Company NameCity And Guilds Property Limited
DirectorsNicholas Anthony Dermot Carey and Charles Michael Gregory
Company StatusDissolved
Company Number02820559
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Nicholas Anthony Dermot Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 10 months
RoleDir Gen City & Guilds Lond Ins
Country of ResidenceUnited Kingdom
Correspondence AddressGorse House Brook House Lane
Lower Whitley
Cheshire
WA4 4ER
Secretary NameTimothy Edward Statham
NationalityBritish
StatusCurrent
Appointed15 June 1993(3 weeks, 4 days after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address83 Avenue Road
London
N14 4DH
Director NameCharles Michael Gregory
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(2 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleDirector City & Guilds
Correspondence AddressPantyles
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RZ
Director NameJames Graham Dingwall Bateson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 15 June 1993)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Director NameMargaret Anne Norden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 15 June 1993)
RoleTrainee Solicitor
Correspondence Address16 Conduit House
Hyde Vale
London
SE10 8HW
Secretary NameMargaret Anne Norden
NationalityBritish
StatusResigned
Appointed04 June 1993(2 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 15 June 1993)
RoleTrainee Solicitor
Correspondence Address16 Conduit House
Hyde Vale
London
SE10 8HW
Director NameEdward George Joinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1995)
RoleDirector Of Finance & Administ
Correspondence AddressSerendipity Hagley Road
Fleet
Hampshire
GU13 8LR
Director NameMr Charles McCracken (Hardy) Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1996)
RoleDirector City & Guilds
Country of ResidenceEngland
Correspondence Address12 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitewww.cityandguilds.com/
Email address[email protected]
Telephone020 72942413
Telephone regionLondon

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£451,000
Gross Profit£189,000
Net Worth£10,178,000
Current Liabilities£62,000

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
5 September 2001Appointment of a voluntary liquidator (1 page)
5 September 2001O/C - replacement of liquidator (11 pages)
8 September 2000Appointment of a voluntary liquidator (1 page)
8 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 September 2000Declaration of solvency (3 pages)
6 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Full accounts made up to 30 September 1999 (14 pages)
2 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1999Full accounts made up to 30 September 1998 (13 pages)
27 May 1998Return made up to 21/05/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 September 1997 (12 pages)
27 May 1997Return made up to 21/05/97; full list of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (14 pages)
15 January 1997Director resigned (1 page)
16 December 1996Declaration of satisfaction of mortgage/charge (1 page)
16 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996Full accounts made up to 30 September 1995 (13 pages)
7 June 1996Return made up to 21/05/96; no change of members (4 pages)
10 May 1996New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
26 May 1995Return made up to 21/05/95; no change of members (4 pages)
26 May 1995Registered office changed on 26/05/95 from: 76 portland place london W1N 4AA (1 page)
23 March 1995Full accounts made up to 30 September 1994 (11 pages)
21 May 1993Incorporation (28 pages)