Company NameCity And Docklands London Limited
DirectorGary Hilton Sacks
Company StatusActive
Company Number04258668
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NameVastshield Limited

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
Appointed07 August 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 8 months
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(6 years, 11 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
Appointed07 August 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 2004)
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(6 months, 1 week 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(2 years, 7 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(5 years, 8 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(5 years, 8 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
Appointed25 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(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

5.1k at £1City & Docklands Property Holdings LTD
69.37%
Ordinary
1.1k at £1Landeck Services LTD
15.60%
Ordinary
1.1k at £1Brenaco LTD
14.82%
Ordinary
15 at £1David Philips
0.21%
Ordinary

Financials

Year2014
Net Worth£4,123,083
Current Liabilities£1,037,574

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

29 January 2016Delivered on: 2 February 2016
Persons entitled: Pump House Investment Limited

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 2 December 2014
Satisfied on: 28 November 2015
Persons entitled: Pumphouse Investment Limited

Classification: A registered charge
Fully Satisfied
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 syndle limited and all rights attaching to those shares including payment of dividends interest rights of redemption and 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: 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 boxtime limited and all rights attaching to those shares including payment of dividends interest rights of redemption and 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: 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 the company's interest in and to all issued share capital of the company held by the company in tidalbeat limited and all rights attaching to those shares including payment of dividends interest rights of redemption and 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: 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 the company's interest in and to all the issued sare capital of the company held by the company in city & docklands property investments limited and all rights attaching to those shares, including payment of dividends or interest or rights of redemption and 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: 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

Filing History

3 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
17 April 2020Accounts for a small company made up to 30 June 2019 (7 pages)
23 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
8 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
14 December 2018Accounts for a small company made up to 30 June 2018 (7 pages)
26 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
27 February 2018Accounts for a small company made up to 30 June 2017 (9 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Notification of City & Docklands Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Notification of City & Docklands Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 January 2017Accounts for a small company made up to 30 June 2016 (4 pages)
27 January 2017Accounts for a small company made up to 30 June 2016 (4 pages)
9 September 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
5 September 2016Second filing of the annual return made up to 25 July 2015 (18 pages)
5 September 2016Second filing of the annual return made up to 25 July 2015 (18 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
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)
2 February 2016Registration of charge 042586680007, created on 29 January 2016 (22 pages)
2 February 2016Registration of charge 042586680007, created on 29 January 2016 (22 pages)
28 November 2015Satisfaction of charge 4 in full (4 pages)
28 November 2015Satisfaction of charge 1 in full (4 pages)
28 November 2015Satisfaction of charge 042586680006 in full (4 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
28 November 2015Satisfaction of charge 2 in full (4 pages)
28 November 2015Satisfaction of charge 1 in full (4 pages)
28 November 2015Satisfaction of charge 5 in full (4 pages)
28 November 2015Satisfaction of charge 3 in full (4 pages)
28 November 2015Satisfaction of charge 5 in full (4 pages)
28 November 2015Satisfaction of charge 042586680006 in full (4 pages)
28 November 2015Satisfaction of charge 4 in full (4 pages)
28 November 2015Satisfaction of charge 2 in full (4 pages)
3 August 2015Annual return
Statement of capital on 2015-08-03
  • GBP 7,288

Statement of capital on 2016-09-05
  • GBP 7,288
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
(7 pages)
3 August 2015Annual return
Statement of capital on 2015-08-03
  • GBP 7,288

Statement of capital on 2016-09-05
  • GBP 7,288
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2016
(7 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,288
(6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 December 2014Registration of charge 042586680006, created on 1 December 2014 (23 pages)
2 December 2014Registration of charge 042586680006, created on 1 December 2014 (23 pages)
2 December 2014Registration of charge 042586680006, created on 1 December 2014 (23 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,288
(6 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 7,288
(6 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
3 July 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 July 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
2 July 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 July 2012Accounts for a small company made up to 30 June 2011 (7 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
9 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
3 October 2010Accounts for a small company made up to 30 June 2009 (6 pages)
3 October 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
4 August 2009Return made up to 25/07/09; full list of members (6 pages)
4 August 2009Return made up to 25/07/09; full list of members (6 pages)
30 July 2009Accounts for a medium company made up to 30 June 2008 (13 pages)
30 July 2009Accounts for a medium company made up to 30 June 2008 (13 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)
15 September 2008Return made up to 25/07/08; full list of members (6 pages)
15 September 2008Return made up to 25/07/08; full list of members (6 pages)
17 July 2008Secretary appointed gary hilton sacks (2 pages)
17 July 2008Appointment terminated director and secretary ajay laxman (1 page)
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)
17 July 2008Secretary appointed gary hilton sacks (2 pages)
17 July 2008Appointment terminated director and secretary ajay laxman (1 page)
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)
3 August 2007Return made up to 25/07/07; full list of members (7 pages)
3 August 2007Return made up to 25/07/07; full list of members (7 pages)
19 April 2007Return made up to 25/07/06; full list of members (8 pages)
19 April 2007Return made up to 25/07/06; full list of members (8 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007New secretary appointed;new director appointed (4 pages)
14 April 2007Secretary resigned (1 page)
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)
11 October 2005Location of register of members (1 page)
11 October 2005Location of register of members (1 page)
11 October 2005Return made up to 25/07/05; full list of members (6 pages)
11 October 2005Return made up to 25/07/05; full list of members (6 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)
6 August 2004Registered office changed on 06/08/04 from: 8 baker street london W1U 3LL (1 page)
6 August 2004Registered office changed on 06/08/04 from: 8 baker street, london, W1U 3LL (1 page)
6 August 2004Return made up to 25/07/04; full list of members (11 pages)
6 August 2004Return made up to 25/07/04; full list of members (11 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2004Memorandum and Articles of Association (11 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2004Memorandum and Articles of Association (11 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Declaration of assistance for shares acquisition (9 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (1 page)
2 March 2004New secretary appointed (1 page)
14 February 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
14 February 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
8 September 2003Return made up to 25/07/03; full list of members (12 pages)
8 September 2003Return made up to 25/07/03; full list of members (12 pages)
28 July 2003Ad 19/03/03--------- £ si 7480@1=7480 £ ic 320/7800 (6 pages)
28 July 2003Particulars of contract relating to shares (5 pages)
28 July 2003Particulars of contract relating to shares (5 pages)
28 July 2003Ad 19/03/03--------- £ si 7480@1=7480 £ ic 320/7800 (6 pages)
10 May 2003Nc inc already adjusted 19/03/03 (2 pages)
10 May 2003Nc inc already adjusted 19/03/03 (2 pages)
4 May 2003£ ic 680/320 19/03/03 £ sr 360@1=360 (4 pages)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
4 May 2003£ ic 680/320 19/03/03 £ sr 360@1=360 (4 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
30 August 2002Secretary's particulars changed (1 page)
30 August 2002Secretary's particulars changed (1 page)
21 August 2002Return made up to 25/07/02; full list of members (9 pages)
21 August 2002Return made up to 25/07/02; full list of members (9 pages)
17 August 2002Ad 20/12/01--------- £ si 36@1=36 £ ic 558/594 (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 8 baker street, london, W1M 1DA (1 page)
17 August 2002Ad 20/12/01--------- £ si 36@1=36 £ ic 558/594 (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 8 baker street london W1M 1DA (1 page)
17 August 2002Ad 20/12/01--------- £ si 86@1=86 £ ic 594/680 (3 pages)
17 August 2002Ad 20/12/01--------- £ si 86@1=86 £ ic 594/680 (3 pages)
17 August 2002Ad 20/12/01--------- £ si 339@1=339 £ ic 1/340 (2 pages)
17 August 2002Ad 20/12/01--------- £ si 218@1=218 £ ic 340/558 (4 pages)
17 August 2002Ad 20/12/01--------- £ si 218@1=218 £ ic 340/558 (4 pages)
17 August 2002Ad 20/12/01--------- £ si 339@1=339 £ ic 1/340 (2 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)
18 January 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
18 January 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
8 October 2001Company name changed vastshield LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed vastshield LIMITED\certificate issued on 08/10/01 (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 120 east road london N1 6AA (1 page)
9 August 2001Registered office changed on 09/08/01 from: 120 east road, london, N1 6AA (1 page)
25 July 2001Incorporation (15 pages)
25 July 2001Incorporation (15 pages)