Company NameCity Apartments Limited
Company StatusActive
Company Number03825224
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Jonathan Richard Edward Dennis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Grange
London
SW19 4PT
Director NameMr David Eric Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2000(8 months after company formation)
Appointment Duration24 years
RoleDirector/IT Consultant
Country of ResidenceEngland
Correspondence Address22 Balvernie Grove
London
SW18 5RU
Director NameMr Matthew Paul Cookson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address14-15 Newbury Street
London
EC1A 7HU
Director NameMr Mark David Winter
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14-15 Newbury Street
London
EC1A 7HU
Director NameMr Peter Innes-Ker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beech Cottage
Kingsley Green
Haslemere
Surrey
GU27 3LL
Secretary NameMr Peter Innes-Ker
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleConsultant Financier
Country of ResidenceEngland
Correspondence AddressHigh Beech Cottage
Kingsley Green
Haslemere
Surrey
GU27 3LL
Director NameMr Nicholas Guy Greville Herrtage
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 October 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address24 Ellerton Road
London
SW18 3NN
Director NameSteven Thorne
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(8 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2008)
RoleOperations Director
Correspondence Address66 Kenley Road
Twickenham
Middlesex
TW1 1JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cityaparts.com

Location

Registered Address14-15 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

22.5k at £1Jonathan Richard Edward Dennis
60.00%
Ordinary
15k at £1Mr David Eric Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£4,462,948
Cash£1,136,829
Current Liabilities£1,928,712

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

8 September 2020Delivered on: 10 September 2020
Persons entitled: Barclays Security Trustee Limited Acting in Its Capacity as Security Trustee for and on Behalf of the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold land known as 68 cannon street, london, EC4N 6AE.
Outstanding
1 July 2020Delivered on: 29 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 November 2001Delivered on: 30 November 2001
Persons entitled: EC3 (Jersey) Limited

Classification: Rent deposit deed
Secured details: £16,011.52 and all other monies due or to become due from the company to the chargee.
Particulars: All the company's right title benefit and interest in and to the deposit account in which the deposit of £16,011.52 is placed.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 September 2020Registration of charge 038252240003, created on 8 September 2020 (48 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 July 2020Registration of charge 038252240002, created on 1 July 2020 (41 pages)
6 November 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
24 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (21 pages)
18 September 2017Unaudited abridged accounts made up to 31 March 2017 (21 pages)
25 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Termination of appointment of Nicholas Guy Greville Herrtage as a director on 1 October 2016 (1 page)
14 October 2016Termination of appointment of Nicholas Guy Greville Herrtage as a director on 1 October 2016 (1 page)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
20 May 2016Appointment of Mr Matthew Paul Cookson as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Mr Mark David Winter as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Mr Mark David Winter as a director on 1 May 2016 (2 pages)
20 May 2016Appointment of Mr Matthew Paul Cookson as a director on 1 May 2016 (2 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 37,500
(5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 37,500
(5 pages)
11 August 2015Purchase of own shares. (5 pages)
11 August 2015Purchase of own shares. (5 pages)
25 June 2015Termination of appointment of Peter Innes-Ker as a director on 8 May 2015 (1 page)
25 June 2015Termination of appointment of Peter Innes-Ker as a director on 8 May 2015 (1 page)
25 June 2015Termination of appointment of Peter Innes-Ker as a secretary on 8 May 2015 (1 page)
25 June 2015Termination of appointment of Peter Innes-Ker as a director on 8 May 2015 (1 page)
25 June 2015Termination of appointment of Peter Innes-Ker as a secretary on 8 May 2015 (1 page)
25 June 2015Termination of appointment of Peter Innes-Ker as a secretary on 8 May 2015 (1 page)
9 June 2015Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 37,500.00
(4 pages)
9 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2015Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 37,500.00
(4 pages)
9 June 2015Cancellation of shares. Statement of capital on 8 May 2015
  • GBP 37,500.00
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 50,000
(7 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 50,000
(7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50,000
(7 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 50,000
(7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 September 2010Director's details changed for Nicholas Guy Greville Herrtage on 3 August 2010 (2 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Nicholas Guy Greville Herrtage on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Nicholas Guy Greville Herrtage on 3 August 2010 (2 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Appointment terminated director steven thorne (1 page)
23 April 2008Appointment terminated director steven thorne (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
17 August 2007Return made up to 13/08/07; full list of members (3 pages)
17 August 2007Return made up to 13/08/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: high beech cottage midhurst road haslemere surrey GU27 3LL (1 page)
25 May 2007Registered office changed on 25/05/07 from: high beech cottage midhurst road haslemere surrey GU27 3LL (1 page)
7 September 2006Return made up to 13/08/06; full list of members (3 pages)
7 September 2006Return made up to 13/08/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Return made up to 13/08/05; full list of members (3 pages)
30 November 2005Return made up to 13/08/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Return made up to 13/08/04; full list of members (8 pages)
27 August 2004Return made up to 13/08/04; full list of members (8 pages)
22 December 2003Full accounts made up to 31 March 2003 (14 pages)
22 December 2003Full accounts made up to 31 March 2003 (14 pages)
15 September 2003Return made up to 13/08/03; full list of members (8 pages)
15 September 2003Return made up to 13/08/03; full list of members (8 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 October 2002Return made up to 13/08/02; full list of members (8 pages)
9 October 2002Return made up to 13/08/02; full list of members (8 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Return made up to 13/08/01; full list of members (7 pages)
17 October 2001Return made up to 13/08/01; full list of members (7 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 2000Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 June 2000Nc inc already adjusted 11/04/00 (1 page)
29 June 2000Nc inc already adjusted 11/04/00 (1 page)
29 June 2000Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
20 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 September 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 1999Ad 13/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
13 August 1999Incorporation (17 pages)
13 August 1999Incorporation (17 pages)