Company NameCity Computers Limited
Company StatusActive
Company Number02070555
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard Stephen James Saddleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Secretary NameLeonard John Guiver
NationalityBritish
StatusCurrent
Appointed01 July 2000(13 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Director NameMr Ramsey Khair
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(20 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Director NameMr Daniel John Edward Banks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(36 years, 9 months after company formation)
Appointment Duration9 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Director NameJules Ernest Del Espino
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 July 1997)
RoleCompany Director
Correspondence Address12 Allen Road
Beckenham
Kent
BR3 4NP
Director NameIbrahem Aboul Khair
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
Secretary NameDiane Mary King
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address20 Edward Road
Bromley
Kent
BR1 3NQ
Secretary NameDavid William Nicholson
NationalityBritish
StatusResigned
Appointed29 September 1994(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address36 Belmont Heights
Basingstoke
Hampshire
RG22 4RW
Director NameMr Steven Jon Warrell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 October 2018)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE

Contact

Websitecitycomputers.co.uk
Telephone020 72315555
Telephone regionLondon

Location

Registered Address11 Harmony Place
Greenwich Creekside
London
SE8 3FE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Cchl Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£492,488
Cash£54,550
Current Liabilities£8,656

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Charges

2 August 1994Delivered on: 8 August 1994
Satisfied on: 3 May 2015
Persons entitled: Kenneth Horne Family Holdings Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee under the terms of the loan agreement of even date.
Particulars: F/H property at william gaitskell house, 23 paradise street, london.
Fully Satisfied

Filing History

3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 October 2018Termination of appointment of Steven Jon Warrell as a director on 19 October 2018 (1 page)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 September 2017Director's details changed for Mr Richard Stephen James Saddleton on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Steven Jon Warrell on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Richard Stephen James Saddleton on 25 September 2017 (2 pages)
25 September 2017Secretary's details changed for Leonard John Guiver on 25 September 2017 (1 page)
25 September 2017Secretary's details changed for Leonard John Guiver on 25 September 2017 (1 page)
25 September 2017Director's details changed for Mr Steven Jon Warrell on 25 September 2017 (2 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 March 2016Director's details changed for Mr Ramsey Khair on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mr Ramsey Khair on 16 March 2016 (2 pages)
13 November 2015Director's details changed for Richard Saddleton on 8 November 2015 (2 pages)
13 November 2015Director's details changed for Richard Saddleton on 8 November 2015 (2 pages)
13 November 2015Director's details changed for Richard Saddleton on 8 November 2015 (2 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(7 pages)
3 May 2015Satisfaction of charge 1 in full (1 page)
3 May 2015Satisfaction of charge 1 in full (1 page)
23 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 April 2015Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place Greenwich Creekside London SE8 3FE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place Greenwich Creekside London SE8 3FE on 8 April 2015 (1 page)
8 April 2015Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place Greenwich Creekside London SE8 3FE on 8 April 2015 (1 page)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(7 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(7 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100,000
(7 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 July 2010Director's details changed for Ibrahem Aboul Khair on 3 July 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Ibrahem Aboul Khair on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Ibrahem Aboul Khair on 3 July 2010 (2 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Steven Jon Warrell on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Steven Jon Warrell on 20 April 2010 (2 pages)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 July 2008Return made up to 03/07/08; full list of members (4 pages)
21 July 2008Return made up to 03/07/08; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 May 2008Director's change of particulars / ramsey khair / 29/04/2008 (1 page)
2 May 2008Director's change of particulars / steven warrell / 29/04/2008 (1 page)
2 May 2008Director's change of particulars / steven warrell / 29/04/2008 (1 page)
2 May 2008Director's change of particulars / ramsey khair / 29/04/2008 (1 page)
21 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
4 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 August 2005Return made up to 03/07/05; full list of members (7 pages)
5 August 2005Return made up to 03/07/05; full list of members (7 pages)
26 April 2005Full accounts made up to 31 December 2004 (8 pages)
26 April 2005Full accounts made up to 31 December 2004 (8 pages)
2 September 2004Return made up to 03/07/04; full list of members (7 pages)
2 September 2004Return made up to 03/07/04; full list of members (7 pages)
26 April 2004Full accounts made up to 31 December 2003 (8 pages)
26 April 2004Full accounts made up to 31 December 2003 (8 pages)
31 July 2003Return made up to 03/07/03; full list of members (7 pages)
31 July 2003Return made up to 03/07/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 December 2002 (8 pages)
3 April 2003Full accounts made up to 31 December 2002 (8 pages)
21 July 2002Return made up to 03/07/02; full list of members (7 pages)
21 July 2002Return made up to 03/07/02; full list of members (7 pages)
12 April 2002Full accounts made up to 31 December 2001 (8 pages)
12 April 2002Full accounts made up to 31 December 2001 (8 pages)
25 July 2001Return made up to 03/07/01; full list of members (6 pages)
25 July 2001Return made up to 03/07/01; full list of members (6 pages)
13 March 2001Amended full accounts made up to 31 December 2000 (8 pages)
13 March 2001Amended full accounts made up to 31 December 2000 (8 pages)
9 February 2001Full accounts made up to 31 December 2000 (8 pages)
9 February 2001Full accounts made up to 31 December 2000 (8 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
22 April 2000Full accounts made up to 31 December 1999 (8 pages)
22 April 2000Full accounts made up to 31 December 1999 (8 pages)
20 August 1999Return made up to 03/07/99; full list of members (6 pages)
20 August 1999Return made up to 03/07/99; full list of members (6 pages)
27 April 1999Full accounts made up to 31 December 1998 (9 pages)
27 April 1999Full accounts made up to 31 December 1998 (9 pages)
17 July 1998Return made up to 03/07/98; no change of members (4 pages)
17 July 1998Return made up to 03/07/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
5 September 1997Full accounts made up to 31 December 1996 (10 pages)
5 September 1997Full accounts made up to 31 December 1996 (10 pages)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
28 July 1997Return made up to 03/07/97; no change of members (4 pages)
28 July 1997Return made up to 03/07/97; no change of members (4 pages)
15 October 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 October 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 October 1995Full accounts made up to 31 December 1994 (12 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 September 1994Accounts for a small company made up to 31 December 1993 (8 pages)
13 September 1994Accounts for a small company made up to 31 December 1993 (8 pages)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Incorporation (14 pages)
4 November 1986Incorporation (14 pages)
4 November 1986Certificate of Incorporation (1 page)