Company NameCity Asset Management Plc
Company StatusActive
Company Number02215617
CategoryPublic Limited Company
Incorporation Date1 February 1988(36 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Hilary Anne Coghill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(9 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMr James Douglas Calder
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(21 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleResearch Director
Country of ResidenceEngland
Correspondence Address63a Ulleswater Road
Southgate
London
N14 7BN
Director NameMr David James Willcox
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(21 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address31 Hanover Gardens
London
SE11 5TN
Director NameMr Nicholas Coghill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(24 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMr Michael Reginald Robert Fitzhugh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(25 years, 2 months after company formation)
Appointment Duration11 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Secretary NameMrs Rebecca Ann Fifield
StatusCurrent
Appointed09 December 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMrs Rebecca Ann Fifield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed04 November 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMr Christopher John Green
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleDirector Of Financial Planning
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMr Robin Blunden
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(28 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMr Mark Justin Wells Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(34 years after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Investment Management
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMr Vivian David Lester Coghill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameRobert Ian Mill
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 June 1999)
RoleCompany Director
Correspondence Address18 Elm Park Road
London
SW3 6BB
Secretary NameMr Vivian David Lester Coghill
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMr John Sahl
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 1993)
RoleFinancial Advisor
Correspondence AddressWindy Ridge Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameMr Alan Charles Henson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1995)
RoleInvestment Manager
Correspondence Address113 High Street
Lindfield
West Sussex
RH16 2HR
Director NameMr Michael John Trillwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(11 years, 4 months after company formation)
Appointment Duration16 years (resigned 19 June 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address42 Loder Road
Brighton
East Sussex
BN1 6PJ
Director NameMr James McBrearty
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCorinth House Broad Highway
Cobham
Surrey
KT11 2RR
Secretary NameMrs Hilary Anne Coghill
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 09 December 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMrs Helen Eileen Angove
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years after company formation)
Appointment Duration6 years (resigned 27 February 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bosence Road
Townshend
Hayle
Cornwall
TR27 6AL
Director NameMr Andrew William Jameson Grier
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2015)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMrs Tracy Michelle Coghill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2013)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressNew City Cloisters 196 Old Street
London
EC1V 9FR
Director NameMr Alex Julian Lander
Date of BirthMay 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2013(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2014)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMr Stephen Nicholas Ford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(29 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2018)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR

Contact

Websitewww.city-asset.co.uk
Telephone020 73242920
Telephone regionLondon

Location

Registered Address7 Bishopsgate
London
EC2N 3AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

617.2k at £0.01Nicholas Coghill
7.94%
Ordinary
409.4k at £0.01Cobden Sanford LTD
5.26%
Ordinary
409.4k at £0.01Richard Kilsby
5.26%
Ordinary
3.1m at £0.01Hilary Anne Coghill
39.27%
Ordinary
3.1m at £0.01Woodpecker Trust
39.27%
Ordinary
100k at £0.01Helen Angove
1.29%
Ordinary
100k at £0.01Tuckers Down Pension Scheme
1.29%
Ordinary
20k at £0.01Michael Trillwood
0.26%
Ordinary
12.5k at £0.01Alistair Davidson
0.16%
Ordinary

Financials

Year2014
Turnover£5,254,630
Gross Profit£4,740,475
Net Worth£5,508,613
Cash£4,572,189
Current Liabilities£1,243,277

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 1 August 2020 with updates (6 pages)
26 March 2020Full accounts made up to 30 September 2019 (30 pages)
15 August 2019Purchase of own shares. (3 pages)
15 August 2019Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 81,811.67
(6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
29 January 2019Full accounts made up to 30 September 2018 (29 pages)
17 December 2018Termination of appointment of Stephen Nicholas Ford as a director on 17 December 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
25 January 2018Full accounts made up to 30 September 2017 (28 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 February 2017Appointment of Mr Stephen Nicholas Ford as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Stephen Nicholas Ford as a director on 28 February 2017 (2 pages)
24 January 2017Full accounts made up to 30 September 2016 (27 pages)
24 January 2017Full accounts made up to 30 September 2016 (27 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
1 August 2016Appointment of Mr Robin Blunden as a director on 15 July 2016 (2 pages)
1 August 2016Appointment of Mr Robin Blunden as a director on 15 July 2016 (2 pages)
22 March 2016Memorandum and Articles of Association (13 pages)
22 March 2016Memorandum and Articles of Association (13 pages)
11 March 2016Full accounts made up to 30 September 2015 (25 pages)
11 March 2016Full accounts made up to 30 September 2015 (25 pages)
21 October 2015Appointment of Mr Christopher John Green as a director on 19 October 2015 (2 pages)
21 October 2015Appointment of Mr Christopher John Green as a director on 19 October 2015 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 77,765.17
(8 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 77,765.17
(8 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 77,765.17
(8 pages)
25 June 2015Termination of appointment of Michael John Trillwood as a director on 19 June 2015 (1 page)
25 June 2015Termination of appointment of Michael John Trillwood as a director on 19 June 2015 (1 page)
29 May 2015Termination of appointment of Andrew William Jameson Grier as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Andrew William Jameson Grier as a director on 29 May 2015 (1 page)
26 January 2015Full accounts made up to 30 September 2014 (26 pages)
26 January 2015Full accounts made up to 30 September 2014 (26 pages)
5 November 2014Appointment of Mrs Rebecca Ann Fifield as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Alex Julian Lander as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Alex Julian Lander as a director on 4 November 2014 (1 page)
5 November 2014Appointment of Mrs Rebecca Ann Fifield as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Alex Julian Lander as a director on 4 November 2014 (1 page)
5 November 2014Appointment of Mrs Rebecca Ann Fifield as a director on 4 November 2014 (2 pages)
1 October 2014Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 76,565.17
(9 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 76,565.17
(9 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 76,565.17
(9 pages)
17 February 2014Full accounts made up to 30 September 2013 (26 pages)
17 February 2014Full accounts made up to 30 September 2013 (26 pages)
9 December 2013Appointment of Mrs Rebecca Ann Fifield as a secretary (2 pages)
9 December 2013Termination of appointment of Hilary Coghill as a secretary (1 page)
9 December 2013Appointment of Mrs Rebecca Ann Fifield as a secretary (2 pages)
9 December 2013Termination of appointment of Hilary Coghill as a secretary (1 page)
8 October 2013Termination of appointment of Tracy Coghill as a director (1 page)
8 October 2013Appointment of Mr Alex Julian Lander as a director (2 pages)
8 October 2013Termination of appointment of Tracy Coghill as a director (1 page)
8 October 2013Appointment of Mr Alex Julian Lander as a director (2 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 76,565.17
(10 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 76,565.17
(10 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 76,565.17
(10 pages)
2 May 2013Statement of capital on 22 April 2013
  • GBP 75,440.17
(5 pages)
2 May 2013Statement of capital on 22 April 2013
  • GBP 75,440.17
(5 pages)
23 April 2013Appointment of Mr Michael Reginald Robert Fitzhugh as a director (2 pages)
23 April 2013Appointment of Mr Michael Reginald Robert Fitzhugh as a director (2 pages)
27 February 2013Termination of appointment of Helen Angove as a director (1 page)
27 February 2013Termination of appointment of Helen Angove as a director (1 page)
13 February 2013Auditor's resignation (2 pages)
13 February 2013Auditor's resignation (2 pages)
11 February 2013Auditor's resignation (1 page)
11 February 2013Auditor's resignation (1 page)
9 January 2013Full accounts made up to 30 September 2012 (22 pages)
9 January 2013Full accounts made up to 30 September 2012 (22 pages)
28 December 2012Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 28 December 2012 (1 page)
28 December 2012Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 28 December 2012 (1 page)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
3 August 2012Director's details changed for Mrs Helen Eileen Angove on 15 July 2012 (2 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
3 August 2012Director's details changed for Mrs Helen Eileen Angove on 15 July 2012 (2 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
11 June 2012Termination of appointment of Vivian Coghill as a director (1 page)
11 June 2012Termination of appointment of Vivian Coghill as a director (1 page)
1 June 2012Appointment of Mr Nicholas Coghill as a director (2 pages)
1 June 2012Appointment of Mr Nicholas Coghill as a director (2 pages)
9 May 2012Appointment of Mrs Tracy Michelle Coghill as a director (2 pages)
9 May 2012Appointment of Mrs Tracy Michelle Coghill as a director (2 pages)
7 February 2012Full accounts made up to 30 September 2011 (22 pages)
7 February 2012Full accounts made up to 30 September 2011 (22 pages)
4 August 2011Director's details changed for Helen Eileen Angove on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr Vivian David Lester Coghill on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Helen Eileen Angove on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
4 August 2011Director's details changed for Mr Vivian David Lester Coghill on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr Michael John Trillwood on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mrs Hilary Anne Coghill on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr James Douglas Calder on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mrs Hilary Anne Coghill on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr Michael John Trillwood on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Helen Eileen Angove on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
4 August 2011Director's details changed for Mrs Hilary Anne Coghill on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr David James Willcox on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr David James Willcox on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr Michael John Trillwood on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr James Douglas Calder on 1 January 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
4 August 2011Director's details changed for Mr Vivian David Lester Coghill on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr David James Willcox on 1 January 2011 (2 pages)
4 August 2011Director's details changed for Mr James Douglas Calder on 1 January 2011 (2 pages)
4 February 2011Full accounts made up to 30 September 2010 (22 pages)
4 February 2011Full accounts made up to 30 September 2010 (22 pages)
13 January 2011Appointment of Mr Andrew William Jameson Grier as a director (2 pages)
13 January 2011Appointment of Mr Andrew William Jameson Grier as a director (2 pages)
5 August 2010Director's details changed for Mrs Hilary Anne Coghill on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mrs Hilary Anne Coghill on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
5 August 2010Director's details changed for Mr Vivian David Lester Coghill on 1 August 2010 (2 pages)
5 August 2010Secretary's details changed for Hilary Anne Coghill on 1 August 2010 (1 page)
5 August 2010Director's details changed for Mr David James Willcox on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Helen Eileen Angove on 1 August 2010 (2 pages)
5 August 2010Secretary's details changed for Hilary Anne Coghill on 1 August 2010 (1 page)
5 August 2010Director's details changed for Mr James Calder on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Helen Eileen Angove on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr David James Willcox on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
5 August 2010Secretary's details changed for Hilary Anne Coghill on 1 August 2010 (1 page)
5 August 2010Director's details changed for Helen Eileen Angove on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr James Calder on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Michael John Trillwood on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr James Calder on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Michael John Trillwood on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
5 August 2010Director's details changed for Mrs Hilary Anne Coghill on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr David James Willcox on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Vivian David Lester Coghill on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Michael John Trillwood on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Vivian David Lester Coghill on 1 August 2010 (2 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2010Statement of company's objects (2 pages)
15 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 February 2010Full accounts made up to 30 September 2009 (22 pages)
9 February 2010Full accounts made up to 30 September 2009 (22 pages)
15 December 2009Appointment of Mr James Calder as a director (2 pages)
15 December 2009Appointment of Mr James Calder as a director (2 pages)
15 December 2009Appointment of Mr David James Willcox as a director (2 pages)
15 December 2009Appointment of Mr David James Willcox as a director (2 pages)
7 August 2009Return made up to 01/08/09; full list of members (6 pages)
7 August 2009Return made up to 01/08/09; full list of members (6 pages)
11 June 2009Registered office changed on 11/06/2009 from 165 chevening road london brent NW6 6DT (1 page)
11 June 2009Registered office changed on 11/06/2009 from 165 chevening road london brent NW6 6DT (1 page)
28 May 2009Registered office changed on 28/05/2009 from suite B4 new city cloisters 196 old street london EC1V 9FR (1 page)
28 May 2009Registered office changed on 28/05/2009 from suite B4 new city cloisters 196 old street london EC1V 9FR (1 page)
26 January 2009Full accounts made up to 30 September 2008 (19 pages)
26 January 2009Full accounts made up to 30 September 2008 (19 pages)
5 August 2008Return made up to 01/08/08; full list of members (6 pages)
5 August 2008Return made up to 01/08/08; full list of members (6 pages)
5 April 2008Gbp sr 56227@1 (1 page)
5 April 2008Gbp sr 56227@1 (1 page)
8 February 2008Full accounts made up to 30 September 2007 (19 pages)
8 February 2008Full accounts made up to 30 September 2007 (19 pages)
3 September 2007£ nc 300000/500000 22/08/07 (1 page)
3 September 2007£ nc 300000/500000 22/08/07 (1 page)
3 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2007Return made up to 01/08/07; full list of members (4 pages)
7 August 2007Return made up to 01/08/07; full list of members (4 pages)
6 June 2007S-div 23/05/07 (1 page)
6 June 2007S-div 23/05/07 (1 page)
19 February 2007Full accounts made up to 30 September 2006 (20 pages)
19 February 2007Full accounts made up to 30 September 2006 (20 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
21 August 2006Return made up to 01/08/06; full list of members (5 pages)
21 August 2006Return made up to 01/08/06; full list of members (5 pages)
8 February 2006Full accounts made up to 30 September 2005 (18 pages)
8 February 2006Full accounts made up to 30 September 2005 (18 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
15 August 2005Return made up to 01/08/05; full list of members (7 pages)
23 February 2005Full accounts made up to 30 September 2004 (17 pages)
23 February 2005Full accounts made up to 30 September 2004 (17 pages)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
10 August 2004Return made up to 01/08/04; full list of members (7 pages)
16 February 2004Full accounts made up to 30 September 2003 (18 pages)
16 February 2004Full accounts made up to 30 September 2003 (18 pages)
26 September 2003Return made up to 01/08/03; full list of members (7 pages)
26 September 2003Return made up to 01/08/03; full list of members (7 pages)
3 March 2003Full accounts made up to 30 September 2002 (17 pages)
3 March 2003Full accounts made up to 30 September 2002 (17 pages)
29 August 2002Return made up to 01/08/02; full list of members (7 pages)
29 August 2002Return made up to 01/08/02; full list of members (7 pages)
18 February 2002Full accounts made up to 30 September 2001 (15 pages)
18 February 2002Full accounts made up to 30 September 2001 (15 pages)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
10 April 2001Full accounts made up to 30 September 2000 (16 pages)
10 April 2001Full accounts made up to 30 September 2000 (16 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 151 farringdon rd london EC1R 3AF (1 page)
14 November 2000Registered office changed on 14/11/00 from: 151 farringdon rd london EC1R 3AF (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(7 pages)
8 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(7 pages)
9 February 2000Full accounts made up to 30 September 1999 (16 pages)
9 February 2000Full accounts made up to 30 September 1999 (16 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
1 September 1999Return made up to 01/08/99; full list of members (6 pages)
1 September 1999Return made up to 01/08/99; full list of members (6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
24 February 1999Full accounts made up to 30 September 1998 (17 pages)
24 February 1999Full accounts made up to 30 September 1998 (17 pages)
3 September 1998Return made up to 01/08/98; full list of members (6 pages)
3 September 1998Return made up to 01/08/98; full list of members (6 pages)
16 February 1998Full accounts made up to 30 September 1997 (14 pages)
16 February 1998Full accounts made up to 30 September 1997 (14 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
3 September 1997Return made up to 01/08/97; change of members (6 pages)
3 September 1997Return made up to 01/08/97; change of members (6 pages)
29 April 1997Full group accounts made up to 30 September 1996 (17 pages)
29 April 1997Full group accounts made up to 30 September 1996 (17 pages)
29 August 1996Return made up to 01/08/96; full list of members (6 pages)
29 August 1996Return made up to 01/08/96; full list of members (6 pages)
25 July 1995Return made up to 01/08/95; no change of members (4 pages)
25 July 1995Return made up to 01/08/95; no change of members (4 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
15 May 1995Director resigned (2 pages)
15 May 1995Director resigned (2 pages)
23 March 1995Full group accounts made up to 30 September 1994 (16 pages)
23 March 1995Full group accounts made up to 30 September 1994 (16 pages)
22 November 1990Memorandum and Articles of Association (14 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
22 November 1990£ nc 50000/300000 25/10/90 (1 page)
22 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
22 November 1990£ nc 50000/300000 25/10/90 (1 page)
22 November 1990Memorandum and Articles of Association (14 pages)