Company NameCityshire Limited
Company StatusActive
Company Number02977553
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David William Pollock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1994(2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston House
29 Royston Park Road
Hatch End
Middlesex
HA5 4AA
Director NameMrs Susan Jane Pollock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1994(2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston House 29 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AA
Secretary NameMr David William Pollock
NationalityBritish
StatusCurrent
Appointed25 October 1994(2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston House
29 Royston Park Road
Hatch End
Middlesex
HA5 4AA
Director NameMr Benjamin Pollock
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(21 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1David William Pollock
50.00%
Ordinary
1 at £1Susan Jane Pollock
50.00%
Ordinary

Financials

Year2014
Net Worth£743,091
Cash£676,034
Current Liabilities£457,651

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Charges

21 March 2022Delivered on: 29 March 2022
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Oaknorth Bank PLC (As Security Trustee for the Finance Parties)

Classification: A registered charge
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Oaknorth Bank PLC (As Security Trustee for Each of the Finance Parties)

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 4 June 2014
Satisfied on: 5 November 2015
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 143 mare street, london t/no EGL219940 & EGL403356.
Fully Satisfied
23 November 2011Delivered on: 30 November 2011
Satisfied on: 5 November 2015
Persons entitled: L3 Developments Limited (The Company)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 16A belsize lane, london t/no NGL328447 and NGL748908 and any part or parts of it and including all rights and buildings and fixtures. See image for full details.
Fully Satisfied
23 November 2011Delivered on: 25 November 2011
Satisfied on: 5 November 2015
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 November 2011Delivered on: 25 November 2011
Satisfied on: 5 November 2015
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A belsize lane hampstead london including all convenants and rights affecting or concerning the property.
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 November 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
8 October 2019Director's details changed for Mr Benjamin Pollock on 26 September 2019 (2 pages)
3 October 2019Director's details changed for Mr Benjamin Pollock on 1 October 2019 (2 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 March 2019Registration of charge 029775530007, created on 28 February 2019 (38 pages)
1 March 2019Registration of charge 029775530006, created on 28 February 2019 (23 pages)
18 October 2018Resolutions
  • RES13 ‐ New class of share 25/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 October 2018Statement of company's objects (2 pages)
16 October 2018Statement of capital following an allotment of shares on 25 October 2017
  • GBP 301
(6 pages)
16 October 2018Change of share class name or designation (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (6 pages)
4 October 2018Registration of charge 029775530005, created on 24 September 2018 (28 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Director's details changed for Mr Benjamin Pollock on 30 May 2017 (2 pages)
2 October 2017Director's details changed for Mr Benjamin Pollock on 30 May 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
24 May 2016Memorandum and Articles of Association (11 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2016Memorandum and Articles of Association (11 pages)
24 May 2016Statement of capital following an allotment of shares on 10 November 2015
  • GBP 300
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 10 November 2015
  • GBP 300
(4 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
5 November 2015Satisfaction of charge 2 in full (1 page)
5 November 2015Satisfaction of charge 3 in full (1 page)
5 November 2015Satisfaction of charge 1 in full (1 page)
5 November 2015Satisfaction of charge 2 in full (1 page)
5 November 2015Satisfaction of charge 029775530004 in full (1 page)
5 November 2015Satisfaction of charge 1 in full (1 page)
5 November 2015Satisfaction of charge 3 in full (1 page)
5 November 2015Satisfaction of charge 029775530004 in full (1 page)
15 October 2015Appointment of Benjamin Pollock as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Benjamin Pollock as a director on 15 October 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Registration of charge 029775530004 (39 pages)
4 June 2014Registration of charge 029775530004 (39 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 November 2008Return made up to 11/10/08; full list of members (4 pages)
18 November 2008Return made up to 11/10/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
23 October 2007Return made up to 11/10/07; full list of members (2 pages)
4 December 2006Return made up to 11/10/06; full list of members (2 pages)
4 December 2006Return made up to 11/10/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
6 January 2005Return made up to 11/10/04; full list of members (2 pages)
6 January 2005Return made up to 11/10/04; full list of members (2 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2003Return made up to 11/10/03; full list of members (5 pages)
28 October 2003Return made up to 11/10/03; full list of members (5 pages)
4 November 2002Return made up to 11/10/02; full list of members (5 pages)
4 November 2002Return made up to 11/10/02; full list of members (5 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 11/10/01; full list of members (5 pages)
1 March 2002Return made up to 11/10/01; full list of members (5 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2000Return made up to 11/10/00; full list of members (5 pages)
1 November 2000Return made up to 11/10/00; full list of members (5 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 January 2000Return made up to 11/10/99; full list of members (6 pages)
13 January 2000Return made up to 11/10/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Return made up to 11/10/98; full list of members (6 pages)
11 March 1999Return made up to 11/10/98; full list of members (6 pages)
18 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 October 1997Return made up to 11/10/97; full list of members (6 pages)
30 October 1997Return made up to 11/10/97; full list of members (6 pages)
17 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/09/97
(1 page)
17 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/09/97
(1 page)
17 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/97
(1 page)
17 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/97
(1 page)
2 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 January 1997Return made up to 11/10/96; full list of members (6 pages)
20 January 1997Return made up to 11/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
12 December 1995Return made up to 11/10/95; full list of members (14 pages)
12 December 1995Return made up to 11/10/95; full list of members (14 pages)
25 May 1995Secretary's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
25 May 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 October 1994Incorporation (15 pages)
11 October 1994Incorporation (15 pages)