Woodford Green
Essex
IG8 8HD
Director Name | Lucy Sarah Taylor |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Christopher Egerton Cartwright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellmans Green Prettymans Lane Four Elms Edenbridge Kent TN8 6LU |
Secretary Name | Susan Lois Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Bellmans Green Prettymans Lane, Four Elms Edenbridge Kent TN8 6LU |
Director Name | Susan Lilian Daniels |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 19 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 August 1999) |
Role | Recruitment Consultant |
Correspondence Address | Flat 2, 2 Nevern Road London SW5 9PJ |
Secretary Name | Catherine Georgina Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2007(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 8 Albert Mews Reed Drive Redhill Surrey RH1 6TD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cityexec.co.uk |
---|
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
40 at £1 | Miss Lucy Sarah Taylor 40.00% Ordinary A |
---|---|
40 at £1 | Mr Miles Sheldon Nicholls 40.00% Ordinary A |
20 at £1 | Mr Christopher Egerton Cartwright 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,326 |
Current Liabilities | £98,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
13 May 2014 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
17 July 2019 | Change of details for Mr Miles Nicholls as a person with significant control on 17 July 2019 (2 pages) |
17 July 2019 | Change of details for Ms Lucy Sarah Taylor as a person with significant control on 17 July 2019 (2 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
24 August 2018 | Change of details for Ms Lucy Sarah Taylor as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Director's details changed for Lucy Sarah Taylor on 24 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
12 October 2017 | Director's details changed for Miles Nicholls on 9 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr Miles Nicholls as a person with significant control on 9 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Miles Nicholls on 9 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr Miles Nicholls as a person with significant control on 9 October 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
24 August 2016 | Director's details changed (2 pages) |
24 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
24 August 2016 | Director's details changed (2 pages) |
23 August 2016 | Director's details changed for Lucy Sarah Taylor on 18 March 2016 (2 pages) |
23 August 2016 | Director's details changed for Miles Nicholls on 15 February 2016 (2 pages) |
23 August 2016 | Director's details changed for Lucy Sarah Taylor on 15 February 2016 (2 pages) |
23 August 2016 | Director's details changed for Miles Nicholls on 15 February 2016 (2 pages) |
23 August 2016 | Director's details changed for Lucy Sarah Taylor on 18 March 2016 (2 pages) |
23 August 2016 | Director's details changed for Lucy Sarah Taylor on 15 February 2016 (2 pages) |
9 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
20 August 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed (2 pages) |
6 August 2015 | Director's details changed (2 pages) |
5 August 2015 | Director's details changed for Miles Nicholls on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Miles Nicholls on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Miles Nicholls on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Lucy Sarah Taylor on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Lucy Sarah Taylor on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Lucy Sarah Taylor on 4 August 2015 (2 pages) |
24 July 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Termination of appointment of Christopher Egerton Cartwright as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Christopher Egerton Cartwright as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Christopher Egerton Cartwright as a director on 9 July 2015 (1 page) |
13 May 2015 | Registered 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 2015 | Registered 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 2014 | Director's details changed for Miles Nicholls on 1 August 2014 (2 pages) |
15 October 2014 | Director's details changed for Miles Nicholls on 1 August 2014 (2 pages) |
15 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Miles Nicholls on 1 August 2014 (2 pages) |
15 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Registration of charge 029562310003 (37 pages) |
20 May 2014 | Registration of charge 029562310003 (37 pages) |
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
2 August 2013 | Satisfaction of charge 2 in full (4 pages) |
2 August 2013 | Satisfaction of charge 2 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 August 2013 | Satisfaction of charge 1 in full (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Director's details changed for Miles Nicholls on 1 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Director's details changed for Miles Nicholls on 1 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Director's details changed for Miles Nicholls on 1 August 2012 (2 pages) |
11 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Lucy Sarah Taylor on 1 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Lucy Sarah Taylor on 1 August 2012 (2 pages) |
10 September 2012 | Director's details changed for Lucy Sarah Taylor on 1 August 2012 (2 pages) |
4 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (11 pages) |
30 June 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (11 pages) |
30 June 2010 | Annual return made up to 5 August 2009 with a full list of shareholders (11 pages) |
20 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Return made up to 05/08/08; full list of members (7 pages) |
17 June 2009 | Return made up to 05/08/08; full list of members (7 pages) |
15 June 2009 | Director appointed lucy sarah taylor (2 pages) |
15 June 2009 | Director appointed lucy sarah taylor (2 pages) |
15 June 2009 | Appointment terminated secretary catherine nicholls (1 page) |
15 June 2009 | Appointment terminated secretary catherine nicholls (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 July 2008 | Memorandum and Articles of Association (10 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Memorandum and Articles of Association (10 pages) |
25 March 2008 | Secretary appointed catherine georgina nicholls (1 page) |
25 March 2008 | Secretary appointed catherine georgina nicholls (1 page) |
18 March 2008 | Director appointed miles sheldon nicholas (2 pages) |
18 March 2008 | Director appointed miles sheldon nicholas (2 pages) |
17 March 2008 | Appointment terminated secretary susan cartwright (1 page) |
17 March 2008 | Appointment terminated secretary susan cartwright (1 page) |
25 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 05/08/05; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 05/08/04; full list of members (7 pages) |
3 November 2003 | Return made up to 05/08/03; full list of members (7 pages) |
3 November 2003 | Return made up to 05/08/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 October 2002 | Return made up to 05/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 05/08/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 October 2001 | Return made up to 05/08/01; full list of members
|
2 October 2001 | Return made up to 05/08/01; full list of members
|
21 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 October 2000 | Return made up to 05/08/00; full list of members (7 pages) |
3 October 2000 | Return made up to 05/08/00; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 October 1999 | Return made up to 05/08/99; full list of members (6 pages) |
7 October 1999 | Return made up to 05/08/99; full list of members (6 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 October 1998 | Return made up to 05/08/98; full list of members (6 pages) |
1 October 1998 | Return made up to 05/08/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 September 1997 | Return made up to 05/08/97; full list of members
|
26 September 1997 | Return made up to 05/08/97; full list of members
|
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 05/08/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 October 1995 | Return made up to 05/08/95; full list of members
|
5 October 1995 | Return made up to 05/08/95; full list of members
|
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
31 July 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
31 July 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
27 April 1995 | Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1995 | Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1994 | Incorporation (15 pages) |
5 August 1994 | Incorporation (15 pages) |