Company NameCitycover Limited
Company StatusActive
Company Number01665065
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(22 years, 6 months after company formation)
Appointment Duration19 years
RoleYouth Worker Teamleader
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameSuzanna Binte Shari
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySingaporean
StatusCurrent
Appointed07 December 2006(24 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameSarah Louise Susan Cawley
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(36 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMiss Elizabeth Ruth Lewis
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleArts Coordinator
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Stephen Jowitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 April 2005)
RoleArchtect
Country of ResidenceEngland
Correspondence Address22 Claremont Road
Twickenham
Middlesex
TW1 2QY
Director NameEmil Pimm
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 December 2005)
RoleSurveyor
Correspondence Address2 Northwood Way
Northwood
Middlesex
HA6 1AT
Secretary NameEmil Pimm
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 April 2005)
RoleCompany Director
Correspondence Address2 Northwood Way
Northwood
Middlesex
HA6 1AT
Director NamePaul Phillips
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(22 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 March 2017)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address80 Beulah Grove
Croydon
Surrey
CR0 2QW
Director NameFranco Toma
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2005(22 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address140e Croydon Road
London
Kent
SE20 7YZ
Director NameDeborah Jayne French
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2006)
RoleAccount Manager
Correspondence Address140a Croydon Road
Anerley
London
SE20 7YZ
Director NameNicholas John Conroy
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(22 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2005)
RoleCivil Servant
Correspondence Address140d Croydon Road
London
SE20 7YZ
Secretary NameDeborah Jayne French
NationalityBritish
StatusResigned
Appointed08 April 2005(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2006)
RoleAccount Manager
Correspondence Address140a Croydon Road
Anerley
London
SE20 7YZ
Director NameAngela Claire Vincent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2007)
RolePolice Officer
Correspondence Address140d Croydon Road
Anerley
London
SE20 7YZ
Secretary NameAngela Claire Vincent
NationalityBritish
StatusResigned
Appointed08 November 2006(24 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2007)
RolePolice Officer
Correspondence Address140d Croydon Road
Anerley
London
SE20 7YZ
Secretary NameFranco Toma
NationalityItalian
StatusResigned
Appointed20 January 2007(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address140e Croydon Road
London
Kent
SE20 7YZ
Director NamePaul James Fowler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years, 8 months after company formation)
Appointment Duration7 years (resigned 06 June 2014)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address31-33 College Road
Harrow
Middx
HA1 1EJ
Secretary NameMr Paul James Fowler
StatusResigned
Appointed11 April 2013(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2014)
RoleCompany Director
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameChristopher Raymond Wilson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(31 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameKelly Stone
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2014(31 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 2015)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address140d Croydon Road
London
SE20 7YZ
Director NameMs Emma Swan
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleRecruitment Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMr Alex Charles Mansbridge
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2017)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameMs Fiona Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2017(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 2021)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Alex Charles Mansbridge & Emma Jane Swan
20.00%
Ordinary
12 at £1Anthony Richards
20.00%
Ordinary
12 at £1Franco Toma
20.00%
Ordinary
12 at £1Paul Phillips
20.00%
Ordinary
12 at £1Suzanna Binte Shari
20.00%
Ordinary

Financials

Year2014
Net Worth£6,388
Cash£1,637
Current Liabilities£754

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 July 1983Delivered on: 20 July 1983
Satisfied on: 7 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 140 croydon road, anerley, bromley, london. Title no K148918.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
4 April 2019Appointment of Sarah Louise Susan Cawley as a director on 6 February 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
21 August 2018Termination of appointment of Franco Toma as a director on 3 October 2017 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
31 May 2017Termination of appointment of Emma Swan as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Emma Swan as a director on 31 May 2017 (1 page)
10 May 2017Termination of appointment of Alex Charles Mansbridge as a director on 25 April 2017 (1 page)
10 May 2017Termination of appointment of Alex Charles Mansbridge as a director on 25 April 2017 (1 page)
28 March 2017Termination of appointment of Paul Phillips as a director on 16 March 2017 (1 page)
28 March 2017Appointment of Ms Fiona Smith as a director on 16 March 2017 (2 pages)
28 March 2017Appointment of Ms Fiona Smith as a director on 16 March 2017 (2 pages)
28 March 2017Termination of appointment of Paul Phillips as a director on 16 March 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 60
(9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 60
(9 pages)
17 July 2015Appointment of Mr Alex Charles Mansbridge as a director on 3 July 2015 (2 pages)
17 July 2015Appointment of Mr Alex Charles Mansbridge as a director on 3 July 2015 (2 pages)
17 July 2015Appointment of Ms Emma Swan as a director on 3 July 2015 (2 pages)
17 July 2015Appointment of Ms Emma Swan as a director on 3 July 2015 (2 pages)
17 July 2015Appointment of Mr Alex Charles Mansbridge as a director on 3 July 2015 (2 pages)
17 July 2015Appointment of Ms Emma Swan as a director on 3 July 2015 (2 pages)
10 June 2015Termination of appointment of Kelly Stone as a director on 22 May 2015 (1 page)
10 June 2015Termination of appointment of Christopher Raymond Wilson as a director on 22 May 2015 (1 page)
10 June 2015Termination of appointment of Kelly Stone as a director on 22 May 2015 (1 page)
10 June 2015Termination of appointment of Christopher Raymond Wilson as a director on 22 May 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 60
(9 pages)
5 February 2015Appointment of Christopher Raymond Wilson as a director on 13 June 2014 (2 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 60
(9 pages)
5 February 2015Appointment of Christopher Raymond Wilson as a director on 13 June 2014 (2 pages)
5 February 2015Appointment of Kelly Stone as a director on 13 June 2014 (2 pages)
5 February 2015Appointment of Kelly Stone as a director on 13 June 2014 (2 pages)
17 June 2014Director's details changed for Suzanna Binte Shari on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Suzanna Binte Shari on 17 June 2014 (2 pages)
17 June 2014Termination of appointment of Paul Fowler as a director (1 page)
17 June 2014Termination of appointment of Paul Fowler as a secretary (1 page)
17 June 2014Termination of appointment of Paul Fowler as a secretary (1 page)
17 June 2014Director's details changed for Suzanna Binte Shari on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Suzanna Binte Shari on 17 June 2014 (2 pages)
17 June 2014Termination of appointment of Paul Fowler as a director (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(9 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(9 pages)
25 September 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
25 September 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
17 April 2013Director's details changed for Paul James Fowler on 11 April 2013 (2 pages)
17 April 2013Director's details changed for Paul James Fowler on 11 April 2013 (2 pages)
17 April 2013Termination of appointment of Franco Toma as a secretary (1 page)
17 April 2013Appointment of Mr Paul James Fowler as a secretary (2 pages)
17 April 2013Termination of appointment of Franco Toma as a secretary (1 page)
17 April 2013Appointment of Mr Paul James Fowler as a secretary (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 January 2013Annual return made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Paul Phillips on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Paul James Fowler on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Franco Toma on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Anthony Richards on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Paul Phillips on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Paul James Fowler on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Suzanna Binte Shari on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Suzanna Binte Shari on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Anthony Richards on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Franco Toma on 11 January 2010 (2 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (6 pages)
5 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 September 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 September 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 September 2007Return made up to 31/12/06; full list of members (4 pages)
13 September 2007Return made up to 31/12/06; full list of members (4 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 February 2006Return made up to 31/12/05; full list of members (4 pages)
10 February 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (8 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)