Company NameCitywall Nominees Limited
DirectorsTimothy John Bolton Carter and James Robert Fox
Company StatusActive
Company Number03070653
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy John Bolton Carter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(12 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr James Robert Fox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(12 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(20 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Clare Munro Phillips
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Meadow
6 Exmouth Road
Budleigh Salterton
Devon
EX9 6AQ
Director NameMr Stephen Mark Phillips
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleFinancial Adviser
Correspondence AddressBrook Meadow
6 Exmouth Road
Budleigh Salterton
Devon
EX9 6AQ
Secretary NameMrs Clare Munro Phillips
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Meadow
6 Exmouth Road
Budleigh Salterton
Devon
EX9 6AQ
Director NameMichael John Harrison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1999)
RoleInvestment Manager
Correspondence AddressBrook Meadow Court
Exmouth Road
Budleigh Salterton
Devon
EX9 6AQ
Director NameMr Richard Francis Cook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2003)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBywell Bunts Lane
Seaton
Devon
EX12 2HT
Secretary NameRichard Edwin Loader
NationalityBritish
StatusResigned
Appointed01 April 2008(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2016)
RoleSecretary
Correspondence Address1 Curzon Street
London
W1J 5FB

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £0.1Rathbone Investment Management LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Director's details changed for James Robert Fox on 4 June 2011 (2 pages)
10 June 2011Director's details changed for James Robert Fox on 4 June 2011 (2 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
10 June 2011Secretary's details changed for Richard Edwin Loader on 4 June 2011 (1 page)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Timothy John Bolton Carter on 4 June 2011 (2 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Timothy John Bolton Carter on 4 June 2011 (2 pages)
10 June 2011Secretary's details changed for Richard Edwin Loader on 4 June 2011 (1 page)
10 June 2011Director's details changed for James Robert Fox on 4 June 2011 (2 pages)
10 June 2011Director's details changed for Timothy John Bolton Carter on 4 June 2011 (2 pages)
10 June 2011Secretary's details changed for Richard Edwin Loader on 4 June 2011 (1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2010Director's details changed for James Robert Fox on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Timothy John Bolton Carter on 4 June 2010 (2 pages)
8 June 2010Director's details changed for James Robert Fox on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Timothy John Bolton Carter on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Timothy John Bolton Carter on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for James Robert Fox on 4 June 2010 (2 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of Stephen Phillips as a director (1 page)
12 May 2010Termination of appointment of Stephen Phillips as a director (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 July 2009Return made up to 04/06/09; full list of members (4 pages)
7 July 2009Return made up to 04/06/09; full list of members (4 pages)
24 September 2008Full accounts made up to 31 March 2008 (11 pages)
24 September 2008Full accounts made up to 31 March 2008 (11 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
20 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 April 2008Director appointed james robert fox (2 pages)
21 April 2008Director appointed james robert fox (2 pages)
14 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 April 2008Appointment terminated director and secretary clare phillips (1 page)
10 April 2008Director appointed timothy john bolton carter (2 pages)
10 April 2008Director appointed timothy john bolton carter (2 pages)
10 April 2008Secretary appointed richard edwin loader (2 pages)
10 April 2008Appointment terminated director and secretary clare phillips (1 page)
10 April 2008Registered office changed on 10/04/2008 from balliol house southernhay gardens exeter devon EX1 1NP (1 page)
10 April 2008Secretary appointed richard edwin loader (2 pages)
10 April 2008Registered office changed on 10/04/2008 from balliol house southernhay gardens exeter devon EX1 1NP (1 page)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
23 July 2007Return made up to 04/06/07; full list of members (2 pages)
23 July 2007Return made up to 04/06/07; full list of members (2 pages)
4 July 2006Full accounts made up to 31 March 2006 (11 pages)
4 July 2006Full accounts made up to 31 March 2006 (11 pages)
19 June 2006Return made up to 04/06/06; full list of members (2 pages)
19 June 2006Return made up to 04/06/06; full list of members (2 pages)
21 July 2005Full accounts made up to 31 March 2005 (10 pages)
21 July 2005Full accounts made up to 31 March 2005 (10 pages)
21 June 2005Return made up to 04/06/05; full list of members (3 pages)
21 June 2005Return made up to 04/06/05; full list of members (3 pages)
6 August 2004Full accounts made up to 31 March 2004 (10 pages)
6 August 2004Full accounts made up to 31 March 2004 (10 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
14 June 2004Return made up to 04/06/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 March 2003 (10 pages)
7 August 2003Full accounts made up to 31 March 2003 (10 pages)
25 July 2003Return made up to 04/06/03; full list of members (7 pages)
25 July 2003Return made up to 04/06/03; full list of members (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
5 August 2002Full accounts made up to 31 March 2002 (11 pages)
5 August 2002Full accounts made up to 31 March 2002 (11 pages)
11 June 2002Return made up to 04/06/02; full list of members (7 pages)
11 June 2002Return made up to 04/06/02; full list of members (7 pages)
29 June 2001Full accounts made up to 31 March 2001 (9 pages)
29 June 2001Full accounts made up to 31 March 2001 (9 pages)
11 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Full accounts made up to 31 March 2000 (9 pages)
28 June 2000Full accounts made up to 31 March 2000 (9 pages)
15 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 12 bedford street exeter EX1 1LG (1 page)
4 October 1999Registered office changed on 04/10/99 from: 12 bedford street exeter EX1 1LG (1 page)
5 August 1999Full accounts made up to 31 March 1999 (9 pages)
5 August 1999Full accounts made up to 31 March 1999 (9 pages)
20 June 1999Return made up to 04/06/99; full list of members (6 pages)
20 June 1999Return made up to 04/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 31 March 1998 (9 pages)
3 March 1999Full accounts made up to 31 March 1998 (9 pages)
11 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1997Full accounts made up to 31 March 1997 (9 pages)
25 July 1997Full accounts made up to 31 March 1997 (9 pages)
17 June 1997Return made up to 21/06/97; no change of members (4 pages)
17 June 1997Return made up to 21/06/97; no change of members (4 pages)
8 July 1996Full accounts made up to 31 March 1996 (9 pages)
8 July 1996Full accounts made up to 31 March 1996 (9 pages)
15 June 1996Return made up to 21/06/96; full list of members (6 pages)
15 June 1996Return made up to 21/06/96; full list of members (6 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
4 July 1995Accounting reference date notified as 31/03 (1 page)
4 July 1995Accounting reference date notified as 31/03 (1 page)
21 June 1995Incorporation (20 pages)
21 June 1995Incorporation (20 pages)