002Return made up to 20/04/02; full list of members (5 pages)
25 April 2001Return made up to 20/04/01; full list of members (5 pages)
25 April 2001Return made up to 20/04/01; full list of members (5 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 20/04/00; full list of members (5 pages)
20 July 2000Return made up to 20/04/00; full list of members (5 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (3 pages)
24 April 1999Return made up to 28/07/98; full list of members (6 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (3 pages)
24 April 1999Return made up to 20/04/99; full list of members (6 pages)
24 April 1999Return made up to 20/04/99; full list of members (6 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 April 1999Return made up to 28/07/98; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 August 1997Return made up to 28/07/97; full list of members (6 pages)
1 August 1997Return made up to 28/07/97; full list of members (6 pages)
13 December 1996Return made up to 14/10/96; full list of members (7 pages)
13 December 1996Return made up to 14/10/96; full list of members (7 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 October 1995Return made up to 14/10/95; full list of members (12 pages)
17 October 1995Return made up to 14/10/95; full list of members (12 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 May 1995Director resigned;new director appointed (6 pages)
10 May 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 November 1992Return made up to 14/10/92; full list of members (6 pages)
5 November 1992Return made up to 14/10/92; full list of members (6 pages)
1 June 1989Return made up to 25/05/88; full list of members (7 pages)
1 June 1989Return made up to 25/05/88; full list of members (7 pages)
11 March 1986Annual return made up to 14/02/86 (4 pages)
11 March 1986Annual return made up to 14/02/86 (4 pages)
26 June 1984Annual return made up to 17/04/84 (3 pages)
26 June 1984Annual return made up to 17/04/84 (3 pages)
16 August 1983Annual return made up to 16/04/82 (4 pages)
16 August 1983Annual return made up to 16/04/82 (4 pages)