Company NameCity Operations & Developments Limited
DirectorMichael William Boulton
Company StatusActive
Company Number02185791
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael William Boulton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(4 years after company formation)
Appointment Duration32 years, 5 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address30 Wilton Road
Muswell Hill
London
N10 1LS
Director NameMr Nigel Stuart Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(4 years after company formation)
Appointment Duration29 years, 6 months (resigned 02 June 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address54 Gilbert Avenue
Rugby
Warwickshire
CV22 7BZ
Secretary NameMiss Jacqueline Susan Orr
NationalityBritish
StatusResigned
Appointed24 November 1991(4 years after company formation)
Appointment Duration29 years, 6 months (resigned 02 June 2021)
RoleCompany Director
Correspondence Address16 Alma Road
Muswell Hill
London
N10 2NG

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr M.w. Boulton
99.00%
Ordinary
1 at £1Mr N.t. Lee
1.00%
Ordinary

Financials

Year2014
Net Worth-£12,984
Current Liabilities£12,986

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
25 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
21 April 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
16 April 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
21 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Director's details changed for Mr Michael William Boulton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Nigel Stuart Lee on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Nigel Stuart Lee on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael William Boulton on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 February 2009Return made up to 24/11/08; full list of members (4 pages)
3 February 2009Return made up to 24/11/08; full list of members (4 pages)
18 November 2008Return made up to 24/11/07; full list of members (4 pages)
18 November 2008Return made up to 24/11/07; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 February 2007Return made up to 24/11/06; full list of members (2 pages)
1 February 2007Return made up to 24/11/06; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 January 2006Return made up to 24/11/05; full list of members (2 pages)
20 January 2006Return made up to 24/11/05; full list of members (2 pages)
29 December 2005Registered office changed on 29/12/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
29 December 2005Registered office changed on 29/12/05 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
11 February 2005Return made up to 24/11/04; full list of members (7 pages)
11 February 2005Return made up to 24/11/04; full list of members (7 pages)
10 December 2003Return made up to 24/11/03; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
10 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
10 December 2003Return made up to 24/11/03; full list of members (7 pages)
28 January 2003Return made up to 24/11/02; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
28 January 2003Return made up to 24/11/02; full list of members (7 pages)
14 February 2002Return made up to 24/11/01; full list of members (6 pages)
14 February 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
14 February 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
14 February 2002Return made up to 24/11/01; full list of members (6 pages)
10 August 2001Return made up to 24/11/00; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
10 August 2001Return made up to 24/11/00; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
3 November 2000Accounts for a small company made up to 31 October 1999 (3 pages)
3 November 2000Accounts for a small company made up to 31 October 1999 (3 pages)
9 December 1999Return made up to 24/11/99; full list of members (6 pages)
9 December 1999Return made up to 24/11/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 October 1998 (3 pages)
14 October 1999Accounts for a small company made up to 31 October 1998 (3 pages)
30 September 1999Return made up to 24/11/98; no change of members (4 pages)
30 September 1999Return made up to 24/11/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
22 January 1998Return made up to 24/11/97; no change of members (4 pages)
22 January 1998Return made up to 24/11/97; no change of members (4 pages)
14 February 1997Return made up to 24/11/96; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 31 October 1996 (3 pages)
14 February 1997Registered office changed on 14/02/97 from: 209 crescent road new barnet herts EN4 8SB (1 page)
14 February 1997Registered office changed on 14/02/97 from: 209 crescent road new barnet herts EN4 8SB (1 page)
14 February 1997Return made up to 24/11/96; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 31 October 1996 (3 pages)
4 April 1996Return made up to 24/11/95; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)
4 April 1996Return made up to 24/11/95; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 October 1995 (3 pages)