Company NameCity Walk Management Limited
DirectorsNoel Haynes and Tamir Nasrallah
Company StatusActive
Company Number03363295
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Previous NameMelgran Flat Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Noel Haynes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Tamir Nasrallah
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(18 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address29 Chestnut Close
Buckhurst Hill
Essex
IG9 6EL
Director NameMiss Alison Rebecca Gill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 1997)
RoleSolicitor
Correspondence Address29 Pepys Road
London
SE14 5SA
Director NameMr Dan Jonathan Wainwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(5 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 30 January 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMp House, 152 - 160 City Road, London Kemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameAn Vermier
NationalityBritish
StatusResigned
Appointed17 October 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address138 Elmhurst Mansions
Edgeley Road
London
SW4 6EX
Secretary NameSofia Moshos
NationalityBritish
StatusResigned
Appointed21 May 1999(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressFlat 5 20 Barons Court Road
London
W14 9DT
Secretary NameKassahun Begashan
NationalityBritish
StatusResigned
Appointed02 January 2001(3 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 2001)
RoleAccountant
Correspondence Address29b Macfarlane Road
London
W12 7JY
Secretary NameDarren Bruno
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2004)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address29 Hawthorn Avenue
Palmers Green
London
N13 4JU
Secretary NameKatherine Jane Letman
NationalityBritish
StatusResigned
Appointed12 August 2004(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2009)
RoleEstate Agent
Correspondence Address156 Hornby House
Ham Close Ham
Richmond
Surrey
TW10 7NU
Director NameJeannett Ann Martin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2008)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address29 Haberdasher Street
London
N1 6ED
Director NameOmar Akram
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2008)
RoleHead Of Human Resources
Correspondence Address7 Haberdasher Street
London
N1 6ED
Director NameKatherine Jane Letman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(11 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 2009)
RoleSales & Marketing Manager
Correspondence Address156 Hornby House
Ham Close Ham
Richmond
Surrey
TW10 7NU
Director NameMs Sarah Claire Winter
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Haberdasher Street
London
N1 6ED
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Ltd (Corporation)
StatusResigned
Appointed01 June 1997(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 1997)
Correspondence Address2nd Floor
16 Berkeley Street
London
W1X 5AE

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

10 at £1Amina Nasrallah & Elias Botros Nasrallah & Tamir Elias Nasrallah
8.33%
Ordinary
10 at £1Andrew Keeshan
8.33%
Ordinary
10 at £1Gillian Ai Lian Lockwood & Andrew Martin Lockwood
8.33%
Ordinary
10 at £1Jacqueline Kendal & Dominic John Palmer
8.33%
Ordinary
10 at £1Mariangela Fumagalli & Christopher David Robinson
8.33%
Ordinary
10 at £1Mark Harbison
8.33%
Ordinary
10 at £1Michael J. Beard
8.33%
Ordinary
10 at £1Mr C.s. Matlub
8.33%
Ordinary
10 at £1Mr Noel Haynes
8.33%
Ordinary
10 at £1Mr Sameet Bathia
8.33%
Ordinary
10 at £1Ms Caroline Heal
8.33%
Ordinary
10 at £1Pradipkumar Kotecha
8.33%
Ordinary

Financials

Year2014
Net Worth£8,267
Cash£78
Current Liabilities£165

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

30 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 January 2017Registered office address changed from Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 31 January 2017 (1 page)
31 January 2017Registered office address changed from Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 31 January 2017 (1 page)
30 January 2017Registered office address changed from 3-7 Farm Lane London SW6 1PU to Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 3-7 Farm Lane London SW6 1PU to Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Dan Jonathan Wainwright as a director on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Dan Jonathan Wainwright as a director on 30 January 2017 (1 page)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 120
(7 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 120
(7 pages)
22 February 2016Appointment of Mr Tamir Nasrallah as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mr Tamir Nasrallah as a director on 19 February 2016 (2 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 February 2016Appointment of Ms Sarah Claire Winter as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Ms Sarah Claire Winter as a director on 18 February 2016 (2 pages)
21 January 2016Appointment of Mr Noel Haynes as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Noel Haynes as a director on 21 January 2016 (2 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(4 pages)
8 May 2015Micro company accounts made up to 31 May 2014 (2 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(4 pages)
8 May 2015Micro company accounts made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 120
(4 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 120
(4 pages)
3 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 120
(4 pages)
17 October 2013Director's details changed for Mr Dan Jonathan Wainwright on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Mr Dan Jonathan Wainwright on 17 October 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
14 June 2011Termination of appointment of a director (1 page)
14 June 2011Termination of appointment of a director (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
10 May 2010Registered office address changed from 1St Floor Dragon Uk Property Management Ltd 3-7 Farm Lane London SW6 1PU on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 1St Floor Dragon Uk Property Management Ltd 3-7 Farm Lane London SW6 1PU on 10 May 2010 (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 July 2009Return made up to 01/05/09; full list of members (8 pages)
23 July 2009Return made up to 01/05/09; full list of members (8 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 January 2009Appointment terminated director and secretary katherine letman (1 page)
27 January 2009Appointment terminated director and secretary katherine letman (1 page)
24 September 2008Director appointed katherine letman (2 pages)
24 September 2008Director appointed katherine letman (2 pages)
23 September 2008Appointment terminated director omar akram (1 page)
23 September 2008Appointment terminated director omar akram (1 page)
23 May 2008Appointment terminated director jeannett martin (1 page)
23 May 2008Appointment terminated director jeannett martin (1 page)
7 May 2008Return made up to 01/05/08; full list of members (8 pages)
7 May 2008Registered office changed on 07/05/2008 from dragon residential properties LTD, 3/7 farm lane london SW6 1PU (1 page)
7 May 2008Return made up to 01/05/08; full list of members (8 pages)
7 May 2008Registered office changed on 07/05/2008 from dragon residential properties LTD, 3/7 farm lane london SW6 1PU (1 page)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 May 2007Return made up to 01/05/07; full list of members (5 pages)
14 May 2007Return made up to 01/05/07; full list of members (5 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
11 May 2006Return made up to 01/05/06; full list of members (5 pages)
11 May 2006Return made up to 01/05/06; full list of members (5 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
23 June 2005Return made up to 01/05/05; full list of members (11 pages)
23 June 2005Return made up to 01/05/05; full list of members (11 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
8 June 2004Return made up to 01/05/04; full list of members (11 pages)
8 June 2004Return made up to 01/05/04; full list of members (11 pages)
13 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
13 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
7 June 2003Return made up to 01/05/03; full list of members (11 pages)
7 June 2003Return made up to 01/05/03; full list of members (11 pages)
9 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
9 July 2002Return made up to 01/05/02; full list of members (11 pages)
9 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
9 July 2002Return made up to 01/05/02; full list of members (11 pages)
8 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
8 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
8 January 2001Full accounts made up to 31 May 2000 (7 pages)
8 January 2001Full accounts made up to 31 May 2000 (7 pages)
26 June 2000Return made up to 01/05/00; no change of members (6 pages)
26 June 2000Return made up to 01/05/00; no change of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (6 pages)
26 May 1999Registered office changed on 26/05/99 from: C.o dragon residential 28 bristol gardens london W9 2JQ (1 page)
26 May 1999Registered office changed on 26/05/99 from: C.o dragon residential 28 bristol gardens london W9 2JQ (1 page)
26 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 May 1999Full accounts made up to 31 May 1998 (7 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Full accounts made up to 31 May 1998 (7 pages)
31 May 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
31 May 1998Return made up to 01/05/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
9 February 1998Ad 17/10/97--------- £ si 118@1=118 £ ic 2/120 (3 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Ad 17/10/97--------- £ si 118@1=118 £ ic 2/120 (3 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 June 1997Company name changed melgran flat management LIMITED\certificate issued on 03/06/97 (2 pages)
2 June 1997Company name changed melgran flat management LIMITED\certificate issued on 03/06/97 (2 pages)
31 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1997Nc inc already adjusted 27/05/97 (1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1997Nc inc already adjusted 27/05/97 (1 page)
31 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Incorporation (13 pages)
1 May 1997Incorporation (13 pages)