Elstree
Borehamwood
WD6 3AA
Secretary Name | Gary Hilton Sacks |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Aldenham Wood Lodge Corner Of Butterfly Lane & Wat Elstree Borehamwood WD6 3AA |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Tainters Brook Uckfield East Sussex TN22 1UQ |
Director Name | Anthony Guy Phillips Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Mr Ajay Surendranath Laxman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Secretary Name | Mr Ajay Surendranath Laxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | cityanddocklands.com |
---|---|
Telephone | 0800 8521188 |
Telephone region | Freephone |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
980 at £1 | Landeck Services LTD 98.00% Ordinary |
---|---|
20 at £1 | David Harry Salt Ls Settlement Account 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £755,635 |
Gross Profit | £532,781 |
Net Worth | £14,818,108 |
Cash | £186,003 |
Current Liabilities | £2,785,755 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 26 June |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
30 April 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
---|---|
27 April 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
23 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
26 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
26 June 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
26 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
21 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
3 July 2018 | Accounts for a small company made up to 30 June 2017 (30 pages) |
28 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
4 September 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
21 June 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 November 2015 | Satisfaction of charge 2 in full (4 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
28 November 2015 | Satisfaction of charge 4 in full (4 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 November 2015 | Satisfaction of charge 4 in full (4 pages) |
28 November 2015 | Satisfaction of charge 2 in full (4 pages) |
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
16 September 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
19 September 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
19 September 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
2 July 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
2 July 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
24 October 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
24 October 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
4 October 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
7 February 2011 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
30 July 2009 | Accounts for a medium company made up to 30 June 2008 (14 pages) |
18 June 2009 | Secretary's change of particulars / gary sacks / 19/05/2009 (1 page) |
18 June 2009 | Secretary's change of particulars / gary sacks / 19/05/2009 (1 page) |
29 September 2008 | Return made up to 19/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 19/09/08; full list of members (5 pages) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
24 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
24 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 19/09/07; full list of members (6 pages) |
10 September 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 September 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
12 October 2006 | Return made up to 19/09/06; full list of members (5 pages) |
12 October 2006 | Return made up to 19/09/06; full list of members (5 pages) |
6 July 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 July 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
29 September 2005 | Return made up to 19/09/05; full list of members (5 pages) |
29 September 2005 | Return made up to 19/09/05; full list of members (5 pages) |
22 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 January 2005 | Return made up to 19/09/04; full list of members (5 pages) |
13 January 2005 | Location of register of members (1 page) |
13 January 2005 | Return made up to 19/09/04; full list of members (5 pages) |
13 January 2005 | Location of register of members (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 8 baker street london W1U 3LL (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 8 baker street london W1U 3LL (1 page) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
2 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members (5 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
16 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
14 February 2002 | Location of register of members (1 page) |
14 February 2002 | Location of register of members (1 page) |
6 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (3 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 8 baker street london W1M 1DA (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 8 baker street london W1M 1DA (1 page) |
27 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
27 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members (5 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members (5 pages) |
5 February 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
5 February 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
17 January 2001 | Ad 19/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2001 | Ad 19/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
19 September 2000 | Incorporation (15 pages) |
19 September 2000 | Incorporation (15 pages) |