Company NameCity & Urban Estates Limited
DirectorGeoffrey Howard Green
Company StatusActive
Company Number01339181
CategoryPrivate Limited Company
Incorporation Date17 November 1977(46 years, 4 months ago)
Previous NameMooneve Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Howard Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(22 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Grafton Court
983 Finchley Road
London
NW11 7HB
Secretary NameRobert James Green
NationalityBritish
StatusCurrent
Appointed07 June 2010(32 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address75 Finchley Court Ballards Lane
London
N3 1NJ
Director NameCaroine Danielle Shapiro
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address48 Kewferry Road
Northwood
Middlesex
HA6 2PG
Secretary NameMrs Julia Faith Green
NationalityBritish
StatusResigned
Appointed15 August 1992(14 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 June 2010)
RoleCompany Director
Correspondence Address52 Kingsley Way
London
N2 0EW

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Geoffrey Howard Green
100.00%
Ordinary

Financials

Year2014
Net Worth£354,020
Cash£4,286
Current Liabilities£18,686

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

29 September 2005Delivered on: 20 October 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, carisbrooke court weymouth street, london t/no NGL315757. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
8 March 2018Satisfaction of charge 1 in full (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Palladium House, Hazlems Fenton 1-4 Argyll Street London W1F 7LD on 17 August 2012 (1 page)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Director's details changed for Mr Geoffrey Howard Green on 1 January 2010 (2 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Director's details changed for Mr Geoffrey Howard Green on 1 January 2010 (2 pages)
24 August 2011Director's details changed for Mr Geoffrey Howard Green on 1 January 2010 (2 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Geoffrey Howard Green on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Geoffrey Howard Green on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Geoffrey Howard Green on 1 October 2009 (2 pages)
25 June 2010Appointment of Robert James Green as a secretary (3 pages)
25 June 2010Appointment of Robert James Green as a secretary (3 pages)
22 June 2010Termination of appointment of Julia Green as a secretary (2 pages)
22 June 2010Termination of appointment of Julia Green as a secretary (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 15/08/09; full list of members (3 pages)
1 September 2009Return made up to 15/08/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 15/08/08; full list of members (3 pages)
23 October 2008Return made up to 15/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 15/08/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
31 August 2007Registered office changed on 31/08/07 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
31 August 2007Return made up to 15/08/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Return made up to 15/08/06; full list of members (6 pages)
21 September 2006Return made up to 15/08/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 15/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 August 2005Return made up to 15/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
20 August 2004Return made up to 15/08/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
24 October 2002Return made up to 15/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Return made up to 15/08/01; full list of members (6 pages)
4 September 2001Return made up to 15/08/01; full list of members (6 pages)
11 April 2001Return made up to 15/08/00; full list of members (6 pages)
11 April 2001Return made up to 15/08/00; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
12 July 2000Company name changed mooneve LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed mooneve LIMITED\certificate issued on 13/07/00 (2 pages)
29 September 1999Return made up to 15/08/99; full list of members (5 pages)
29 September 1999Return made up to 15/08/99; full list of members (5 pages)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 August 1998Return made up to 15/08/98; full list of members (6 pages)
25 August 1998Return made up to 15/08/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 September 1996Return made up to 15/08/96; full list of members (6 pages)
4 September 1996Return made up to 15/08/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (8 pages)
12 December 1995Full accounts made up to 31 March 1995 (8 pages)
21 August 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
21 August 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
17 November 1977Certificate of incorporation (1 page)
17 November 1977Certificate of incorporation (1 page)