25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr Edward John Beale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
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 | 13 March 2024(23 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
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 | 27 June 2000(same day as company formation) |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Charles Spencer Bunker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 98b Gloucester Place London W1H 3DA |
Director Name | Vincent Joseph Moran |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Braemar Pointues Rocques St Sampson Guernsey Channel Islands GY2 4HN |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Director Name | DMCS Secretaries Limited (Corporation) |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
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 |
1.4m at £0.01 | Lomond Property Management LTD 5.85% Ordinary |
---|---|
1m at £0.01 | Martin James Gordon Moir 4.17% Ordinary |
7.2m at £0.01 | Western Selection PLC 29.91% Ordinary |
3.9m at £0.01 | First Courst Limited Re 4310 16.05% Ordinary |
- | OTHER 14.82% - |
2.5m at £0.01 | Buchanan Trading Inc 10.42% Ordinary |
2.4m at £0.01 | Thomas Patrick King & John Davis 10.06% Ordinary |
272.7k at £0.01 | Reference Nominees Inc 1.14% Ordinary |
242.1k at £0.01 | Alan Geoffrey Fernback & Mrs Gillian Frances Fernback 1.01% Ordinary |
202k at £0.01 | Mr Mark Tuttle 0.84% Ordinary |
153.8k at £0.01 | Ronald George Hooker 0.64% Ordinary |
139.8k at £0.01 | Bank Of New York (Nominees) Limited 0.58% Ordinary |
140k at £0.01 | Barclays Capital Nominees (No 3) Limited A/c Prime 0.58% Ordinary |
140k at £0.01 | Mr Iraj Parvizi 0.58% Ordinary |
134.5k at £0.01 | Thomas Patrick King 0.56% Ordinary |
123.8k at £0.01 | Eggar Trustees Limited & J. Mcevoy 0.52% Ordinary |
122.9k at £0.01 | Alan Geoffrey Fernback & Denton & Co Trustees Limited 0.51% Ordinary |
118.7k at £0.01 | Noble Grossart Investments Limited 0.49% Ordinary |
109.3k at £0.01 | Joseph Khedoory 0.46% Ordinary |
100k at £0.01 | Peter Gregory Earl Grocott 0.42% Ordinary |
93.5k at £0.01 | Ema Textiles Limited 0.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,482 |
Cash | £21,775 |
Current Liabilities | £17,418 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
12 February 2021 | Group of companies' accounts made up to 30 June 2020 (18 pages) |
---|---|
21 January 2021 | Secretary's details changed for City Group Plc on 13 December 2018 (1 page) |
21 December 2020 | Resolutions
|
22 July 2020 | Confirmation statement made on 27 June 2020 with updates (37 pages) |
11 December 2019 | Group of companies' accounts made up to 30 June 2019 (22 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with updates (45 pages) |
27 June 2019 | Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 (2 pages) |
13 December 2018 | Registered office address changed from 6 Middle Street London EC1A 7JA England to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page) |
14 November 2018 | Group of companies' accounts made up to 30 June 2018 (23 pages) |
6 July 2018 | Confirmation statement made on 27 June 2018 with updates (60 pages) |
5 January 2018 | Full accounts made up to 30 June 2017 (22 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with updates (72 pages) |
18 July 2017 | Confirmation statement made on 27 June 2017 with updates (72 pages) |
27 June 2017 | Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 (1 page) |
17 February 2017 | Memorandum and Articles of Association (72 pages) |
17 February 2017 | Memorandum and Articles of Association (72 pages) |
22 December 2016 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
22 December 2016 | Group of companies' accounts made up to 30 June 2016 (22 pages) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
13 September 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
13 September 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 June 2016 | Appointment of Mr Edward John Beale as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of John Michael Robotham as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of John Michael Robotham as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Edward John Beale as a director on 1 June 2016 (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (17 pages) |
15 December 2015 | Group of companies' accounts made up to 30 June 2015 (17 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 June 2015 | Director's details changed for Christopher Peter Latilla-Campbell on 27 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr David Courtnall Marshall on 27 June 2015 (3 pages) |
29 June 2015 | Director's details changed for Mr David Courtnall Marshall on 27 June 2015 (3 pages) |
29 June 2015 | Director's details changed for John Michael Robotham on 27 June 2015 (3 pages) |
29 June 2015 | Director's details changed for Christopher Peter Latilla-Campbell on 27 June 2015 (2 pages) |
29 June 2015 | Director's details changed for John Michael Robotham on 27 June 2015 (3 pages) |
16 December 2014 | Group of companies' accounts made up to 30 June 2014 (15 pages) |
16 December 2014 | Group of companies' accounts made up to 30 June 2014 (15 pages) |
11 December 2014 | Resolutions
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
2 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) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
13 November 2013 | Group of companies' accounts made up to 30 June 2013 (17 pages) |
13 November 2013 | Group of companies' accounts made up to 30 June 2013 (17 pages) |
23 October 2013 | Auditor's resignation (1 page) |
23 October 2013 | Auditor's resignation (1 page) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
12 October 2012 | Group of companies' accounts made up to 30 June 2012 (17 pages) |
12 October 2012 | Group of companies' accounts made up to 30 June 2012 (17 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (54 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (54 pages) |
3 July 2012 | Director's details changed for Mr Lloyd Hugh Marshall on 20 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Christopher Peter Latilla-Campbell on 20 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Christopher Peter Latilla-Campbell on 20 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Lloyd Hugh Marshall on 20 June 2012 (2 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Group of companies' accounts made up to 30 June 2011 (16 pages) |
1 December 2011 | Group of companies' accounts made up to 30 June 2011 (16 pages) |
1 December 2011 | Resolutions
|
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (56 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (56 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
25 November 2010 | Group of companies' accounts made up to 30 June 2010 (16 pages) |
25 November 2010 | Group of companies' accounts made up to 30 June 2010 (16 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (49 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (49 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
15 December 2009 | Group of companies' accounts made up to 30 June 2009 (16 pages) |
15 December 2009 | Group of companies' accounts made up to 30 June 2009 (16 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (52 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (52 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Group of companies' accounts made up to 30 June 2008 (16 pages) |
3 December 2008 | Group of companies' accounts made up to 30 June 2008 (16 pages) |
3 December 2008 | Resolutions
|
29 July 2008 | Return made up to 27/06/08; full list of members (21 pages) |
29 July 2008 | Return made up to 27/06/08; full list of members (21 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Group of companies' accounts made up to 30 June 2007 (16 pages) |
6 December 2007 | Group of companies' accounts made up to 30 June 2007 (16 pages) |
12 August 2007 | Return made up to 27/06/07; full list of members
|
12 August 2007 | Return made up to 27/06/07; full list of members
|
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
11 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
11 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
16 August 2006 | Return made up to 27/06/06; full list of members
|
16 August 2006 | Return made up to 27/06/06; full list of members
|
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
25 October 2005 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
25 October 2005 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
16 September 2005 | Return made up to 27/06/05; full list of members
|
16 September 2005 | Return made up to 27/06/05; full list of members
|
13 September 2005 | Secretary's particulars changed (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 | Registered office changed on 13/09/05 from: 30 city road, london, EC1Y 1BQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road, london, EC1Y 1BQ (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road, london, EC1Y 1BQ (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
22 November 2004 | Group of companies' accounts made up to 30 June 2004 (17 pages) |
22 November 2004 | Group of companies' accounts made up to 30 June 2004 (17 pages) |
7 September 2004 | Return made up to 27/06/04; bulk list available separately
|
7 September 2004 | Return made up to 27/06/04; bulk list available separately
|
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
25 November 2003 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
25 November 2003 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
27 August 2003 | Return made up to 27/06/03; bulk list available separately (9 pages) |
27 August 2003 | Return made up to 27/06/03; bulk list available separately (9 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
17 December 2002 | Ad 25/10/02--------- £ si [email protected]=35612 £ ic 204367/239979 (4 pages) |
17 December 2002 | Ad 25/10/02--------- £ si [email protected]=35612 £ ic 204367/239979 (4 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
12 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
12 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
12 December 2002 | Resolutions
|
30 November 2002 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
30 November 2002 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | New director appointed (3 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 27/06/02; bulk list available separately (8 pages) |
9 August 2002 | Return made up to 27/06/02; bulk list available separately (8 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Prospectus (32 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Prospectus (32 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
21 August 2001 | Return made up to 27/06/01; bulk list available separately (8 pages) |
21 August 2001 | Return made up to 27/06/01; bulk list available separately (8 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 199 piccadilly, london, W1V 9LE (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 199 piccadilly, london, W1V 9LE (1 page) |
13 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (3 pages) |
5 September 2000 | Ad 04/08/00--------- £ si [email protected]=95991 £ ic 2/95993 (2 pages) |
5 September 2000 | Ad 04/08/00--------- £ si [email protected]=95991 £ ic 2/95993 (2 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Application to commence business (2 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Application to commence business (2 pages) |
31 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
31 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Incorporation (12 pages) |
27 June 2000 | Incorporation (12 pages) |