Company NameCity And Westminster Limited
Company StatusActive
Company Number01674660
CategoryPrivate Limited Company
Incorporation Date29 October 1982(41 years, 6 months ago)
Previous NamesRigoll Limited and City Technology & Publishing Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilly Schaperkotter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 2017(35 years after company formation)
Appointment Duration6 years, 6 months
RoleBusiness Woman
Country of ResidenceSwitzerland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMs Carine Martinez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2017(35 years after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMs Carine Van Der Voort
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2017(35 years after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 1991(8 years, 4 months after company formation)
Appointment Duration33 years, 1 month
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameJulian Digby Hubbard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 21 June 1991)
RoleCompany Director
Correspondence Address30 Boulevard D'Italie
Mc 98000 Monaco
Director NameKarlheinz Paul Schaap
Date of BirthAugust 1929 (Born 94 years ago)
NationalityDutch
StatusResigned
Appointed21 March 1991(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 21 June 1991)
RoleCompany Director
Correspondence AddressEuropa Residence
Place Des Moulins
Mc 98000 Monaco
Foreign
Director NameMs Susan Elizabeth Beach
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(27 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2017)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressLe Castellaras 1015 Bd Du Marechal Leclerc
Eze, 06360
France
Director NameMr John Donnelly
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2017(35 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2020)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameEgmont International Associates Inc (Corporation)
StatusResigned
Appointed21 June 1991(8 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 1991)
Correspondence AddressApartado 4881
Panama 5
Foreign
Director NameEgmont International Associates Inc (Corporation)
StatusResigned
Appointed06 September 1991(8 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 November 2017)
Correspondence AddressElvira Mendez Street Valarino Building
Panama
Republic Of Panama
Secretary NameMorgan Alder & Co (Corporation)
StatusResigned
Appointed24 May 2001(18 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2013)
Correspondence Address93 Tudor Drive
Kingston
Surrey
KT2 5NP

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barleigh Wells LTD
50.00%
Ordinary
1 at £1Berbera Finance LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£14,521
Cash£8,263
Current Liabilities£2,889

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

13 January 2014Delivered on: 17 January 2014
Persons entitled: Irss Nominees (26) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2011Delivered on: 9 March 2011
Persons entitled: J.A. Investments Limited

Classification: Debenture
Secured details: All monies being not less than £5,000,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge on all assets present and future, including goodwill, debts, uncalled capital, fixed plant & equipment see image for full details.
Outstanding

Filing History

21 December 2020Termination of appointment of John Donnelly as a director on 1 December 2020 (1 page)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Egmont International Associates Inc as a director on 1 November 2017 (1 page)
10 January 2018Termination of appointment of Susan Elizabeth Beach as a director on 1 November 2017 (1 page)
13 December 2017Appointment of Willy Schaperkotter as a director on 1 November 2017 (2 pages)
12 December 2017Appointment of Carine Martinez as a director on 1 November 2017 (2 pages)
12 December 2017Appointment of Mr John Donnelly as a director on 1 November 2017 (2 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 April 2015Register inspection address has been changed from The Qudrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
24 April 2015Register inspection address has been changed from The Qudrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
24 April 2015Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page)
24 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Secretary's details changed for M & N Secretaries Limited on 21 August 2014 (1 page)
24 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
17 January 2014Registration of charge 016746600002 (22 pages)
17 January 2014Registration of charge 016746600002 (22 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Termination of appointment of Morgan Alder & Co as a secretary (1 page)
27 March 2013Termination of appointment of Morgan Alder & Co as a secretary (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Register(s) moved to registered office address (1 page)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
21 March 2012Register(s) moved to registered office address (1 page)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Appointment of Ms Susan Elizabeth Beach as a director (2 pages)
23 February 2011Appointment of Ms Susan Elizabeth Beach as a director (2 pages)
10 December 2010Registered office address changed from Bishop and Sewell 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Bishop and Sewell 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Secretary's details changed for Morgan Alder & Co on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Morgan Alder & Co on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Egmont International Associates Inc on 1 October 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Secretary's details changed for M & N Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Morgan Alder & Co on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 May 2009Return made up to 21/03/09; full list of members (6 pages)
14 May 2009Return made up to 21/03/09; full list of members (6 pages)
4 March 2009Accounting reference date extended from 12/03/2009 to 30/06/2009 (1 page)
4 March 2009Accounting reference date extended from 12/03/2009 to 30/06/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 12 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 12 March 2008 (4 pages)
18 August 2008Return made up to 21/03/08; no change of members (7 pages)
18 August 2008Return made up to 21/03/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 12 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 12 March 2007 (4 pages)
11 April 2007Return made up to 21/03/07; full list of members (7 pages)
11 April 2007Return made up to 21/03/07; full list of members (7 pages)
15 January 2007Total exemption small company accounts made up to 12 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 12 March 2006 (4 pages)
5 April 2006Return made up to 21/03/06; full list of members (7 pages)
5 April 2006Return made up to 21/03/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 12 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 12 March 2005 (4 pages)
27 May 2005Registered office changed on 27/05/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
27 May 2005Registered office changed on 27/05/05 from: 32 bloomsbury street london WC1B 3QJ (1 page)
6 April 2005Return made up to 21/03/05; full list of members (7 pages)
6 April 2005Return made up to 21/03/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 12 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 12 March 2004 (4 pages)
29 March 2004Return made up to 21/03/04; full list of members (8 pages)
29 March 2004Return made up to 21/03/04; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 12 March 2003 (4 pages)
6 January 2004Total exemption small company accounts made up to 12 March 2003 (4 pages)
22 May 2003Return made up to 21/03/03; full list of members (6 pages)
22 May 2003Return made up to 21/03/03; full list of members (6 pages)
14 May 2003Location of register of members (1 page)
14 May 2003Location of register of members (1 page)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
4 April 2003Registered office changed on 04/04/03 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
4 April 2003Registered office changed on 04/04/03 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
9 January 2003Total exemption small company accounts made up to 12 March 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 12 March 2002 (4 pages)
25 March 2002Return made up to 21/03/02; full list of members (6 pages)
25 March 2002Return made up to 21/03/02; full list of members (6 pages)
10 January 2002Delivery ext'd 3 mth 12/03/01 (2 pages)
10 January 2002Delivery ext'd 3 mth 12/03/01 (2 pages)
9 January 2002Total exemption small company accounts made up to 12 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 12 March 2001 (4 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
6 April 2001Return made up to 21/03/01; full list of members (5 pages)
6 April 2001Secretary's particulars changed (1 page)
6 April 2001Return made up to 21/03/01; full list of members (5 pages)
6 April 2001Secretary's particulars changed (1 page)
21 August 2000Accounts for a small company made up to 12 March 2000 (3 pages)
21 August 2000Accounts for a small company made up to 12 March 2000 (3 pages)
28 March 2000Return made up to 21/03/00; full list of members (5 pages)
28 March 2000Return made up to 21/03/00; full list of members (5 pages)
30 December 1999Accounts for a small company made up to 12 March 1999 (3 pages)
30 December 1999Accounts for a small company made up to 12 March 1999 (3 pages)
22 March 1999Return made up to 21/03/99; full list of members (6 pages)
22 March 1999Return made up to 21/03/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 12 March 1998 (3 pages)
7 January 1999Accounts for a small company made up to 12 March 1998 (3 pages)
14 May 1998Return made up to 21/03/98; full list of members (5 pages)
14 May 1998Return made up to 21/03/98; full list of members (5 pages)
16 December 1997Accounts for a small company made up to 12 March 1997 (3 pages)
16 December 1997Accounts for a small company made up to 12 March 1997 (3 pages)
22 April 1997Return made up to 21/03/97; no change of members (4 pages)
22 April 1997Return made up to 21/03/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 12 March 1996 (3 pages)
3 January 1997Accounts for a small company made up to 12 March 1996 (3 pages)
25 June 1996Return made up to 21/03/96; full list of members (6 pages)
25 June 1996Return made up to 21/03/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 12 March 1995 (3 pages)
17 January 1996Accounts for a small company made up to 12 March 1995 (3 pages)
19 July 1995Return made up to 21/03/95; no change of members (4 pages)
19 July 1995Return made up to 21/03/95; no change of members (4 pages)
28 February 1995Company name changed\certificate issued on 28/02/95 (2 pages)
28 February 1995Company name changed\certificate issued on 28/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
15 November 1983Company name changed\certificate issued on 15/11/83 (2 pages)
15 November 1983Company name changed\certificate issued on 15/11/83 (2 pages)
29 October 1982Certificate of incorporation (1 page)
29 October 1982Certificate of incorporation (1 page)