London
W1J 8LQ
Secretary Name | Ms Claire Louise Waites |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Temple Works Brett Passage London E8 1JR |
Director Name | Mr John Waites |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 66 Tredegar Square Bow London E3 5AE |
Secretary Name | Mrs Hilda Waites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 66 Tredegar Square Bow London E3 |
Website | cityinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85100555 |
Telephone region | London |
Registered Address | Green Park House 15 Stratton Street London W1J 8LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | John Richard Waites 55.00% Ordinary |
---|---|
45 at £1 | Claire Louise Phillips 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,167,991 |
Cash | £10,270 |
Current Liabilities | £63,028 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: F/H land k/a holdbrook north 238 eleanor way waltham cross hertfordshire t/no HD103909. Outstanding |
---|---|
16 June 2015 | Delivered on: 2 July 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: F/H land k/a temple works brett passage london t/no 126282. Outstanding |
16 June 2015 | Delivered on: 20 June 2015 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: F/H k/a temple works brett passage london t/no.126282. Outstanding |
5 July 2013 | Delivered on: 9 July 2013 Satisfied on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of holdbrook north walham cross hertfordshire. Notification of addition to or amendment of charge. Fully Satisfied |
5 July 2013 | Delivered on: 9 July 2013 Satisfied on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Templeworks brett passage brett road london. Notification of addition to or amendment of charge. Fully Satisfied |
18 August 2005 | Delivered on: 30 August 2005 Satisfied on: 3 August 2013 Persons entitled: National Westminster 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: Templeworks brett passage brett road london. Fully Satisfied |
25 July 2005 | Delivered on: 10 August 2005 Satisfied on: 3 August 2013 Persons entitled: National Westminster Bank 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 |
21 July 1998 | Delivered on: 25 July 1998 Satisfied on: 8 April 2006 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Temple works brett passage of amhurst hackney london E8. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 June 1998 | Delivered on: 16 June 1998 Satisfied on: 16 November 2005 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Fully Satisfied |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Registered office address changed from Temple Works Brett Passage London E8 1JR England to Green Park House 15 Stratton Street London W1J 8LQ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Temple Works Brett Passage London E8 1JR England to Green Park House 15 Stratton Street London W1J 8LQ on 12 April 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 August 2016 | Secretary's details changed for Ms Claire Louise Waites on 12 August 2016 (1 page) |
12 August 2016 | Secretary's details changed for Ms Claire Louise Waites on 12 August 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
29 July 2016 | Statement of capital following an allotment of shares on 1 June 2015
|
20 June 2016 | Secretary's details changed for Ms Claire Louise Phillips on 17 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Ms Claire Louise Phillips on 17 June 2016 (1 page) |
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 May 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
24 November 2015 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to Temple Works Brett Passage London E8 1JR on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to Temple Works Brett Passage London E8 1JR on 24 November 2015 (1 page) |
23 October 2015 | Registration of charge 019053150009, created on 22 October 2015 (37 pages) |
23 October 2015 | Registration of charge 019053150009, created on 22 October 2015 (37 pages) |
14 August 2015 | Satisfaction of charge 019053150006 in full (4 pages) |
14 August 2015 | Satisfaction of charge 019053150005 in full (4 pages) |
14 August 2015 | Satisfaction of charge 019053150006 in full (4 pages) |
14 August 2015 | Satisfaction of charge 019053150005 in full (4 pages) |
2 July 2015 | Registration of charge 019053150008, created on 16 June 2015 (39 pages) |
2 July 2015 | Registration of charge 019053150008, created on 16 June 2015 (39 pages) |
20 June 2015 | Registration of charge 019053150007, created on 16 June 2015 (41 pages) |
20 June 2015 | Registration of charge 019053150007, created on 16 June 2015 (41 pages) |
7 May 2015 | Registered office address changed from Templeworks Brett Passage Brett Road London E8 1JR to Green Park House 15 Stratton Street London W1J 8LQ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Templeworks Brett Passage Brett Road London E8 1JR to Green Park House 15 Stratton Street London W1J 8LQ on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Registered office address changed from Templeworks Brett Passage Brett Road London E8 1JR to Green Park House 15 Stratton Street London W1J 8LQ on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 February 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
19 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Registration of charge 019053150006 (12 pages) |
9 July 2013 | Registration of charge 019053150005 (12 pages) |
9 July 2013 | Registration of charge 019053150005 (12 pages) |
9 July 2013 | Registration of charge 019053150006 (12 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 April 2011 | Secretary's details changed for Ms Claire Louise Phillips on 31 March 2011 (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Secretary's details changed for Ms Claire Louise Phillips on 31 March 2011 (1 page) |
4 April 2011 | Director's details changed for Mr John Richard Waites on 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr John Richard Waites on 31 March 2011 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | Particulars of mortgage/charge (4 pages) |
30 August 2005 | Particulars of mortgage/charge (4 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
13 December 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
13 December 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
6 August 2002 | Return made up to 31/03/02; full list of members
|
6 August 2002 | Return made up to 31/03/02; full list of members
|
4 August 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 August 2002 | Full accounts made up to 31 March 2001 (15 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 255 hackney road london E2 8NA (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 255 hackney road london E2 8NA (1 page) |
24 July 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 July 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 July 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 July 2000 | Return made up to 31/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Return made up to 31/03/98; no change of members
|
17 April 1998 | Return made up to 31/03/98; no change of members
|
14 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
13 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 August 1991 | Company name changed karlin city contracts LIMITED\certificate issued on 06/08/91 (2 pages) |
5 August 1991 | Company name changed karlin city contracts LIMITED\certificate issued on 06/08/91 (2 pages) |
7 August 1985 | Memorandum and Articles of Association (14 pages) |
7 August 1985 | Memorandum and Articles of Association (14 pages) |
28 June 1985 | Company name changed\certificate issued on 28/06/85 (2 pages) |
28 June 1985 | Company name changed\certificate issued on 28/06/85 (2 pages) |
16 April 1985 | Certificate of incorporation (1 page) |
16 April 1985 | Certificate of incorporation (1 page) |