Company NameCity & Merchant Limited
DirectorsTimothy Harold Garnett Lyle and David Keith Papworth
Company StatusActive
Company Number02723832
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Previous NameCity & Merchant Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 66300Fund management activities

Directors

Director NameMr Timothy Harold Garnett Lyle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(3 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 30 The Leadenhall Building 122 Leadenhall St
London
EC3V 4AB
Secretary NameMr David Keith Papworth
NationalityBritish
StatusCurrent
Appointed25 August 2005(13 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 30 The Leadenhall Building 122 Leadenhall St
London
EC3V 4AB
Director NameMr David Keith Papworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(16 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 30 The Leadenhall Building 122 Leadenhall St
London
EC3V 4AB
Director NameMr Richard Norton Bowes
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Mellow Close
Banstead
Surrey
SM7 3QR
Director NameTimothy Harold Garnett Lyle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Chestnut Way
Godalming
Surrey
GU7 1TS
Secretary NameMr Timothy Harold Garnett Lyle
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhill
30 Kingswood Firs Grayshott
Hindhead
Surrey
GU26 6EU
Secretary NameMr Richard Ling
NationalityBritish
StatusResigned
Appointed24 August 2002(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 August 2005)
RoleCompany Director
Correspondence Address28 White Lion Road
Amersham
Buckinghamshire
HP7 9JD
Director NameRichard Ling
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 The Fishermans
Emsworth
Hampshire
PO10 7BS
Director NameMr Timothy Michael Cartmell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Old Broad Street
London
EC2M 1RX

Contact

Websitewww.cityandmerchant.com
Telephone020 71017676
Telephone regionLondon

Location

Registered AddressLevel 30 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1Kingswood Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£153,908
Gross Profit£153,908
Net Worth£52,645
Cash£6,104
Current Liabilities£102,461

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

27 July 2020Full accounts made up to 31 March 2020 (19 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (18 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 31 March 2018 (19 pages)
18 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
25 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017 (1 page)
5 July 2017Termination of appointment of Timothy Michael Cartmell as a director on 4 July 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Registered 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 2015Registered 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 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 15,000
(4 pages)
27 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 15,000
(4 pages)
15 January 2015Full accounts made up to 31 March 2014 (19 pages)
15 January 2015Full accounts made up to 31 March 2014 (19 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 June 2014 (17 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 17 June 2014 (17 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15,000
(5 pages)
8 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15,000
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (18 pages)
24 December 2013Full accounts made up to 31 March 2013 (18 pages)
22 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 15,000
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 15,000
(3 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Timothy Harold Garnett Lyle on 28 August 2012 (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (17 pages)
30 July 2012Full accounts made up to 31 March 2012 (17 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of Mr Timothy Michael Cartmell as a director (2 pages)
21 February 2012Appointment of Mr Timothy Michael Cartmell as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
19 December 2011Full accounts made up to 31 March 2011 (16 pages)
8 August 2011Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Timothy Harold Garnett Lyle on 8 August 2011 (2 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
3 July 2011Secretary's details changed for Mr David Keith Papworth on 3 July 2011 (1 page)
3 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
3 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
3 July 2011Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages)
3 July 2011Secretary's details changed for Mr David Keith Papworth on 3 July 2011 (1 page)
3 July 2011Secretary's details changed for Mr David Keith Papworth on 3 July 2011 (1 page)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
6 October 2010Certificate of fact - name correction from city x merchant LIMITED to city & merchant LIMITED (1 page)
6 October 2010Certificate of fact - name correction from city x merchant LIMITED to city & merchant LIMITED (1 page)
30 September 2010Company name changed city & merchant corporate finance LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
  • ANNOTATION Changed its name on 30TH september 2010 to city & merchant LIMITED and not the name city x merchant LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Change of name notice (2 pages)
30 September 2010Company name changed city & merchant corporate finance LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
  • ANNOTATION Changed its name on 30TH september 2010 to city & merchant LIMITED and not the name city x merchant LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
(1 page)
16 September 2010Registered 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 2010Registered 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 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
12 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-09
(1 page)
10 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-09
(1 page)
19 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
19 May 2010Full accounts made up to 30 September 2008 (19 pages)
19 May 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
19 May 2010Full accounts made up to 30 September 2008 (19 pages)
17 November 2009Full accounts made up to 30 September 2007 (18 pages)
17 November 2009Full accounts made up to 30 September 2007 (18 pages)
17 August 2009Location of debenture register (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Return made up to 17/06/09; full list of members (4 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Return made up to 17/06/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from, warnford court, throgmorton street, london, EC2N 2AT (1 page)
2 July 2009Registered office changed on 02/07/2009 from, warnford court, throgmorton street, london, EC2N 2AT (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Director appointed david keith papworth (2 pages)
21 October 2008Director appointed david keith papworth (2 pages)
30 September 2008Auditor's resignation (2 pages)
30 September 2008Auditor's resignation (2 pages)
15 September 2008Appointment terminated director richard ling (1 page)
15 September 2008Appointment terminated director richard ling (1 page)
28 July 2008Return made up to 17/06/08; full list of members (3 pages)
28 July 2008Return made up to 17/06/08; full list of members (3 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Return made up to 17/06/07; full list of members (2 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Return made up to 17/06/07; full list of members (2 pages)
11 April 2007Full accounts made up to 30 September 2006 (15 pages)
11 April 2007Full accounts made up to 30 September 2006 (15 pages)
23 October 2006Registered office changed on 23/10/06 from: warnford court, 29 throgmorton street, london, EC2N 2AT (1 page)
23 October 2006Registered office changed on 23/10/06 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
20 September 2006Registered office changed on 20/09/06 from: 8 creed lane st pauls churchyard london EC4V 5BR (1 page)
20 September 2006Registered office changed on 20/09/06 from: 8 creed lane, st pauls churchyard, london, EC4V 5BR (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 17/06/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 17/06/06; full list of members (2 pages)
27 April 2006Full accounts made up to 30 September 2005 (16 pages)
27 April 2006Full accounts made up to 30 September 2005 (16 pages)
8 November 2005Accounting reference date shortened from 30/10/05 to 30/09/05 (1 page)
8 November 2005Accounting reference date shortened from 30/10/05 to 30/09/05 (1 page)
20 October 2005Return made up to 17/06/05; full list of members (7 pages)
20 October 2005Return made up to 17/06/05; full list of members (7 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005New secretary appointed (1 page)
20 June 2005Registered office changed on 20/06/05 from: saddlers hall 40 gutter lane london EC2V 6BR (1 page)
20 June 2005Registered office changed on 20/06/05 from: saddlers hall, 40 gutter lane, london, EC2V 6BR (1 page)
13 April 2005Full accounts made up to 31 October 2003 (14 pages)
13 April 2005Full accounts made up to 31 October 2004 (15 pages)
13 April 2005Full accounts made up to 31 October 2003 (14 pages)
13 April 2005Full accounts made up to 31 October 2004 (15 pages)
18 October 2004Ad 10/11/03--------- £ si 9000@1 (2 pages)
18 October 2004Ad 10/11/03--------- £ si 9000@1 (2 pages)
11 October 2004Return made up to 17/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2004Return made up to 17/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2004Nc inc already adjusted 14/09/04 (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2004Ad 14/09/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
21 September 2004Ad 14/09/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
21 September 2004Nc inc already adjusted 14/09/04 (1 page)
4 September 2003Full accounts made up to 31 October 2002 (13 pages)
4 September 2003Full accounts made up to 31 October 2002 (13 pages)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
27 June 2003Return made up to 17/06/03; full list of members (6 pages)
27 June 2003Return made up to 17/06/03; full list of members (6 pages)
8 October 2002Registered office changed on 08/10/02 from: 8 creed lane, st pauls churchyard, london EC4V 5BR (1 page)
8 October 2002Registered office changed on 08/10/02 from: 8 creed lane st pauls churchyard london EC4V 5BR (1 page)
18 September 2002Company name changed bowes lyle & co LIMITED\certificate issued on 18/09/02 (2 pages)
18 September 2002Company name changed bowes lyle & co LIMITED\certificate issued on 18/09/02 (2 pages)
13 September 2002New secretary appointed (1 page)
13 September 2002New secretary appointed (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
28 June 2002Return made up to 17/06/02; full list of members (7 pages)
28 June 2002Return made up to 17/06/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 October 2001 (10 pages)
3 April 2002Full accounts made up to 31 October 2001 (10 pages)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
19 October 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 October 2000 (10 pages)
24 July 2001Full accounts made up to 31 October 2000 (10 pages)
4 July 2001Registered office changed on 04/07/01 from: 10 chestnut way godalming surrey GU7 1TS (1 page)
4 July 2001Registered office changed on 04/07/01 from: 10 chestnut way, godalming, surrey GU7 1TS (1 page)
21 June 2001Return made up to 17/06/01; full list of members (6 pages)
21 June 2001Return made up to 17/06/01; full list of members (6 pages)
12 July 2000Full accounts made up to 31 October 1999 (9 pages)
12 July 2000Full accounts made up to 31 October 1999 (9 pages)
3 July 2000Return made up to 17/06/00; full list of members (6 pages)
3 July 2000Return made up to 17/06/00; full list of members (6 pages)
14 September 1999Return made up to 17/06/99; full list of members (6 pages)
14 September 1999Return made up to 17/06/99; full list of members (6 pages)
16 August 1999Full accounts made up to 31 October 1998 (8 pages)
16 August 1999Full accounts made up to 31 October 1998 (8 pages)
16 June 1998Return made up to 17/06/98; no change of members (4 pages)
16 June 1998Return made up to 17/06/98; no change of members (4 pages)
20 February 1998Full accounts made up to 31 October 1997 (8 pages)
20 February 1998Full accounts made up to 31 October 1997 (8 pages)
2 December 1997Registered office changed on 02/12/97 from: 8 mellow close, banstead, surrey, SM7 3QR (1 page)
2 December 1997Registered office changed on 02/12/97 from: 8 mellow close banstead surrey SM7 3QR (1 page)
29 June 1997Return made up to 17/06/97; no change of members (4 pages)
29 June 1997Return made up to 17/06/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 October 1996 (7 pages)
19 June 1997Full accounts made up to 31 October 1996 (7 pages)
25 June 1996Return made up to 17/06/96; full list of members (6 pages)
25 June 1996Return made up to 17/06/96; full list of members (6 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 June 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 June 1992Incorporation (19 pages)
17 June 1992Incorporation (19 pages)