Company NameCity & Docklands Property Holdings Limited
DirectorGary Hilton Sacks
Company StatusActive
Company Number04076871
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane And W
Elstree
Borehamwood
WD6 3AA
Secretary NameGary Hilton Sacks
NationalityBritish
StatusCurrent
Appointed20 June 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane & Wat
Elstree
Borehamwood
WD6 3AA
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Tainters Brook
Uckfield
East Sussex
TN22 1UQ
Director NameAnthony Guy Phillips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2002(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed23 February 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Director NameMr Ajay Surendranath Laxman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Secretary NameMr Ajay Surendranath Laxman
NationalityBritish
StatusResigned
Appointed02 April 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chandos Court
Stanmore
Middlesex
HA7 4GA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecityanddocklands.com
Telephone0800 8521188
Telephone regionFreephone

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

980 at £1Landeck Services LTD
98.00%
Ordinary
20 at £1David Harry Salt Ls Settlement Account
2.00%
Ordinary

Financials

Year2014
Turnover£755,635
Gross Profit£532,781
Net Worth£14,818,108
Cash£186,003
Current Liabilities£2,785,755

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due26 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End26 June

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

30 April 2004Delivered on: 7 May 2004
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

Classification: Share mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all of the company's interest in and to all the issued share capital of the company held by the company in city & docklands london limited and all rights attaching to those shares inclusive of dividends interest rights of redemption rights to any further or other shares issued in relation to them or in substitution or exchange for any or all of them.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 60 century buildings st mary's parsonage manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 28 November 2015
Persons entitled: Irish Nationwide Building Society

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all sums (in whatever currency) together with all other amounts accruing on such sums for the time being and from time to time standing to the credit of an account (in whatever currency) of the company to be opened with the irish nationwide building society with a minimum balance of £100,000. see the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
27 April 2020Accounts for a small company made up to 30 June 2019 (8 pages)
23 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
26 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
26 June 2019Accounts for a small company made up to 30 June 2018 (8 pages)
26 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
21 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
3 July 2018Accounts for a small company made up to 30 June 2017 (30 pages)
28 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
29 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
4 September 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
4 September 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
21 June 2016Group of companies' accounts made up to 30 June 2015 (22 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
8 March 2016Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page)
28 November 2015Satisfaction of charge 1 in full (4 pages)
28 November 2015Satisfaction of charge 2 in full (4 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
28 November 2015Satisfaction of charge 4 in full (4 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
28 November 2015Satisfaction of charge 1 in full (4 pages)
28 November 2015Satisfaction of charge 4 in full (4 pages)
28 November 2015Satisfaction of charge 2 in full (4 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
28 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
16 September 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(5 pages)
19 September 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
19 September 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(5 pages)
2 July 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
2 July 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
24 October 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
24 October 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
4 October 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
7 February 2011Group of companies' accounts made up to 30 June 2009 (25 pages)
7 February 2011Group of companies' accounts made up to 30 June 2009 (25 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
30 July 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
30 July 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
18 June 2009Secretary's change of particulars / gary sacks / 19/05/2009 (1 page)
18 June 2009Secretary's change of particulars / gary sacks / 19/05/2009 (1 page)
29 September 2008Return made up to 19/09/08; full list of members (5 pages)
29 September 2008Return made up to 19/09/08; full list of members (5 pages)
25 July 2008Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page)
25 July 2008Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page)
24 July 2008Secretary appointed gary hilton sacks (2 pages)
24 July 2008Secretary appointed gary hilton sacks (2 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
19 October 2007Return made up to 19/09/07; full list of members (6 pages)
19 October 2007Return made up to 19/09/07; full list of members (6 pages)
10 September 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 September 2007Accounts for a small company made up to 30 June 2006 (7 pages)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
12 October 2006Return made up to 19/09/06; full list of members (5 pages)
12 October 2006Return made up to 19/09/06; full list of members (5 pages)
6 July 2006Accounts for a small company made up to 30 June 2005 (7 pages)
6 July 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
29 September 2005Return made up to 19/09/05; full list of members (5 pages)
29 September 2005Return made up to 19/09/05; full list of members (5 pages)
22 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 January 2005Return made up to 19/09/04; full list of members (5 pages)
13 January 2005Location of register of members (1 page)
13 January 2005Return made up to 19/09/04; full list of members (5 pages)
13 January 2005Location of register of members (1 page)
28 September 2004Registered office changed on 28/09/04 from: 8 baker street london W1U 3LL (1 page)
28 September 2004Registered office changed on 28/09/04 from: 8 baker street london W1U 3LL (1 page)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
8 April 2004Full accounts made up to 30 June 2003 (11 pages)
8 April 2004Full accounts made up to 30 June 2003 (11 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
2 October 2003Return made up to 19/09/03; full list of members (5 pages)
2 October 2003Return made up to 19/09/03; full list of members (5 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
16 October 2002Return made up to 19/09/02; full list of members (5 pages)
16 October 2002Return made up to 19/09/02; full list of members (5 pages)
14 February 2002Location of register of members (1 page)
14 February 2002Location of register of members (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
29 November 2001Registered office changed on 29/11/01 from: 8 baker street london W1M 1DA (1 page)
29 November 2001Registered office changed on 29/11/01 from: 8 baker street london W1M 1DA (1 page)
27 November 2001Full accounts made up to 30 June 2001 (10 pages)
27 November 2001Full accounts made up to 30 June 2001 (10 pages)
9 October 2001Return made up to 19/09/01; full list of members (5 pages)
9 October 2001Return made up to 19/09/01; full list of members (5 pages)
5 February 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
5 February 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
17 January 2001Ad 19/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2001Ad 19/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
19 September 2000Incorporation (15 pages)
19 September 2000Incorporation (15 pages)