London
SW19 4PT
Director Name | Mr David Eric Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2000(8 months after company formation) |
Appointment Duration | 24 years |
Role | Director/IT Consultant |
Country of Residence | England |
Correspondence Address | 22 Balvernie Grove London SW18 5RU |
Director Name | Mr Matthew Paul Cookson |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 14-15 Newbury Street London EC1A 7HU |
Director Name | Mr Mark David Winter |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14-15 Newbury Street London EC1A 7HU |
Director Name | Mr Peter Innes-Ker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beech Cottage Kingsley Green Haslemere Surrey GU27 3LL |
Secretary Name | Mr Peter Innes-Ker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Consultant Financier |
Country of Residence | England |
Correspondence Address | High Beech Cottage Kingsley Green Haslemere Surrey GU27 3LL |
Director Name | Mr Nicholas Guy Greville Herrtage |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 October 2016) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 24 Ellerton Road London SW18 3NN |
Director Name | Steven Thorne |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(8 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2008) |
Role | Operations Director |
Correspondence Address | 66 Kenley Road Twickenham Middlesex TW1 1JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cityaparts.com |
---|
Registered Address | 14-15 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
22.5k at £1 | Jonathan Richard Edward Dennis 60.00% Ordinary |
---|---|
15k at £1 | Mr David Eric Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,462,948 |
Cash | £1,136,829 |
Current Liabilities | £1,928,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
8 September 2020 | Delivered 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 2020 | Delivered on: 29 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
16 November 2001 | Delivered 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 |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
10 September 2020 | Registration of charge 038252240003, created on 8 September 2020 (48 pages) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 July 2020 | Registration of charge 038252240002, created on 1 July 2020 (41 pages) |
6 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
24 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (21 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (21 pages) |
25 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Termination of appointment of Nicholas Guy Greville Herrtage as a director on 1 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Nicholas Guy Greville Herrtage as a director on 1 October 2016 (1 page) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
20 May 2016 | Appointment of Mr Matthew Paul Cookson as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Mark David Winter as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Mark David Winter as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Matthew Paul Cookson as a director on 1 May 2016 (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 August 2015 | Purchase of own shares. (5 pages) |
11 August 2015 | Purchase of own shares. (5 pages) |
25 June 2015 | Termination of appointment of Peter Innes-Ker as a director on 8 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Peter Innes-Ker as a director on 8 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Peter Innes-Ker as a secretary on 8 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Peter Innes-Ker as a director on 8 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Peter Innes-Ker as a secretary on 8 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Peter Innes-Ker as a secretary on 8 May 2015 (1 page) |
9 June 2015 | Cancellation of shares. Statement of capital on 8 May 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Cancellation of shares. Statement of capital on 8 May 2015
|
9 June 2015 | Cancellation of shares. Statement of capital on 8 May 2015
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 September 2010 | Director's details changed for Nicholas Guy Greville Herrtage on 3 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Nicholas Guy Greville Herrtage on 3 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Nicholas Guy Greville Herrtage on 3 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
27 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Appointment terminated director steven thorne (1 page) |
23 April 2008 | Appointment terminated director steven thorne (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
17 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: high beech cottage midhurst road haslemere surrey GU27 3LL (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: high beech cottage midhurst road haslemere surrey GU27 3LL (1 page) |
7 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Return made up to 13/08/05; full list of members (3 pages) |
30 November 2005 | Return made up to 13/08/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 13/08/04; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
15 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 13/08/03; full list of members (8 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 October 2002 | Return made up to 13/08/02; full list of members (8 pages) |
9 October 2002 | Return made up to 13/08/02; full list of members (8 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
17 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
24 August 2000 | Return made up to 13/08/00; full list of members
|
24 August 2000 | Return made up to 13/08/00; full list of members
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 June 2000 | Nc inc already adjusted 11/04/00 (1 page) |
29 June 2000 | Nc inc already adjusted 11/04/00 (1 page) |
29 June 2000 | Ad 11/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
20 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
20 April 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
8 September 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 1999 | Ad 13/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Incorporation (17 pages) |
13 August 1999 | Incorporation (17 pages) |