Company NameCity Group P.L.C.
Company StatusActive
Company Number01443918
CategoryPublic Limited Company
Incorporation Date15 August 1979(44 years, 8 months ago)
Previous NameGroomkarn 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 Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(20 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameMr Rodney Guy Venables
StatusCurrent
Appointed02 February 2017(37 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Rodney Guy Venables
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(37 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Warwick Hugh Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(44 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(12 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1999)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressJewells Thatch
Chapel Row Bucklebury
Reading
Berkshire
RG7 6PB
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(12 years, 10 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(12 years, 10 months after company formation)
Appointment Duration31 years, 8 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameJames Daniel Crossley
NationalityBritish
StatusResigned
Appointed27 June 1992(12 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(22 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Secretary NameMr Michael David Conway
StatusResigned
Appointed18 November 2013(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2016)
RoleCompany Director
Correspondence Address6 Middle Street
London
EC1A 7JA
Secretary NameEdward John Beale
StatusResigned
Appointed29 March 2016(36 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2017)
RoleCompany Director
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitecitygroupwales.co.uk
Email address[email protected]
Telephone020 74488950
Telephone regionLondon

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36k at £1London Finance & Investments Group PLC
51.43%
Ordinary
34k at £1Western Selection PLC
48.57%
Ordinary

Financials

Year2014
Turnover£427,219
Net Worth£151,592
Cash£43,502
Current Liabilities£161,497

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

2 December 2020Full accounts made up to 30 June 2020 (20 pages)
2 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
21 November 2019Full accounts made up to 30 June 2019 (19 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
23 January 2019Full accounts made up to 30 June 2018 (19 pages)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 June 2018Change of details for London Finance & Investment Group P.Lc.. as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Termination of appointment of John Michael Robotham as a director on 31 December 2017 (1 page)
29 December 2017Full accounts made up to 30 June 2017 (19 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of London Finance & Investment Group P.Lc.. as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of London Finance & Investment Group P.Lc.. as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 April 2017Appointment of Mr Rodney Guy Venables as a director on 16 March 2017 (2 pages)
18 April 2017Appointment of Mr Rodney Guy Venables as a director on 16 March 2017 (2 pages)
11 February 2017Auditor's resignation (1 page)
11 February 2017Auditor's resignation (1 page)
2 February 2017Termination of appointment of Edward John Beale as a secretary on 2 February 2017 (1 page)
2 February 2017Appointment of Mr Rodney Guy Venables as a secretary on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Edward John Beale as a secretary on 2 February 2017 (1 page)
2 February 2017Appointment of Mr Rodney Guy Venables as a secretary on 2 February 2017 (2 pages)
22 December 2016Full accounts made up to 30 June 2016 (17 pages)
22 December 2016Full accounts made up to 30 June 2016 (17 pages)
28 November 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
28 November 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70,000
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70,000
(5 pages)
29 March 2016Termination of appointment of Michael David Conway as a secretary on 29 March 2016 (1 page)
29 March 2016Appointment of Edward John Beale as a secretary on 29 March 2016 (2 pages)
29 March 2016Appointment of Edward John Beale as a secretary on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Michael David Conway as a secretary on 29 March 2016 (1 page)
2 January 2016Full accounts made up to 30 June 2015 (15 pages)
2 January 2016Full accounts made up to 30 June 2015 (15 pages)
29 June 2015Director's details changed for Mr Edward John Beale on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Edward John Beale on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 70,000
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 70,000
(5 pages)
11 December 2014Full accounts made up to 30 June 2014 (15 pages)
11 December 2014Full accounts made up to 30 June 2014 (15 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 70,000
(5 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 70,000
(5 pages)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
19 November 2013Appointment of Mr Michael David Conway as a secretary (1 page)
19 November 2013Termination of appointment of James Crossley as a secretary (1 page)
19 November 2013Termination of appointment of James Crossley as a secretary (1 page)
19 November 2013Appointment of Mr Michael David Conway as a secretary (1 page)
29 October 2013Full accounts made up to 30 June 2013 (15 pages)
29 October 2013Full accounts made up to 30 June 2013 (15 pages)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
27 June 2013Director's details changed for David Courtnall Marshall on 27 June 2013 (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Director's details changed for John Michael Robotham on 27 June 2013 (2 pages)
27 June 2013Director's details changed for David Courtnall Marshall on 27 June 2013 (2 pages)
27 June 2013Secretary's details changed for James Daniel Crossley on 27 June 2013 (1 page)
27 June 2013Secretary's details changed for James Daniel Crossley on 27 June 2013 (1 page)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
27 June 2013Director's details changed for John Michael Robotham on 27 June 2013 (2 pages)
7 December 2012Full accounts made up to 30 June 2012 (15 pages)
7 December 2012Full accounts made up to 30 June 2012 (15 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 30 June 2011 (15 pages)
2 December 2011Full accounts made up to 30 June 2011 (15 pages)
30 June 2011Director's details changed for Edward John Beale on 27 June 2011 (2 pages)
30 June 2011Director's details changed for Lloyd Hugh Marshall on 27 June 2011 (2 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Edward John Beale on 27 June 2011 (2 pages)
30 June 2011Director's details changed for Lloyd Hugh Marshall on 27 June 2011 (2 pages)
1 December 2010Full accounts made up to 30 June 2010 (15 pages)
1 December 2010Full accounts made up to 30 June 2010 (15 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 30 June 2009 (13 pages)
5 November 2009Full accounts made up to 30 June 2009 (13 pages)
23 July 2009Return made up to 27/06/09; full list of members (5 pages)
23 July 2009Return made up to 27/06/09; full list of members (5 pages)
26 September 2008Full accounts made up to 30 June 2008 (13 pages)
26 September 2008Full accounts made up to 30 June 2008 (13 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
3 October 2007Full accounts made up to 30 June 2007 (12 pages)
3 October 2007Full accounts made up to 30 June 2007 (12 pages)
12 July 2007Return made up to 27/06/07; full list of members (3 pages)
12 July 2007Return made up to 27/06/07; full list of members (3 pages)
2 October 2006Full accounts made up to 30 June 2006 (11 pages)
2 October 2006Full accounts made up to 30 June 2006 (11 pages)
10 August 2006Return made up to 27/06/06; full list of members (3 pages)
10 August 2006Return made up to 27/06/06; full list of members (3 pages)
4 October 2005Full accounts made up to 30 June 2005 (12 pages)
4 October 2005Full accounts made up to 30 June 2005 (12 pages)
13 September 2005Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ (1 page)
8 August 2005Return made up to 27/06/05; full list of members (3 pages)
8 August 2005Return made up to 27/06/05; full list of members (3 pages)
7 October 2004Full accounts made up to 30 June 2004 (12 pages)
7 October 2004Full accounts made up to 30 June 2004 (12 pages)
29 July 2004Return made up to 27/06/04; full list of members (8 pages)
29 July 2004Return made up to 27/06/04; full list of members (8 pages)
22 October 2003Full accounts made up to 30 June 2003 (12 pages)
22 October 2003Full accounts made up to 30 June 2003 (12 pages)
26 August 2003Return made up to 27/06/03; full list of members (8 pages)
26 August 2003Return made up to 27/06/03; full list of members (8 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
22 October 2002Full accounts made up to 30 June 2002 (10 pages)
22 October 2002Full accounts made up to 30 June 2002 (10 pages)
3 August 2002Return made up to 27/06/02; full list of members (9 pages)
3 August 2002Return made up to 27/06/02; full list of members (9 pages)
7 March 2002Full accounts made up to 30 June 2001 (10 pages)
7 March 2002Full accounts made up to 30 June 2001 (10 pages)
4 December 2001M&a re reg (67 pages)
4 December 2001M&a re reg (67 pages)
27 November 2001Application for reregistration from private to PLC (1 page)
27 November 2001Balance Sheet (2 pages)
27 November 2001Application for reregistration from private to PLC (1 page)
27 November 2001Auditor's statement (68 pages)
27 November 2001Declaration on reregistration from private to PLC (1 page)
27 November 2001Declaration on reregistration from private to PLC (1 page)
27 November 2001Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 2001Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 2001Balance Sheet (2 pages)
27 November 2001Auditor's report (1 page)
27 November 2001Auditor's statement (68 pages)
27 November 2001Auditor's report (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
7 August 2001Return made up to 27/06/01; full list of members (8 pages)
7 August 2001Return made up to 27/06/01; full list of members (8 pages)
6 September 2000Full accounts made up to 30 June 2000 (11 pages)
6 September 2000Full accounts made up to 30 June 2000 (11 pages)
24 August 2000Return made up to 27/06/00; full list of members (8 pages)
24 August 2000Registered office changed on 24/08/00 from: 25-35 city road london EC1Y 1BQ (1 page)
24 August 2000Return made up to 27/06/00; full list of members (8 pages)
24 August 2000Registered office changed on 24/08/00 from: 25-35 city road london EC1Y 1BQ (1 page)
22 April 2000Full accounts made up to 30 June 1999 (11 pages)
22 April 2000Full accounts made up to 30 June 1999 (11 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
9 August 1999Return made up to 27/06/99; full list of members (9 pages)
9 August 1999Return made up to 27/06/99; full list of members (9 pages)
14 October 1998Full accounts made up to 30 June 1998 (11 pages)
14 October 1998Full accounts made up to 30 June 1998 (11 pages)
14 August 1998Return made up to 27/06/98; full list of members; amend (9 pages)
14 August 1998Return made up to 27/06/98; full list of members; amend (9 pages)
20 July 1998Return made up to 27/06/98; full list of members (8 pages)
20 July 1998Return made up to 27/06/98; full list of members (8 pages)
12 March 1998Full accounts made up to 31 December 1997 (11 pages)
12 March 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1997Return made up to 27/06/97; full list of members (8 pages)
28 July 1997Return made up to 27/06/97; full list of members (8 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
29 July 1996Return made up to 27/06/96; full list of members (8 pages)
29 July 1996Return made up to 27/06/96; full list of members (8 pages)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
20 September 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Return made up to 27/06/95; full list of members (10 pages)
28 June 1995Return made up to 27/06/95; full list of members (10 pages)