Company NameAegis Citywall Enterprises Limited
DirectorsJayne Barbara Bayley and Rolf Dieter Tidman
Company StatusActive
Company Number03817323
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Jayne Barbara Bayley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Grange Walk
London
SE1 3DT
Director NameMr Rolf Dieter Tidman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Western Avenue
Felixstowe
Suffolk
IP11 9SL
Secretary NameMr Rolf Dieter Tidman
NationalityBritish
StatusCurrent
Appointed02 December 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Western Avenue
Felixstowe
Suffolk
IP11 9SL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU

Contact

Websitezandrarhodes.com

Location

Registered Address32 Grange Walk
London
SE1 3DT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50 at £1Jayne Bayley
50.00%
Ordinary
50 at £1Rolf Tidman
50.00%
Ordinary

Financials

Year2014
Net Worth£19,480
Cash£17,002
Current Liabilities£10,239

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
25 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 16 January 2014 (1 page)
16 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 16 January 2014 (1 page)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
6 October 2011Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 6 October 2011 (2 pages)
26 September 2011Registered office address changed from First Floor Vintage Yard 59 -63 Bermondsey Street London SE1 3XF United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from First Floor Vintage Yard 59 -63 Bermondsey Street London SE1 3XF United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 26 September 2011 (1 page)
19 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 August 2010Director's details changed for Mr Rolf Dieter Tidman on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Ms Jayne Barbara Bayley on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Ms Jayne Barbara Bayley on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Rolf Dieter Tidman on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 August 2008Return made up to 30/07/08; full list of members (4 pages)
19 August 2008Return made up to 30/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
29 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
26 October 2006Registered office changed on 26/10/06 from: suite 32 - 35 london fruit exchange brushfield street london E1 6EU (1 page)
26 October 2006Registered office changed on 26/10/06 from: suite 32 - 35 london fruit exchange brushfield street london E1 6EU (1 page)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
9 August 2006Return made up to 30/07/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
17 August 2005Return made up to 30/07/05; full list of members (3 pages)
17 August 2005Return made up to 30/07/05; full list of members (3 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 November 2004Registered office changed on 03/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
3 November 2004Registered office changed on 03/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
10 August 2004Return made up to 30/07/04; change of members (7 pages)
10 August 2004Return made up to 30/07/04; change of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
9 September 2003Return made up to 30/07/03; full list of members (7 pages)
9 September 2003Return made up to 30/07/03; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
28 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
7 August 2002Return made up to 30/07/02; full list of members (7 pages)
7 August 2002Return made up to 30/07/02; full list of members (7 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
3 August 2001Return made up to 30/07/01; full list of members (6 pages)
3 August 2001Return made up to 30/07/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
1 November 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
11 September 2000Return made up to 30/07/00; full list of members (6 pages)
11 September 2000Return made up to 30/07/00; full list of members (6 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
26 August 1999Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
30 July 1999Incorporation (16 pages)
30 July 1999Incorporation (16 pages)