25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr Rodney Guy Venables |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Rumyana Bozhinova O'Hagan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Warwick Hugh Marshall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(23 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Peter Noel Lonsdale |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 10 Arbor Glade 120 St Thomas Road Durban Kwa-Zulu Natal 4001 Foreign |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,197,051 |
Current Liabilities | £2,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
1 September 2023 | Secretary's details changed for City Group Plc on 1 September 2023 (1 page) |
---|---|
1 September 2023 | Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page) |
1 August 2023 | Full accounts made up to 31 March 2023 (14 pages) |
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Rumyana Bozhinova O'hagan as a director on 3 November 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 June 2022 | Full accounts made up to 31 March 2022 (13 pages) |
2 December 2021 | Cessation of Mark Anthony Pesco as a person with significant control on 16 August 2019 (1 page) |
2 December 2021 | Notification of Dean John Douglas as a person with significant control on 16 August 2019 (2 pages) |
2 December 2021 | Notification of Benjamin Charles Buckley Newman as a person with significant control on 16 August 2019 (2 pages) |
9 November 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 June 2021 | Full accounts made up to 30 September 2020 (12 pages) |
13 November 2020 | Secretary's details changed for City Group Plc on 13 December 2018 (1 page) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 30 September 2019 (12 pages) |
18 November 2019 | Notification of Christopher Peter Latilla-Campbell as a person with significant control on 6 April 2016 (2 pages) |
15 November 2019 | Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 (2 pages) |
15 November 2019 | Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
15 November 2019 | Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 (2 pages) |
15 November 2019 | Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 (2 pages) |
15 November 2019 | Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 (2 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page) |
27 November 2018 | Full accounts made up to 30 September 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 March 2018 | Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
18 December 2017 | Full accounts made up to 30 September 2017 (11 pages) |
18 December 2017 | Full accounts made up to 30 September 2017 (11 pages) |
7 December 2017 | Appointment of Mr Rodney Guy Venables as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Rodney Guy Venables as a director on 5 December 2017 (2 pages) |
27 October 2017 | Notification of a person with significant control statement (2 pages) |
27 October 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
20 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
8 December 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
13 February 2016 | Full accounts made up to 30 September 2015 (10 pages) |
1 July 2015 | Director's details changed for Mr Edward John Beale on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Edward John Beale on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Edward John Beale on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 March 2015 | Termination of appointment of John Michael Robotham as a director on 1 March 2015 (1 page) |
17 March 2015 | Termination of appointment of John Michael Robotham as a director on 1 March 2015 (1 page) |
17 March 2015 | Termination of appointment of John Michael Robotham as a director on 1 March 2015 (1 page) |
21 January 2015 | Full accounts made up to 30 September 2014 (10 pages) |
21 January 2015 | Full accounts made up to 30 September 2014 (10 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
10 January 2014 | Full accounts made up to 30 September 2013 (10 pages) |
10 January 2014 | Full accounts made up to 30 September 2013 (10 pages) |
23 October 2013 | Auditor's resignation (1 page) |
23 October 2013 | Auditor's resignation (1 page) |
2 July 2013 | Director's details changed for David Courtnall Marshall on 30 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Director's details changed for David Courtnall Marshall on 30 June 2013 (2 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (11 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (10 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (10 pages) |
15 July 2010 | Director's details changed for John Michael Robotham on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Lloyd Hugh Marshall on 30 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for City Group Plc on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for John Michael Robotham on 30 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for City Group Plc on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Lloyd Hugh Marshall on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Edward John Beale on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Edward John Beale on 30 June 2010 (2 pages) |
16 February 2010 | Full accounts made up to 30 September 2009 (9 pages) |
16 February 2010 | Full accounts made up to 30 September 2009 (9 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
4 January 2008 | Full accounts made up to 30 September 2007 (8 pages) |
4 January 2008 | Full accounts made up to 30 September 2007 (8 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (7 pages) |
26 February 2007 | Full accounts made up to 30 September 2006 (7 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
13 March 2006 | Full accounts made up to 30 September 2005 (7 pages) |
13 March 2006 | Full accounts made up to 30 September 2005 (7 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: city group LIMITED 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: city group LIMITED 25 city road london EC1Y 1BQ (1 page) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
21 March 2005 | Full accounts made up to 30 September 2004 (7 pages) |
21 March 2005 | Full accounts made up to 30 September 2004 (7 pages) |
7 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (7 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (7 pages) |
2 October 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 October 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
17 September 2002 | New director appointed (3 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
16 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
16 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
26 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (3 pages) |
30 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
30 April 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (20 pages) |
30 June 2000 | Incorporation (20 pages) |