Company NameCity Pads Limited
DirectorDominic Manser
Company StatusActive
Company Number03448932
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Previous NameSable Properties (Esher) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dominic Manser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1997(1 day after company formation)
Appointment Duration26 years, 6 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameSarah Jane Hyne
NationalityBritish
StatusCurrent
Appointed11 January 2007(9 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameDavid Jones
NationalityBritish
StatusResigned
Appointed14 October 1997(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1998)
RoleManager
Correspondence Address13 Mallards Reach Oatlands Drive
Weybridge
Surrey
KT13 9HQ
Secretary NameAnn Manser
NationalityBritish
StatusResigned
Appointed30 September 1998(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address24 Kent Road
East Molesey
Surrey
KT8 9JZ
Secretary NameKaren Talbot
NationalityBritish
StatusResigned
Appointed29 April 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 2007)
RoleCompany Director
Correspondence AddressWaterman's Reach
11 Beales Lane
Weybridge
Surrey
KT13 8JS

Contact

Websitewww.servicedcitypads.com
Email address[email protected]
Telephone01244 346869
Telephone regionChester

Location

Registered Address49 Princes Road
Weybridge
Surrey
KT13 9BH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Godolphin Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£1,500,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

5 July 1999Delivered on: 15 July 1999
Satisfied on: 2 December 2014
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges by way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
5 July 1999Delivered on: 15 July 1999
Satisfied on: 2 December 2014
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 high street esher surrey t/n-SY599352 by way of first fixed legal mortgage the property described above, together with all buildings and erections and fixtures and fittings and fixed plant and machinery; by way of first floating charge all moveable plant machinery implements utensils furniture and equipment; by way of first fixed legal charge all rents.. See the mortgage charge document for full details.
Fully Satisfied
19 December 1997Delivered on: 23 December 1997
Satisfied on: 2 December 2014
Persons entitled: Stafford Knight Pension Trustees Limited

Classification: Legal charge
Secured details: £225,000 due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 5 high street esher surrey.t/no.sy 221571.
Fully Satisfied

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 3 in full (1 page)
2 December 2014Satisfaction of charge 1 in full (1 page)
2 December 2014Satisfaction of charge 2 in full (2 pages)
2 December 2014Satisfaction of charge 3 in full (1 page)
2 December 2014Satisfaction of charge 2 in full (2 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(3 pages)
4 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
  • ANNOTATION This document replaces the AR01 registered on 04/09/2013 as it is not properly delivered
(17 pages)
4 December 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
  • ANNOTATION This document replaces the AR01 registered on 04/09/2013 as it is not properly delivered
(17 pages)
4 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/12/2013
(4 pages)
4 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/12/2013
(4 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 28 July 2010 (1 page)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Dominic Manser on 28 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Dominic Manser on 28 July 2010 (2 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 28 July 2010 (1 page)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 July 2009Return made up to 28/07/09; full list of members (3 pages)
15 July 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
15 July 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
10 October 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
10 October 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
24 August 2006Return made up to 29/07/06; full list of members (2 pages)
24 August 2006Return made up to 29/07/06; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
13 July 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
24 August 2005Return made up to 29/07/05; full list of members (2 pages)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Secretary's particulars changed (1 page)
24 August 2005Return made up to 29/07/05; full list of members (2 pages)
10 May 2005Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page)
10 May 2005Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page)
22 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
31 August 2004Return made up to 29/07/04; full list of members (6 pages)
31 August 2004Return made up to 29/07/04; full list of members (6 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
29 March 2004Registered office changed on 29/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
29 March 2004Registered office changed on 29/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
24 October 2003Return made up to 13/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(6 pages)
24 October 2003Return made up to 13/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/10/03
(6 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
20 November 2002Return made up to 13/10/02; full list of members (6 pages)
20 November 2002Return made up to 13/10/02; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
26 November 2001Company name changed sable properties (esher) LIMITED\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed sable properties (esher) LIMITED\certificate issued on 26/11/01 (2 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 October 2000Return made up to 13/10/00; full list of members (6 pages)
17 October 2000Return made up to 13/10/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 June 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
16 June 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
8 June 2000Registered office changed on 08/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
8 June 2000Registered office changed on 08/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
3 December 1999Return made up to 13/10/99; full list of members (6 pages)
3 December 1999Return made up to 13/10/99; full list of members (6 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
27 January 1999Full accounts made up to 31 October 1998 (11 pages)
27 January 1999Full accounts made up to 31 October 1998 (11 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
20 October 1998Return made up to 13/10/98; full list of members (6 pages)
20 October 1998Return made up to 13/10/98; full list of members (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
13 October 1997Incorporation (14 pages)
13 October 1997Incorporation (14 pages)