Company NameCity Site Solutions Ltd
Company StatusActive
Company Number03927633
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Thomas William Armitage
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSpindle Cottage
Nairdwood Lane
Prestwood
HP16 0QF
Secretary NameHelen Armitage
StatusCurrent
Appointed20 January 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressSpindle Cottage Nairdwood Lane
Prestwood
HP16 0QF
Director NameMr Christopher Hopkins
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2018(17 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Darin Peter Burrows
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(20 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr James Keeble
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(23 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Edward Thomas
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(23 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr David John Martin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBridge House
4 Borough High Street
London
SE1 9QR
Secretary NameMr Thomas William Armitage
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSpindle Cottage
Nairdwood Lane
Prestwood
HP16 0QF
Director NameNikolas John Louie Crafford
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2010)
RoleEmployment Business
Country of ResidenceUnited Kingdom
Correspondence Address97 Common Road
Kensworth
Dunstable
Bedfordshire
LU6 2PH
Secretary NameEmmeline Martin
StatusResigned
Appointed20 January 2011(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 February 2016)
RoleCompany Director
Correspondence AddressBridge House
4 Borough High Street
London
SE1 9QR

Contact

Websitecity-site.co.uk

Location

Registered AddressEuropoint
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

25k at £0.01David Martin
25.00%
Ordinary
25k at £0.01Emmeline Martin
25.00%
Ordinary
25k at £0.01Helen Armitage
25.00%
Ordinary
25k at £0.01Thomas Armitage
25.00%
Ordinary

Financials

Year2014
Net Worth£279,851
Current Liabilities£524,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

17 September 2020Delivered on: 25 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 July 2013Delivered on: 29 July 2013
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge.
Outstanding
28 April 2000Delivered on: 17 May 2000
Satisfied on: 19 February 2014
Persons entitled: Potential Finance Limited

Classification: Fixed charge on debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under a factoring agreement or otherwise.
Particulars: By way of first fixed charge any book debt which fails to vest absolutely and effectively in the chargee for any reason together with the proceeds of that book debt for full details see form 395.
Fully Satisfied

Filing History

24 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
25 September 2020Registration of charge 039276330003, created on 17 September 2020 (24 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 March 2019Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 21 March 2019 (1 page)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Christopher Hopkins as a director on 28 January 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
17 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 September 2016Termination of appointment of David John Martin as a director on 22 February 2016 (1 page)
26 September 2016Termination of appointment of David John Martin as a director on 22 February 2016 (1 page)
17 May 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 700
(4 pages)
17 May 2016Cancellation of shares. Statement of capital on 22 February 2016
  • GBP 700
(4 pages)
29 April 2016Resolutions
  • RES13 ‐ David martin purchasing 25,000 ordinary shares from the company at 1P per share 22/02/2016
(2 pages)
29 April 2016Resolutions
  • RES13 ‐ David martin purchasing 25,000 ordinary shares from the company at 1P per share 22/02/2016
(2 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
12 April 2016Termination of appointment of Emmeline Martin as a secretary on 22 February 2016 (1 page)
12 April 2016Termination of appointment of Emmeline Martin as a secretary on 22 February 2016 (1 page)
1 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 April 2014Secretary's details changed for Emmeline Russell on 7 September 2012 (1 page)
4 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Secretary's details changed for Emmeline Russell on 7 September 2012 (1 page)
4 April 2014Secretary's details changed for Emmeline Russell on 7 September 2012 (1 page)
4 April 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
19 February 2014Satisfaction of charge 1 in full (3 pages)
19 February 2014Satisfaction of charge 1 in full (3 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
29 July 2013Registration of charge 039276330002 (11 pages)
29 July 2013Registration of charge 039276330002 (11 pages)
3 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
14 March 2012Secretary's details changed for Emmeline Russell on 1 January 2012 (1 page)
14 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 March 2012Secretary's details changed for Emmeline Russell on 1 January 2012 (1 page)
14 March 2012Secretary's details changed for Emmeline Russell on 1 January 2012 (1 page)
14 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
13 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
3 May 2011Director's details changed for Mr David John Martin on 1 March 2011 (2 pages)
3 May 2011Appointment of Emmeline Russell as a secretary (2 pages)
3 May 2011Appointment of Helen Armitage as a secretary (2 pages)
3 May 2011Appointment of Helen Armitage as a secretary (2 pages)
3 May 2011Director's details changed for Mr David John Martin on 1 March 2011 (2 pages)
3 May 2011Termination of appointment of Thomas Armitage as a secretary (1 page)
3 May 2011Appointment of Emmeline Russell as a secretary (2 pages)
3 May 2011Termination of appointment of Thomas Armitage as a secretary (1 page)
3 May 2011Director's details changed for Mr David John Martin on 1 March 2011 (2 pages)
9 February 2011Director's details changed for Mr David John Martin on 1 June 2010 (2 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Mr David John Martin on 1 June 2010 (2 pages)
9 February 2011Director's details changed for Mr David John Martin on 1 June 2010 (2 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
7 December 2010Termination of appointment of Niki Crafford as a director (1 page)
7 December 2010Termination of appointment of Niki Crafford as a director (1 page)
22 September 2010Resolutions
  • RES13 ‐ Sub division 20/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2010Sub-division of shares on 20 August 2010 (5 pages)
22 September 2010Sub-division of shares on 20 August 2010 (5 pages)
22 September 2010Resolutions
  • RES13 ‐ Sub division 20/08/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2010Director's details changed for Mr David John Martin on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr David John Martin on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr David John Martin on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Niki Crafford on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Niki Crafford on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Thomas William Armitage on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Thomas William Armitage on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Niki Crafford on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Thomas William Armitage on 1 October 2009 (2 pages)
12 December 2009Accounts for a medium company made up to 30 April 2009 (15 pages)
12 December 2009Accounts for a medium company made up to 30 April 2009 (15 pages)
20 March 2009Return made up to 18/01/09; full list of members (4 pages)
20 March 2009Return made up to 18/01/09; full list of members (4 pages)
13 February 2009Accounts for a medium company made up to 30 April 2008 (14 pages)
13 February 2009Accounts for a medium company made up to 30 April 2008 (14 pages)
26 January 2009Return made up to 18/01/08; full list of members (4 pages)
26 January 2009Return made up to 18/01/08; full list of members (4 pages)
26 January 2009Director's change of particulars / niki crafford / 29/05/2008 (1 page)
26 January 2009Director's change of particulars / niki crafford / 29/05/2008 (1 page)
27 February 2008Accounts for a medium company made up to 30 April 2007 (14 pages)
27 February 2008Accounts for a medium company made up to 30 April 2007 (14 pages)
26 March 2007Return made up to 18/01/07; full list of members (7 pages)
26 March 2007Return made up to 18/01/07; full list of members (7 pages)
28 November 2006Accounts for a medium company made up to 30 April 2006 (14 pages)
28 November 2006Accounts for a medium company made up to 30 April 2006 (14 pages)
24 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
16 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
13 April 2005Return made up to 02/02/05; full list of members (7 pages)
13 April 2005Return made up to 02/02/05; full list of members (7 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
11 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
11 August 2004Accounts for a small company made up to 30 April 2004 (5 pages)
10 February 2004Return made up to 02/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Return made up to 02/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2003Full accounts made up to 30 April 2003 (12 pages)
28 August 2003Full accounts made up to 30 April 2003 (12 pages)
20 August 2003Registered office changed on 20/08/03 from: 86 queens road slough berkshire SL1 3QP (1 page)
20 August 2003Registered office changed on 20/08/03 from: 86 queens road slough berkshire SL1 3QP (1 page)
6 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
11 September 2002Accounts for a small company made up to 30 April 2002 (5 pages)
24 May 2002Return made up to 17/02/02; full list of members (7 pages)
24 May 2002Return made up to 17/02/02; full list of members (7 pages)
15 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
16 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
17 May 2000Particulars of mortgage/charge (4 pages)
17 May 2000Particulars of mortgage/charge (4 pages)
17 February 2000Incorporation (15 pages)
17 February 2000Incorporation (15 pages)