London
EC3V 4AB
Secretary Name | Mr David Keith Papworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 30 The Leadenhall Building 122 Leadenhall St London EC3V 4AB |
Director Name | Mr David Keith Papworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 30 The Leadenhall Building 122 Leadenhall St London EC3V 4AB |
Director Name | Mr Richard Norton Bowes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Mellow Close Banstead Surrey SM7 3QR |
Director Name | Timothy Harold Garnett Lyle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Chestnut Way Godalming Surrey GU7 1TS |
Secretary Name | Mr Timothy Harold Garnett Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhill 30 Kingswood Firs Grayshott Hindhead Surrey GU26 6EU |
Secretary Name | Mr Richard Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 28 White Lion Road Amersham Buckinghamshire HP7 9JD |
Director Name | Richard Ling |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 The Fishermans Emsworth Hampshire PO10 7BS |
Director Name | Mr Timothy Michael Cartmell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Old Broad Street London EC2M 1RX |
Website | www.cityandmerchant.com |
---|---|
Telephone | 020 71017676 |
Telephone region | London |
Registered Address | Level 30 The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15k at £1 | Kingswood Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £153,908 |
Gross Profit | £153,908 |
Net Worth | £52,645 |
Cash | £6,104 |
Current Liabilities | £102,461 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
27 July 2020 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
18 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
25 July 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 55 Old Broad Street London EC2M 1RX England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 25 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to 55 Old Broad Street London EC2M 1RX on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to 55 Old Broad Street London EC2M 1RX on 17 November 2015 (1 page) |
27 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2014 (17 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2014 (17 pages) |
8 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
19 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of Mr Timothy Michael Cartmell as a director (2 pages) |
21 February 2012 | Appointment of Mr Timothy Michael Cartmell as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 August 2011 | Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011 (2 pages) |
4 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
3 July 2011 | Secretary's details changed for Mr David Keith Papworth on 3 July 2011 (1 page) |
3 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
3 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
3 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
3 July 2011 | Secretary's details changed for Mr David Keith Papworth on 3 July 2011 (1 page) |
3 July 2011 | Secretary's details changed for Mr David Keith Papworth on 3 July 2011 (1 page) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
6 October 2010 | Certificate of fact - name correction from city x merchant LIMITED to city & merchant LIMITED (1 page) |
6 October 2010 | Certificate of fact - name correction from city x merchant LIMITED to city & merchant LIMITED (1 page) |
30 September 2010 | Company name changed city & merchant corporate finance LIMITED\certificate issued on 30/09/10
|
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed city & merchant corporate finance LIMITED\certificate issued on 30/09/10
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
16 September 2010 | Registered office address changed from , 33 Throgmorton Street, London, EC2N 2BR to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from , 33 Throgmorton Street, London, EC2N 2BR to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 16 September 2010 (1 page) |
12 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
12 September 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
19 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
19 May 2010 | Full accounts made up to 30 September 2008 (19 pages) |
19 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
19 May 2010 | Full accounts made up to 30 September 2008 (19 pages) |
17 November 2009 | Full accounts made up to 30 September 2007 (18 pages) |
17 November 2009 | Full accounts made up to 30 September 2007 (18 pages) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Return made up to 17/06/09; full list of members (4 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Return made up to 17/06/09; full list of members (4 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from, warnford court, throgmorton street, london, EC2N 2AT (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, warnford court, throgmorton street, london, EC2N 2AT (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Director appointed david keith papworth (2 pages) |
21 October 2008 | Director appointed david keith papworth (2 pages) |
30 September 2008 | Auditor's resignation (2 pages) |
30 September 2008 | Auditor's resignation (2 pages) |
15 September 2008 | Appointment terminated director richard ling (1 page) |
15 September 2008 | Appointment terminated director richard ling (1 page) |
28 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Return made up to 17/06/07; full list of members (2 pages) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Return made up to 17/06/07; full list of members (2 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: warnford court, 29 throgmorton street, london, EC2N 2AT (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: warnford court 29 throgmorton street london EC2N 2AT (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 8 creed lane st pauls churchyard london EC4V 5BR (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 8 creed lane, st pauls churchyard, london, EC4V 5BR (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
27 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
27 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
8 November 2005 | Accounting reference date shortened from 30/10/05 to 30/09/05 (1 page) |
8 November 2005 | Accounting reference date shortened from 30/10/05 to 30/09/05 (1 page) |
20 October 2005 | Return made up to 17/06/05; full list of members (7 pages) |
20 October 2005 | Return made up to 17/06/05; full list of members (7 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: saddlers hall 40 gutter lane london EC2V 6BR (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: saddlers hall, 40 gutter lane, london, EC2V 6BR (1 page) |
13 April 2005 | Full accounts made up to 31 October 2003 (14 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (15 pages) |
13 April 2005 | Full accounts made up to 31 October 2003 (14 pages) |
13 April 2005 | Full accounts made up to 31 October 2004 (15 pages) |
18 October 2004 | Ad 10/11/03--------- £ si 9000@1 (2 pages) |
18 October 2004 | Ad 10/11/03--------- £ si 9000@1 (2 pages) |
11 October 2004 | Return made up to 17/06/04; full list of members
|
11 October 2004 | Return made up to 17/06/04; full list of members
|
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Nc inc already adjusted 14/09/04 (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Ad 14/09/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
21 September 2004 | Ad 14/09/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
21 September 2004 | Nc inc already adjusted 14/09/04 (1 page) |
4 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 8 creed lane, st pauls churchyard, london EC4V 5BR (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 8 creed lane st pauls churchyard london EC4V 5BR (1 page) |
18 September 2002 | Company name changed bowes lyle & co LIMITED\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed bowes lyle & co LIMITED\certificate issued on 18/09/02 (2 pages) |
13 September 2002 | New secretary appointed (1 page) |
13 September 2002 | New secretary appointed (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
28 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 October 2001 (10 pages) |
3 April 2002 | Full accounts made up to 31 October 2001 (10 pages) |
19 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 October 2000 (10 pages) |
24 July 2001 | Full accounts made up to 31 October 2000 (10 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 10 chestnut way godalming surrey GU7 1TS (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 10 chestnut way, godalming, surrey GU7 1TS (1 page) |
21 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
14 September 1999 | Return made up to 17/06/99; full list of members (6 pages) |
14 September 1999 | Return made up to 17/06/99; full list of members (6 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
16 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
16 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 17/06/98; no change of members (4 pages) |
20 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
20 February 1998 | Full accounts made up to 31 October 1997 (8 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 8 mellow close, banstead, surrey, SM7 3QR (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 8 mellow close banstead surrey SM7 3QR (1 page) |
29 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
25 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 17/06/96; full list of members (6 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
22 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
22 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 June 1995 | Return made up to 17/06/95; no change of members
|
21 June 1995 | Return made up to 17/06/95; no change of members
|
30 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
30 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 June 1992 | Incorporation (19 pages) |
17 June 1992 | Incorporation (19 pages) |