London
NW1 6QG
Secretary Name | Alexander William Hensher |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1999(4 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dorset Square London NW1 6QG |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | citybusinesscentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77244445 |
Telephone region | London |
Registered Address | 11a Ivor Place London NW1 6HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Paul Hensher 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jane Butterworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,502,752 |
Cash | £2,418,789 |
Current Liabilities | £252,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
17 June 2022 | Delivered on: 24 June 2022 Persons entitled: Bc Durham Limited Classification: A registered charge Particulars: F/H and l/h of the land and buildings known as city business centre, lower road. T/no TGL180238, TGL16912 and TGL16918. Outstanding |
---|---|
31 January 2001 | Delivered on: 3 February 2001 Persons entitled: City Business Centre Rotherhithe (Management) Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 13A city business centre lowe road london SE16. Outstanding |
31 January 2001 | Delivered on: 3 February 2001 Persons entitled: City Business Centre Rotherhithe (Management) Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 13 city business centre lowe road london SE16. Outstanding |
31 January 2001 | Delivered on: 3 February 2001 Persons entitled: City Business Centre Rotherhithe (Management) Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 5 city business centre lowe road london SE16. Outstanding |
31 January 2001 | Delivered on: 3 February 2001 Persons entitled: City Business Centre Rotherhithe (Management) Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 3 city business centre lowe road london SE16. Outstanding |
31 January 2001 | Delivered on: 3 February 2001 Persons entitled: City Business Centre Rotherhithe (Management) Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest in the deposit account maintained at halifax PLC at 91-95 southwell bridge road london SE1 oax by messrs belvederes solicitors as stakeholders for the company and the mortgagee in respect of unit 2 city business centre lowe road london SE16. Outstanding |
31 January 2001 | Delivered on: 3 February 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties k/a units 2,3,5 13 and 13A city business centre lowe road london SE16 t/n's TGL18596,TGL18597,TGL18598,TGL18599 and TGL18600 respectively. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 March 2000 | Delivered on: 29 March 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The part freehold and part leasehold properties known as land and buildings on the south west side of lower road, southwark, london and aka st olav's court, city business centre lower road london SE16 title numbers TGL16912, TGL16918. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
8 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
24 June 2022 | Registration of charge 037295700008, created on 17 June 2022 (70 pages) |
11 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 May 2018 | Notification of Jane Butterworth as a person with significant control on 7 April 2018 (2 pages) |
29 May 2018 | Satisfaction of charge 4 in full (1 page) |
29 May 2018 | Satisfaction of charge 2 in full (2 pages) |
29 May 2018 | Satisfaction of charge 6 in full (1 page) |
29 May 2018 | Satisfaction of charge 3 in full (1 page) |
29 May 2018 | Satisfaction of charge 5 in full (1 page) |
29 May 2018 | Satisfaction of charge 7 in full (1 page) |
29 May 2018 | Satisfaction of charge 1 in full (2 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page) |
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Return made up to 05/03/08; no change of members
|
13 May 2008 | Return made up to 05/03/08; no change of members
|
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 05/03/07; no change of members (6 pages) |
18 June 2007 | Return made up to 05/03/07; no change of members (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 4/5 coleridge gardens london NW6 3QH (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 4/5 coleridge gardens london NW6 3QH (1 page) |
1 June 2006 | Return made up to 05/03/06; full list of members (6 pages) |
1 June 2006 | Return made up to 05/03/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | Return made up to 05/03/05; full list of members (6 pages) |
4 May 2005 | Return made up to 05/03/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
8 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 May 2003 | Return made up to 05/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 05/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Memorandum and Articles of Association (11 pages) |
14 June 2000 | Memorandum and Articles of Association (11 pages) |
12 June 2000 | Company name changed welfare dwellings LTD\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed welfare dwellings LTD\certificate issued on 13/06/00 (2 pages) |
29 March 2000 | Particulars of mortgage/charge (5 pages) |
29 March 2000 | Particulars of mortgage/charge (5 pages) |
21 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 376 euston road london NW1 3BL (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 376 euston road london NW1 3BL (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
5 March 1999 | Incorporation (15 pages) |
5 March 1999 | Incorporation (15 pages) |