Chislehurst
Kent
BR7 5AN
Director Name | Mr Ian Richard Hunt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Row London SE3 0RY |
Secretary Name | Mr Paul Alan Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 day after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Birbetts Road Mottingham London SE9 3NG |
Director Name | John David Wilson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Daylesford Avenue London |
Director Name | George Lee Johnson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 July 2005) |
Role | Accountant |
Correspondence Address | 50 Oakwood Avenue Beckenham Kent BR3 6PJ |
Secretary Name | Stephen Richard Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 April 2017) |
Role | Company Director |
Correspondence Address | 159 Ballards Way Croydon Surrey CR0 5RJ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | cityiq.com |
---|
Registered Address | 10a High Street Chislehurst Kent BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ewa Wladyslawa Wiltshire 33.33% Ordinary C |
---|---|
1 at £1 | Paul Alan Wiltshire 33.33% Ordinary |
1 at £1 | Paul Alan Wiltshire 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £348,867 |
Cash | £293,353 |
Current Liabilities | £6,310 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
2 October 2019 | Registered office address changed from Bells Accountants 10 a High Street Chislehurst BR7 5AN United Kingdom to 10a High Street Chislehurst Kent BR7 5AN on 2 October 2019 (1 page) |
1 August 2019 | Director's details changed for Mr Paul Alan Wiltshire on 1 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH England to Bells Accountants 10 a High Street Chislehurst BR7 5AN on 6 February 2018 (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
11 April 2017 | Termination of appointment of Stephen Richard Irwin as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Stephen Richard Irwin as a secretary on 11 April 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
24 March 2016 | Registered office address changed from 82 Saint John Street London EC1M 4JN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 82 Saint John Street London EC1M 4JN to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 24 March 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 October 2006 | Return made up to 31/07/06; full list of members (3 pages) |
19 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
3 March 2006 | £ ic 5/3 01/11/05 £ sr 2@1=2 (2 pages) |
3 March 2006 | £ ic 5/3 01/11/05 £ sr 2@1=2 (2 pages) |
3 March 2006 | Resolutions
|
3 March 2006 | Resolutions
|
15 December 2005 | £ sr 2@1 31/07/05 (1 page) |
15 December 2005 | £ sr 2@1 31/07/05 (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
12 October 2005 | Return made up to 31/07/05; full list of members (4 pages) |
12 October 2005 | Return made up to 31/07/05; full list of members (4 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
28 September 2005 | £ ic 9/7 29/07/05 £ sr 2@1=2 (2 pages) |
28 September 2005 | £ ic 9/7 29/07/05 £ sr 2@1=2 (2 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
12 August 2005 | Registered office changed on 12/08/05 from: 19 daylesford avenue london SW15 5QR (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 19 daylesford avenue london SW15 5QR (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
10 May 2005 | Ad 25/01/04--------- £ si 1@1 (2 pages) |
10 May 2005 | Ad 25/01/04--------- £ si 1@1 (2 pages) |
28 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
23 November 2004 | Return made up to 31/07/04; full list of members (8 pages) |
23 November 2004 | Return made up to 31/07/04; full list of members (8 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
21 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
6 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
6 October 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Return made up to 31/07/02; full list of members (9 pages) |
21 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
21 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 23 birbetts road mottingham london SE9 3NG (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 23 birbetts road mottingham london SE9 3NG (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
13 November 2001 | Return made up to 31/07/01; full list of members (8 pages) |
13 November 2001 | Return made up to 31/07/01; full list of members (8 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
8 November 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
8 November 2001 | New director appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 January 2001 | Ad 14/12/00--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
29 January 2001 | Ad 14/12/00--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
1 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
22 June 2000 | Ad 07/06/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
22 June 2000 | Ad 07/06/00--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
4 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
2 August 1999 | Full accounts made up to 31 July 1998 (8 pages) |
23 April 1999 | Ad 14/04/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 April 1999 | Ad 14/04/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members (5 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 31-33 bondway london SW8 1SJ (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 31-33 bondway london SW8 1SJ (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
31 July 1997 | Incorporation (14 pages) |
31 July 1997 | Incorporation (14 pages) |