25 Southampton Buildings
London
WC2A 1AL
Secretary Name | Mr Rodney Guy Venables |
---|---|
Status | Current |
Appointed | 02 February 2017(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Rodney Guy Venables |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Warwick Hugh Marshall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(44 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Alastair Robert Christopher Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1999) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Jewells Thatch Chapel Row Bucklebury Reading Berkshire RG7 6PB |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | James Daniel Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Secretary Name | Mr Michael David Conway |
---|---|
Status | Resigned |
Appointed | 18 November 2013(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2016) |
Role | Company Director |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Secretary Name | Edward John Beale |
---|---|
Status | Resigned |
Appointed | 29 March 2016(36 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2017) |
Role | Company Director |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | citygroupwales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74488950 |
Telephone region | London |
Registered Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
36k at £1 | London Finance & Investments Group PLC 51.43% Ordinary |
---|---|
34k at £1 | Western Selection PLC 48.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £427,219 |
Net Worth | £151,592 |
Cash | £43,502 |
Current Liabilities | £161,497 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
2 December 2020 | Full accounts made up to 30 June 2020 (20 pages) |
---|---|
2 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 30 June 2019 (19 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
23 January 2019 | Full accounts made up to 30 June 2018 (19 pages) |
13 December 2018 | Registered 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 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 June 2018 | Change of details for London Finance & Investment Group P.Lc.. as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Termination of appointment of John Michael Robotham as a director on 31 December 2017 (1 page) |
29 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of London Finance & Investment Group P.Lc.. as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of London Finance & Investment Group P.Lc.. as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Rodney Guy Venables as a director on 16 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Rodney Guy Venables as a director on 16 March 2017 (2 pages) |
11 February 2017 | Auditor's resignation (1 page) |
11 February 2017 | Auditor's resignation (1 page) |
2 February 2017 | Termination of appointment of Edward John Beale as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Rodney Guy Venables as a secretary on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Edward John Beale as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Mr Rodney Guy Venables as a secretary on 2 February 2017 (2 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 March 2016 | Termination of appointment of Michael David Conway as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Edward John Beale as a secretary on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Edward John Beale as a secretary on 29 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Michael David Conway as a secretary on 29 March 2016 (1 page) |
2 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
2 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
29 June 2015 | Director's details changed for Mr Edward John Beale on 29 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Edward John Beale on 29 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
11 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
19 November 2013 | Appointment of Mr Michael David Conway as a secretary (1 page) |
19 November 2013 | Termination of appointment of James Crossley as a secretary (1 page) |
19 November 2013 | Termination of appointment of James Crossley as a secretary (1 page) |
19 November 2013 | Appointment of Mr Michael David Conway as a secretary (1 page) |
29 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
29 October 2013 | Full accounts made up to 30 June 2013 (15 pages) |
9 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
27 June 2013 | Director's details changed for David Courtnall Marshall on 27 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Director's details changed for John Michael Robotham on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for David Courtnall Marshall on 27 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for James Daniel Crossley on 27 June 2013 (1 page) |
27 June 2013 | Secretary's details changed for James Daniel Crossley on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Director's details changed for John Michael Robotham on 27 June 2013 (2 pages) |
7 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
7 December 2012 | Full accounts made up to 30 June 2012 (15 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
2 December 2011 | Full accounts made up to 30 June 2011 (15 pages) |
30 June 2011 | Director's details changed for Edward John Beale on 27 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Lloyd Hugh Marshall on 27 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Edward John Beale on 27 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Lloyd Hugh Marshall on 27 June 2011 (2 pages) |
1 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
1 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
5 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
26 September 2008 | Full accounts made up to 30 June 2008 (13 pages) |
26 September 2008 | Full accounts made up to 30 June 2008 (13 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
3 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
3 October 2007 | Full accounts made up to 30 June 2007 (12 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
2 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
2 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
10 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
10 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
4 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
4 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ (1 page) |
8 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
8 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
7 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
7 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
29 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
29 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
22 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
22 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
26 August 2003 | Return made up to 27/06/03; full list of members (8 pages) |
26 August 2003 | Return made up to 27/06/03; full list of members (8 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
22 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
3 August 2002 | Return made up to 27/06/02; full list of members (9 pages) |
3 August 2002 | Return made up to 27/06/02; full list of members (9 pages) |
7 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
7 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
4 December 2001 | M&a re reg (67 pages) |
4 December 2001 | M&a re reg (67 pages) |
27 November 2001 | Application for reregistration from private to PLC (1 page) |
27 November 2001 | Balance Sheet (2 pages) |
27 November 2001 | Application for reregistration from private to PLC (1 page) |
27 November 2001 | Auditor's statement (68 pages) |
27 November 2001 | Declaration on reregistration from private to PLC (1 page) |
27 November 2001 | Declaration on reregistration from private to PLC (1 page) |
27 November 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 November 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 November 2001 | Balance Sheet (2 pages) |
27 November 2001 | Auditor's report (1 page) |
27 November 2001 | Auditor's statement (68 pages) |
27 November 2001 | Auditor's report (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 27/06/01; full list of members (8 pages) |
7 August 2001 | Return made up to 27/06/01; full list of members (8 pages) |
6 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
6 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
24 August 2000 | Return made up to 27/06/00; full list of members (8 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 25-35 city road london EC1Y 1BQ (1 page) |
24 August 2000 | Return made up to 27/06/00; full list of members (8 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 25-35 city road london EC1Y 1BQ (1 page) |
22 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 27/06/99; full list of members (9 pages) |
9 August 1999 | Return made up to 27/06/99; full list of members (9 pages) |
14 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
14 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
14 August 1998 | Return made up to 27/06/98; full list of members; amend (9 pages) |
14 August 1998 | Return made up to 27/06/98; full list of members; amend (9 pages) |
20 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
20 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
28 July 1997 | Return made up to 27/06/97; full list of members (8 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
29 July 1996 | Return made up to 27/06/96; full list of members (8 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 June 1995 | Return made up to 27/06/95; full list of members (10 pages) |
28 June 1995 | Return made up to 27/06/95; full list of members (10 pages) |