Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 1998(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 25 June 2013) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Robert Paterson Mervyn Fleming |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 1992) |
Role | Surveyor |
Correspondence Address | Martletwy House Martletwy Narberth Dyfed SA67 8AR Wales |
Director Name | Susan Bennett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 1997) |
Role | Property Consultant |
Correspondence Address | White Lodge 77 High Street Bushey Hertfordshire WD2 1BL |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mrs Miriam Frances Burgess |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 1993) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 118a Swaby Road Wandsworth London SW18 3QZ |
Director Name | Mr William Anthony Gaff |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 1993) |
Role | Businessman |
Correspondence Address | 105 Charing Cross Road London WC2H 0DT |
Secretary Name | Susan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | White Lodge 77 High Street Bushey Hertfordshire WD2 1BL |
Director Name | Charles Michael Parker |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 1996) |
Role | Financial Controller |
Correspondence Address | 22 Commondale London SW15 1EZ |
Director Name | Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 July 1997) |
Role | Financial Controller |
Correspondence Address | 63 Erskine Hill London NW11 6EY |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1992(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 December 1992) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 30 City Road London EC1Y 2AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Marylebone Warwick Balfour Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Application to strike the company off the register (3 pages) |
11 July 2012 | Termination of appointment of Gail Robson as a secretary on 9 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
15 May 2012 | Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
30 April 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
30 April 2012 | Termination of appointment of Richard Gary Balfour-Lynn as a director on 31 March 2012 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
6 June 2011 | Register(s) moved to registered inspection location (1 page) |
9 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
9 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Secretary's details changed for City Group Plc on 23 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for City Group Plc on 23 May 2010 (2 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
22 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts made up to 31 December 2007 (7 pages) |
30 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
30 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
26 June 2008 | Appointment terminated director john harrison (1 page) |
26 June 2008 | Appointment Terminated Director joseph shashou (1 page) |
26 June 2008 | Appointment terminated director joseph shashou (1 page) |
26 June 2008 | Appointment Terminated Director john harrison (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 30 city road london EC1Y 1BQ (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 30 city road london EC1Y 1BQ (1 page) |
25 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
25 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
12 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
18 November 2004 | Secretary's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 23/05/04; full list of members (9 pages) |
15 July 2004 | Return made up to 23/05/04; full list of members (9 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (11 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (11 pages) |
11 August 2003 | Return made up to 23/05/03; full list of members (9 pages) |
11 August 2003 | Return made up to 23/05/03; full list of members (9 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 August 2002 | Return made up to 23/05/02; full list of members (9 pages) |
3 August 2002 | Return made up to 23/05/02; full list of members (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members (8 pages) |
7 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 23/05/00; full list of members
|
10 July 2000 | Particulars of mortgage/charge (24 pages) |
10 July 2000 | Particulars of mortgage/charge (24 pages) |
10 May 2000 | Company name changed promotions (birmingham) LIMITED\certificate issued on 10/05/00 (2 pages) |
10 May 2000 | Company name changed promotions (birmingham) LIMITED\certificate issued on 10/05/00 (2 pages) |
22 April 2000 | Accounts made up to 30 June 1999 (8 pages) |
22 April 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
21 July 1999 | Return made up to 23/05/99; full list of members (22 pages) |
21 July 1999 | Return made up to 23/05/99; full list of members (22 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: chapel house 24 nutford place london W1H 6AE (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: chapel house 24 nutford place london W1H 6AE (1 page) |
29 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Accounts made up to 30 June 1998 (7 pages) |
16 December 1998 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
15 October 1998 | Auditor's resignation (1 page) |
15 October 1998 | Auditor's resignation (1 page) |
18 September 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
18 September 1998 | Accounts made up to 30 June 1997 (6 pages) |
24 May 1998 | Return made up to 23/05/98; no change of members (6 pages) |
24 May 1998 | Return made up to 23/05/98; no change of members (6 pages) |
23 October 1997 | New director appointed (4 pages) |
23 October 1997 | New director appointed (4 pages) |
2 October 1997 | New director appointed (5 pages) |
2 October 1997 | New director appointed (5 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | New director appointed (4 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
25 April 1997 | Accounts made up to 30 June 1996 (6 pages) |
25 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
27 August 1996 | Return made up to 23/05/95; full list of members (6 pages) |
27 August 1996 | Return made up to 23/05/95; full list of members (6 pages) |
27 August 1996 | Return made up to 23/05/96; full list of members (6 pages) |
27 August 1996 | Return made up to 23/05/96; full list of members (6 pages) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (1 page) |
24 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
21 January 1994 | Company name changed\certificate issued on 21/01/94 (2 pages) |
21 January 1994 | Company name changed\certificate issued on 21/01/94 (2 pages) |
23 December 1992 | Resolutions
|
23 December 1992 | Resolutions
|
15 October 1992 | Resolutions
|
15 October 1992 | Resolutions
|
13 October 1992 | Resolutions
|
30 September 1992 | Company name changed\certificate issued on 30/09/92 (2 pages) |
30 September 1992 | Company name changed\certificate issued on 30/09/92 (2 pages) |
23 May 1990 | Incorporation (23 pages) |
23 May 1990 | Incorporation (23 pages) |