Nairdwood Lane
Prestwood
HP16 0QF
Secretary Name | Helen Armitage |
---|---|
Status | Current |
Appointed | 20 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Spindle Cottage Nairdwood Lane Prestwood HP16 0QF |
Director Name | Mr Christopher Hopkins |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2018(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr Darin Peter Burrows |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(20 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr James Keeble |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr Edward Thomas |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr David John Martin |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Bridge House 4 Borough High Street London SE1 9QR |
Secretary Name | Mr Thomas William Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Spindle Cottage Nairdwood Lane Prestwood HP16 0QF |
Director Name | Nikolas John Louie Crafford |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2010) |
Role | Employment Business |
Country of Residence | United Kingdom |
Correspondence Address | 97 Common Road Kensworth Dunstable Bedfordshire LU6 2PH |
Secretary Name | Emmeline Martin |
---|---|
Status | Resigned |
Appointed | 20 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 February 2016) |
Role | Company Director |
Correspondence Address | Bridge House 4 Borough High Street London SE1 9QR |
Website | city-site.co.uk |
---|
Registered Address | Europoint 5-11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25k at £0.01 | David Martin 25.00% Ordinary |
---|---|
25k at £0.01 | Emmeline Martin 25.00% Ordinary |
25k at £0.01 | Helen Armitage 25.00% Ordinary |
25k at £0.01 | Thomas Armitage 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,851 |
Current Liabilities | £524,003 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
17 September 2020 | Delivered 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 2013 | Delivered 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 2000 | Delivered 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 |
24 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
29 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
25 September 2020 | Registration of charge 039276330003, created on 17 September 2020 (24 pages) |
23 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 March 2019 | Registered 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 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Christopher Hopkins as a director on 28 January 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 September 2016 | Termination of appointment of David John Martin as a director on 22 February 2016 (1 page) |
26 September 2016 | Termination of appointment of David John Martin as a director on 22 February 2016 (1 page) |
17 May 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
17 May 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Termination of appointment of Emmeline Martin as a secretary on 22 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Emmeline Martin as a secretary on 22 February 2016 (1 page) |
1 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 April 2014 | Secretary's details changed for Emmeline Russell on 7 September 2012 (1 page) |
4 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Secretary's details changed for Emmeline Russell on 7 September 2012 (1 page) |
4 April 2014 | Secretary's details changed for Emmeline Russell on 7 September 2012 (1 page) |
4 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 February 2014 | Satisfaction of charge 1 in full (3 pages) |
19 February 2014 | Satisfaction of charge 1 in full (3 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
29 July 2013 | Registration of charge 039276330002 (11 pages) |
29 July 2013 | Registration of charge 039276330002 (11 pages) |
3 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
14 March 2012 | Secretary's details changed for Emmeline Russell on 1 January 2012 (1 page) |
14 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Secretary's details changed for Emmeline Russell on 1 January 2012 (1 page) |
14 March 2012 | Secretary's details changed for Emmeline Russell on 1 January 2012 (1 page) |
14 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
3 May 2011 | Director's details changed for Mr David John Martin on 1 March 2011 (2 pages) |
3 May 2011 | Appointment of Emmeline Russell as a secretary (2 pages) |
3 May 2011 | Appointment of Helen Armitage as a secretary (2 pages) |
3 May 2011 | Appointment of Helen Armitage as a secretary (2 pages) |
3 May 2011 | Director's details changed for Mr David John Martin on 1 March 2011 (2 pages) |
3 May 2011 | Termination of appointment of Thomas Armitage as a secretary (1 page) |
3 May 2011 | Appointment of Emmeline Russell as a secretary (2 pages) |
3 May 2011 | Termination of appointment of Thomas Armitage as a secretary (1 page) |
3 May 2011 | Director's details changed for Mr David John Martin on 1 March 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr David John Martin on 1 June 2010 (2 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Mr David John Martin on 1 June 2010 (2 pages) |
9 February 2011 | Director's details changed for Mr David John Martin on 1 June 2010 (2 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
7 December 2010 | Termination of appointment of Niki Crafford as a director (1 page) |
7 December 2010 | Termination of appointment of Niki Crafford as a director (1 page) |
22 September 2010 | Resolutions
|
22 September 2010 | Sub-division of shares on 20 August 2010 (5 pages) |
22 September 2010 | Sub-division of shares on 20 August 2010 (5 pages) |
22 September 2010 | Resolutions
|
25 January 2010 | Director's details changed for Mr David John Martin on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David John Martin on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr David John Martin on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Niki Crafford on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Niki Crafford on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Thomas William Armitage on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Thomas William Armitage on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Niki Crafford on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Thomas William Armitage on 1 October 2009 (2 pages) |
12 December 2009 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
12 December 2009 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
20 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 February 2009 | Accounts for a medium company made up to 30 April 2008 (14 pages) |
13 February 2009 | Accounts for a medium company made up to 30 April 2008 (14 pages) |
26 January 2009 | Return made up to 18/01/08; full list of members (4 pages) |
26 January 2009 | Return made up to 18/01/08; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / niki crafford / 29/05/2008 (1 page) |
26 January 2009 | Director's change of particulars / niki crafford / 29/05/2008 (1 page) |
27 February 2008 | Accounts for a medium company made up to 30 April 2007 (14 pages) |
27 February 2008 | Accounts for a medium company made up to 30 April 2007 (14 pages) |
26 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
26 March 2007 | Return made up to 18/01/07; full list of members (7 pages) |
28 November 2006 | Accounts for a medium company made up to 30 April 2006 (14 pages) |
28 November 2006 | Accounts for a medium company made up to 30 April 2006 (14 pages) |
24 January 2006 | Return made up to 18/01/06; full list of members
|
24 January 2006 | Return made up to 18/01/06; full list of members
|
16 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
16 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
13 April 2005 | Return made up to 02/02/05; full list of members (7 pages) |
13 April 2005 | Return made up to 02/02/05; full list of members (7 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
11 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
11 August 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members
|
10 February 2004 | Return made up to 02/02/04; full list of members
|
28 August 2003 | Full accounts made up to 30 April 2003 (12 pages) |
28 August 2003 | Full accounts made up to 30 April 2003 (12 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 86 queens road slough berkshire SL1 3QP (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 86 queens road slough berkshire SL1 3QP (1 page) |
6 March 2003 | Return made up to 17/02/03; full list of members
|
6 March 2003 | Return made up to 17/02/03; full list of members
|
11 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
11 September 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 May 2002 | Return made up to 17/02/02; full list of members (7 pages) |
24 May 2002 | Return made up to 17/02/02; full list of members (7 pages) |
15 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 March 2001 | Return made up to 17/02/01; full list of members
|
15 March 2001 | Return made up to 17/02/01; full list of members
|
16 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
16 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Particulars of mortgage/charge (4 pages) |
17 February 2000 | Incorporation (15 pages) |
17 February 2000 | Incorporation (15 pages) |