25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr Edward John Beale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Rumyana Bozhinova O'Hagan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 1997(2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Jonathan Mark Hodgson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45 Deer Park Gardens Mitcham Surrey CR4 4DZ |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jonathan Mark Hodgson 50.00% Ordinary |
---|---|
1 at £1 | Marshall Monteagle PLC 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
24 May 2001 | Delivered on: 25 May 2001 Persons entitled: Ansbacher & Co Limited Classification: A charge over operating account made between (1) the company, (2) monteagle consumer group (jersey) limited and (3) ansbacher & co limited Secured details: All monies due or to become due from any chargor to the bank pursuant to the facility letter and any security provided thereunder (including this charge)(all terms as defined). Particulars: All its right, title and interest in and to the charged funds by way of a first fixed charge to the bank as a continuing security for the payment of the secured obligations. Outstanding |
---|
1 September 2023 | Secretary's details changed for City Group Plc on 1 September 2023 (1 page) |
---|---|
1 September 2023 | Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page) |
30 June 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
28 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Rumyana Bozhinova O'hagan as a director on 3 November 2022 (2 pages) |
17 October 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
4 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
2 December 2021 | Notification of Dean John Douglas as a person with significant control on 16 August 2019 (2 pages) |
2 December 2021 | Notification of Benjamin Charles Buckley Newman as a person with significant control on 16 August 2019 (2 pages) |
2 December 2021 | Cessation of Mark Anthony Pesco as a person with significant control on 16 August 2019 (1 page) |
3 November 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
14 January 2021 | Secretary's details changed for City Group Plc on 13 December 2018 (1 page) |
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
15 October 2019 | Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
14 October 2019 | Notification of Christopher Peter Latilla-Campbell as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 (2 pages) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
13 December 2018 | Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of John Michael Robotham as a director on 1 March 2018 (1 page) |
2 March 2018 | Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
11 November 2016 | Satisfaction of charge 1 in full (1 page) |
11 November 2016 | Satisfaction of charge 1 in full (1 page) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Edward John Beale on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Warwick Hugh Marshall on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Warwick Hugh Marshall on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Edward John Beale on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
26 March 2014 | Director's details changed for Warwick Hugh Marshall on 24 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Warwick Hugh Marshall on 24 March 2014 (2 pages) |
26 March 2014 | Director's details changed for John Michael Robotham on 24 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
26 March 2014 | Director's details changed for John Michael Robotham on 24 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr David Courtnall Marshall on 24 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr David Courtnall Marshall on 24 March 2014 (2 pages) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for Mr Lloyd Hugh Marshall on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Lloyd Hugh Marshall on 26 March 2013 (2 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (4 pages) |
10 April 2012 | Director's details changed for Edward John Beale on 26 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Director's details changed for Edward John Beale on 26 March 2012 (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 April 2010 | Director's details changed for Warwick Hugh Marshall on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Warwick Hugh Marshall on 1 February 2010 (2 pages) |
16 April 2010 | Secretary's details changed for City Group Plc on 26 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for City Group Plc on 26 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Warwick Hugh Marshall on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
18 November 2008 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
18 November 2008 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
5 February 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
5 February 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
4 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
28 February 2007 | Total exemption full accounts made up to 30 September 2006 (4 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 30 city road london EC1Y 1BQ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 30 city road london EC1Y 1BQ (1 page) |
6 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
13 March 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
25 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
25 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
21 March 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
21 March 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
1 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
1 June 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
28 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
28 April 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
16 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
7 March 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
7 March 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
11 September 2001 | Full accounts made up to 30 September 2000 (5 pages) |
11 September 2001 | Full accounts made up to 30 September 2000 (5 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 30 September 1999 (5 pages) |
29 September 2000 | Full accounts made up to 30 September 1999 (5 pages) |
24 May 2000 | Return made up to 26/03/00; full list of members (9 pages) |
24 May 2000 | Return made up to 26/03/00; full list of members (9 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (5 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (5 pages) |
23 April 1999 | Return made up to 26/03/99; full list of members (9 pages) |
23 April 1999 | Return made up to 26/03/99; full list of members (9 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (5 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (5 pages) |
1 July 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
1 July 1997 | New director appointed (3 pages) |
1 July 1997 | New director appointed (3 pages) |
1 July 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Company name changed windhover LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed windhover LIMITED\certificate issued on 06/06/97 (2 pages) |
26 March 1997 | Incorporation (20 pages) |
26 March 1997 | Incorporation (20 pages) |