London
EC3V 0HR
Secretary Name | Mrs Cheryl Northover Butland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Downs House Forest Park Maresfield TN22 2NA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cityunderwriters.com |
---|---|
Telephone | 0800 3081044 |
Telephone region | Freephone |
Registered Address | 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Nicholas Alexander Butland 5.00% Ordinary |
---|---|
950 at £1 | Adrian Gillham Butland 47.50% Ordinary |
950 at £1 | Mrs Cheryl Northover Butland 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,321 |
Cash | £49 |
Current Liabilities | £30,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 July 2022 | Register inspection address has been changed from 5 Wormwood Street London EC2M 1RQ United Kingdom to 70 Gracechurch Street Gracechurch Street London EC3V 0HR (1 page) |
4 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
30 June 2020 | Register(s) moved to registered office address 70 Gracechurch Street London EC3V 0HR (1 page) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 May 2020 | Registered office address changed from 5 Wormwood Street London EC2M 1RQ England to 70 Gracechurch Street London EC3V 0HR on 11 May 2020 (1 page) |
19 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
30 September 2019 | Registered office address changed from Suite 107 155 Minories London EC3N 1AD to 5 Wormwood Street London EC2M 1RQ on 30 September 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
1 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
1 July 2018 | Register inspection address has been changed from Room L017 Unit a Ditchling Common Ditchling, Hassocks West Sussex BN6 8SG United Kingdom to 5 Wormwood Street London EC2M 1RQ (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Adrian Gillham Butland as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Adrian Gillham Butland as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Adrian Gillham Butland as a person with significant control on 6 April 2016 (2 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Register inspection address has been changed from C/O Room Ll5 Unit a Ditchling Common Ditchling Hassocks West Sussex BN6 8SG United Kingdom to Room L017 Unit a Ditchling Common Ditchling, Hassocks West Sussex BN6 8SG (1 page) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Register inspection address has been changed from C/O Room Ll5 Unit a Ditchling Common Ditchling Hassocks West Sussex BN6 8SG United Kingdom to Room L017 Unit a Ditchling Common Ditchling, Hassocks West Sussex BN6 8SG (1 page) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
4 July 2013 | Registered office address changed from , 24 Lime Street, London, EC3M 7HS, United Kingdom to Suite 107 155 Minories London EC3N 1AD on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from , 24 Lime Street, London, EC3M 7HS, United Kingdom to Suite 107 155 Minories London EC3N 1AD on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from , 24 Lime Street, London, EC3M 7HS, United Kingdom to Suite 107 155 Minories London EC3N 1AD on 4 July 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 107 155 Minories London EC3N 1AD on 23 September 2010 (1 page) |
23 September 2010 | Register inspection address has been changed (1 page) |
23 September 2010 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 107 155 Minories London EC3N 1AD on 23 September 2010 (1 page) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Adrian Gillham Butland on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Adrian Gillham Butland on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Adrian Gillham Butland on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Director's change of particulars / adrian butland / 21/09/2002 (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Director's change of particulars / adrian butland / 21/09/2002 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 July 2008 | Director's change of particulars / adrian butland / 15/09/2002 (1 page) |
28 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / adrian butland / 15/09/2002 (1 page) |
2 June 2008 | Appointment terminated secretary cheryl butland (1 page) |
2 June 2008 | Appointment terminated secretary cheryl butland (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 July 2005 | Return made up to 23/06/05; full list of members
|
28 July 2005 | Return made up to 23/06/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 July 2004 | Return made up to 23/06/04; full list of members
|
16 July 2004 | Return made up to 23/06/04; full list of members
|
6 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
6 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
24 July 2003 | Return made up to 23/06/03; full list of members
|
24 July 2003 | Return made up to 23/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
22 April 2003 | Ad 31/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 April 2003 | Ad 31/03/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
22 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
21 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
9 July 2001 | Return made up to 23/06/01; full list of members
|
9 July 2001 | Return made up to 23/06/01; full list of members
|
15 August 2000 | Ad 26/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2000 | Ad 26/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Incorporation (16 pages) |
23 June 2000 | Incorporation (16 pages) |