Company NameCity And Trust Finance Limited
DirectorsStephen Graham and David Anthony Graham
Company StatusActive
Company Number01499679
CategoryPrivate Limited Company
Incorporation Date3 June 1980(43 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Stephen Graham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(11 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Secretary NameIsa Mary Graham
NationalityBritish
StatusCurrent
Appointed28 July 1999(19 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameDavid Anthony Graham
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(41 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT
Director NameMr Selwyn Edward Pokroy
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 July 1999)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address8 Elmwood Road
London
SE24 9NU
Secretary NameMrs Naomi Pokroy
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elmwood Road
London
SE24 9NU
Director NameIsa Mary Graham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(19 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 01 October 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPyramid House 954 High Road
London
N12 9RT

Contact

Websitecityandtrust.co.uk
Telephone01473 327570
Telephone regionIpswich

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Stephen Graham
99.90%
Ordinary
1 at £1Isa Mary Graham
0.10%
Ordinary

Financials

Year2014
Net Worth£109,824
Cash£124,260
Current Liabilities£46,501

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

5 October 1992Delivered on: 10 October 1992
Satisfied on: 24 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Secretary's details changed for Isa Mary Graham on 2 February 2021 (1 page)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 February 2021Director's details changed for Isa Mary Graham on 2 February 2021 (2 pages)
2 February 2021Director's details changed for Mr Stephen Graham on 2 February 2021 (2 pages)
2 February 2021Change of details for Mr Stephen Graham as a person with significant control on 2 February 2021 (2 pages)
2 February 2021Director's details changed for Isa Mary Graham on 2 February 2021 (2 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 March 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,002
(4 pages)
31 March 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,002
(4 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 March 2017Particulars of variation of rights attached to shares (2 pages)
17 March 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 March 2017Statement of company's objects (2 pages)
15 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 14 February 2017 (1 page)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 June 2012Director's details changed for Isa Mary Robinson on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Isa Mary Robinson on 14 June 2012 (2 pages)
14 June 2012Secretary's details changed for Isa Mary Robinson on 14 June 2012 (1 page)
14 June 2012Secretary's details changed for Isa Mary Robinson on 14 June 2012 (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 February 2007Return made up to 31/01/07; full list of members (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (17 pages)
24 May 2006Full accounts made up to 31 December 2005 (17 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (2 pages)
9 March 2005Full accounts made up to 31 December 2004 (17 pages)
9 March 2005Full accounts made up to 31 December 2004 (17 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (18 pages)
7 June 2004Full accounts made up to 31 December 2003 (18 pages)
27 January 2004Return made up to 31/01/04; full list of members (7 pages)
27 January 2004Return made up to 31/01/04; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (17 pages)
18 July 2003Full accounts made up to 31 December 2002 (17 pages)
10 February 2003Return made up to 31/01/03; full list of members (8 pages)
10 February 2003Return made up to 31/01/03; full list of members (8 pages)
13 May 2002Full accounts made up to 31 December 2001 (17 pages)
13 May 2002Full accounts made up to 31 December 2001 (17 pages)
28 January 2002Return made up to 31/01/02; full list of members (6 pages)
28 January 2002Return made up to 31/01/02; full list of members (6 pages)
23 July 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001Full accounts made up to 31 December 2000 (16 pages)
28 January 2001Return made up to 31/01/01; full list of members (6 pages)
28 January 2001Return made up to 31/01/01; full list of members (6 pages)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
2 August 2000Full accounts made up to 31 December 1999 (17 pages)
7 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 August 1999Full accounts made up to 31 December 1998 (16 pages)
6 August 1999Full accounts made up to 31 December 1998 (16 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
10 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 February 1998Return made up to 31/01/98; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (16 pages)
13 October 1997Full accounts made up to 31 December 1996 (16 pages)
10 February 1997Return made up to 31/01/97; full list of members (6 pages)
10 February 1997Return made up to 31/01/97; full list of members (6 pages)
12 July 1996Full accounts made up to 31 December 1995 (16 pages)
12 July 1996Full accounts made up to 31 December 1995 (16 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 October 1992Particulars of mortgage/charge (3 pages)
10 October 1992Particulars of mortgage/charge (3 pages)
3 June 1980Incorporation (16 pages)
3 June 1980Incorporation (16 pages)