Company NameCity Executive Consultants Limited
DirectorsMiles Nicholls and Lucy Sarah Taylor
Company StatusActive
Company Number02956231
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiles Nicholls
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameLucy Sarah Taylor
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(13 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameChristopher Egerton Cartwright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellmans Green
Prettymans Lane Four Elms
Edenbridge
Kent
TN8 6LU
Secretary NameSusan Lois Cartwright
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBellmans Green
Prettymans Lane, Four Elms
Edenbridge
Kent
TN8 6LU
Director NameSusan Lilian Daniels
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish/Australian
StatusResigned
Appointed19 September 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 August 1999)
RoleRecruitment Consultant
Correspondence AddressFlat 2, 2 Nevern Road
London
SW5 9PJ
Secretary NameCatherine Georgina Nicholls
NationalityBritish
StatusResigned
Appointed23 December 2007(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2008)
RoleCompany Director
Correspondence Address8 Albert Mews
Reed Drive
Redhill
Surrey
RH1 6TD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecityexec.co.uk

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Miss Lucy Sarah Taylor
40.00%
Ordinary A
40 at £1Mr Miles Sheldon Nicholls
40.00%
Ordinary A
20 at £1Mr Christopher Egerton Cartwright
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,326
Current Liabilities£98,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

13 May 2014Delivered on: 20 May 2014
Persons entitled:
Miles Sheldon Nicholls as Trustee of the City Executive Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of the City Executive Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
25 August 1999Delivered on: 26 August 1999
Satisfied on: 2 August 2013
Persons entitled: The Wardens and Commonalty of the Mistery of Fishmongers of the City of London

Classification: Secured rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The credit balance and the tenants interest in account number 61061798 at samuel montagu & co. Limited.
Fully Satisfied
7 October 1996Delivered on: 8 October 1996
Satisfied on: 2 August 2013
Persons entitled: The Wardens and Commonalty of the Mistery of Fishmongers of the City of London

Classification: Secured rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and under the rent deposit deed.
Particulars: The credit balance and the tenant's interest in account number 61061798.
Fully Satisfied

Filing History

21 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
17 July 2019Change of details for Mr Miles Nicholls as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Change of details for Ms Lucy Sarah Taylor as a person with significant control on 17 July 2019 (2 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
24 August 2018Change of details for Ms Lucy Sarah Taylor as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Director's details changed for Lucy Sarah Taylor on 24 August 2018 (2 pages)
7 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
12 October 2017Director's details changed for Miles Nicholls on 9 October 2017 (2 pages)
12 October 2017Change of details for Mr Miles Nicholls as a person with significant control on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Miles Nicholls on 9 October 2017 (2 pages)
12 October 2017Change of details for Mr Miles Nicholls as a person with significant control on 9 October 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 August 2016Director's details changed (2 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
24 August 2016Director's details changed (2 pages)
23 August 2016Director's details changed for Lucy Sarah Taylor on 18 March 2016 (2 pages)
23 August 2016Director's details changed for Miles Nicholls on 15 February 2016 (2 pages)
23 August 2016Director's details changed for Lucy Sarah Taylor on 15 February 2016 (2 pages)
23 August 2016Director's details changed for Miles Nicholls on 15 February 2016 (2 pages)
23 August 2016Director's details changed for Lucy Sarah Taylor on 18 March 2016 (2 pages)
23 August 2016Director's details changed for Lucy Sarah Taylor on 15 February 2016 (2 pages)
9 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
20 August 2015Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 August 2015 (1 page)
6 August 2015Director's details changed (2 pages)
6 August 2015Director's details changed (2 pages)
5 August 2015Director's details changed for Miles Nicholls on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Miles Nicholls on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Miles Nicholls on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Lucy Sarah Taylor on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Lucy Sarah Taylor on 4 August 2015 (2 pages)
5 August 2015Director's details changed for Lucy Sarah Taylor on 4 August 2015 (2 pages)
24 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
24 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
9 July 2015Termination of appointment of Christopher Egerton Cartwright as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Christopher Egerton Cartwright as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Christopher Egerton Cartwright as a director on 9 July 2015 (1 page)
13 May 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page)
15 October 2014Director's details changed for Miles Nicholls on 1 August 2014 (2 pages)
15 October 2014Director's details changed for Miles Nicholls on 1 August 2014 (2 pages)
15 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
15 October 2014Director's details changed for Miles Nicholls on 1 August 2014 (2 pages)
15 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Registration of charge 029562310003 (37 pages)
20 May 2014Registration of charge 029562310003 (37 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
2 August 2013Satisfaction of charge 2 in full (4 pages)
2 August 2013Satisfaction of charge 2 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
2 August 2013Satisfaction of charge 1 in full (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Director's details changed for Miles Nicholls on 1 August 2012 (2 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Miles Nicholls on 1 August 2012 (2 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
11 September 2012Director's details changed for Miles Nicholls on 1 August 2012 (2 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Lucy Sarah Taylor on 1 August 2012 (2 pages)
10 September 2012Director's details changed for Lucy Sarah Taylor on 1 August 2012 (2 pages)
10 September 2012Director's details changed for Lucy Sarah Taylor on 1 August 2012 (2 pages)
4 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Annual return made up to 5 August 2009 with a full list of shareholders (11 pages)
30 June 2010Annual return made up to 5 August 2009 with a full list of shareholders (11 pages)
30 June 2010Annual return made up to 5 August 2009 with a full list of shareholders (11 pages)
20 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Return made up to 05/08/08; full list of members (7 pages)
17 June 2009Return made up to 05/08/08; full list of members (7 pages)
15 June 2009Director appointed lucy sarah taylor (2 pages)
15 June 2009Director appointed lucy sarah taylor (2 pages)
15 June 2009Appointment terminated secretary catherine nicholls (1 page)
15 June 2009Appointment terminated secretary catherine nicholls (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Memorandum and Articles of Association (10 pages)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Authority to allot shares 22/12/2007
(2 pages)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Authority to allot shares 22/12/2007
(2 pages)
7 July 2008Memorandum and Articles of Association (10 pages)
25 March 2008Secretary appointed catherine georgina nicholls (1 page)
25 March 2008Secretary appointed catherine georgina nicholls (1 page)
18 March 2008Director appointed miles sheldon nicholas (2 pages)
18 March 2008Director appointed miles sheldon nicholas (2 pages)
17 March 2008Appointment terminated secretary susan cartwright (1 page)
17 March 2008Appointment terminated secretary susan cartwright (1 page)
25 September 2007Return made up to 05/08/07; full list of members (3 pages)
25 September 2007Return made up to 05/08/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Return made up to 05/08/06; full list of members (3 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Return made up to 05/08/06; full list of members (3 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
12 September 2005Return made up to 05/08/05; full list of members (3 pages)
12 September 2005Return made up to 05/08/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2004Return made up to 05/08/04; full list of members (7 pages)
27 September 2004Return made up to 05/08/04; full list of members (7 pages)
3 November 2003Return made up to 05/08/03; full list of members (7 pages)
3 November 2003Return made up to 05/08/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 October 2002Return made up to 05/08/02; full list of members (7 pages)
8 October 2002Return made up to 05/08/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 October 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(7 pages)
2 October 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(7 pages)
21 February 2001Full accounts made up to 31 December 2000 (9 pages)
21 February 2001Full accounts made up to 31 December 2000 (9 pages)
3 October 2000Return made up to 05/08/00; full list of members (7 pages)
3 October 2000Return made up to 05/08/00; full list of members (7 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
7 October 1999Return made up to 05/08/99; full list of members (6 pages)
7 October 1999Return made up to 05/08/99; full list of members (6 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 March 1999Full accounts made up to 31 December 1998 (9 pages)
26 March 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1998Return made up to 05/08/98; full list of members (6 pages)
1 October 1998Return made up to 05/08/98; full list of members (6 pages)
25 March 1998Full accounts made up to 31 December 1997 (9 pages)
25 March 1998Full accounts made up to 31 December 1997 (9 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Return made up to 05/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 September 1996Return made up to 05/08/96; full list of members (6 pages)
8 September 1996Return made up to 05/08/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996Full accounts made up to 31 December 1995 (11 pages)
5 October 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
31 July 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
31 July 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
27 April 1995Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1995Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1994Incorporation (15 pages)
5 August 1994Incorporation (15 pages)