Elstree
Borehamwood
WD6 3AA
Secretary Name | Gary Hilton Sacks |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(6 years, 11 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 | 07 August 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2004) |
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(6 months, 1 week 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(2 years, 7 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(5 years, 8 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(5 years, 8 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 | 25 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(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 |
5.1k at £1 | City & Docklands Property Holdings LTD 69.37% Ordinary |
---|---|
1.1k at £1 | Landeck Services LTD 15.60% Ordinary |
1.1k at £1 | Brenaco LTD 14.82% Ordinary |
15 at £1 | David Philips 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,123,083 |
Current Liabilities | £1,037,574 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: Pump House Investment Limited Classification: A registered charge Outstanding |
---|---|
1 December 2014 | Delivered on: 2 December 2014 Satisfied on: 28 November 2015 Persons entitled: Pumphouse Investment Limited Classification: A registered charge Fully Satisfied |
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 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 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 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 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 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 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 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 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 |
3 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
---|---|
17 April 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
23 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
8 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
14 December 2018 | Accounts for a small company made up to 30 June 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
27 February 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 July 2017 | Notification of City & Docklands Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 July 2017 | Notification of City & Docklands Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 January 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
27 January 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
5 September 2016 | Second filing of the annual return made up to 25 July 2015 (18 pages) |
5 September 2016 | Second filing of the annual return made up to 25 July 2015 (18 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
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) |
2 February 2016 | Registration of charge 042586680007, created on 29 January 2016 (22 pages) |
2 February 2016 | Registration of charge 042586680007, created on 29 January 2016 (22 pages) |
28 November 2015 | Satisfaction of charge 4 in full (4 pages) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 November 2015 | Satisfaction of charge 042586680006 in full (4 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
28 November 2015 | Satisfaction of charge 2 in full (4 pages) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 November 2015 | Satisfaction of charge 5 in full (4 pages) |
28 November 2015 | Satisfaction of charge 3 in full (4 pages) |
28 November 2015 | Satisfaction of charge 5 in full (4 pages) |
28 November 2015 | Satisfaction of charge 042586680006 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) |
3 August 2015 | Annual return Statement of capital on 2015-08-03
Statement of capital on 2016-09-05
|
3 August 2015 | Annual return Statement of capital on 2015-08-03
Statement of capital on 2016-09-05
|
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 December 2014 | Registration of charge 042586680006, created on 1 December 2014 (23 pages) |
2 December 2014 | Registration of charge 042586680006, created on 1 December 2014 (23 pages) |
2 December 2014 | Registration of charge 042586680006, created on 1 December 2014 (23 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 July 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 July 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
9 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
3 October 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
30 July 2009 | Accounts for a medium company made up to 30 June 2008 (13 pages) |
30 July 2009 | Accounts for a medium company made up to 30 June 2008 (13 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) |
15 September 2008 | Return made up to 25/07/08; full list of members (6 pages) |
15 September 2008 | Return made up to 25/07/08; full list of members (6 pages) |
17 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
17 July 2008 | Appointment terminated director and secretary ajay laxman (1 page) |
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) |
17 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
17 July 2008 | Appointment terminated director and secretary ajay laxman (1 page) |
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) |
3 August 2007 | Return made up to 25/07/07; full list of members (7 pages) |
3 August 2007 | Return made up to 25/07/07; full list of members (7 pages) |
19 April 2007 | Return made up to 25/07/06; full list of members (8 pages) |
19 April 2007 | Return made up to 25/07/06; full list of members (8 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
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) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Return made up to 25/07/05; full list of members (6 pages) |
11 October 2005 | Return made up to 25/07/05; full list of members (6 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) |
6 August 2004 | Registered office changed on 06/08/04 from: 8 baker street london W1U 3LL (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 8 baker street, london, W1U 3LL (1 page) |
6 August 2004 | Return made up to 25/07/04; full list of members (11 pages) |
6 August 2004 | Return made up to 25/07/04; full list of members (11 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Memorandum and Articles of Association (11 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | Memorandum and Articles of Association (11 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Declaration of assistance for shares acquisition (9 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (1 page) |
2 March 2004 | New secretary appointed (1 page) |
14 February 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
14 February 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
8 September 2003 | Return made up to 25/07/03; full list of members (12 pages) |
8 September 2003 | Return made up to 25/07/03; full list of members (12 pages) |
28 July 2003 | Ad 19/03/03--------- £ si 7480@1=7480 £ ic 320/7800 (6 pages) |
28 July 2003 | Particulars of contract relating to shares (5 pages) |
28 July 2003 | Particulars of contract relating to shares (5 pages) |
28 July 2003 | Ad 19/03/03--------- £ si 7480@1=7480 £ ic 320/7800 (6 pages) |
10 May 2003 | Nc inc already adjusted 19/03/03 (2 pages) |
10 May 2003 | Nc 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 2003 | Resolutions
|
4 May 2003 | Resolutions
|
4 May 2003 | £ ic 680/320 19/03/03 £ sr 360@1=360 (4 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
30 April 2003 | Group of companies' accounts made up to 30 June 2002 (20 pages) |
30 August 2002 | Secretary's particulars changed (1 page) |
30 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members (9 pages) |
17 August 2002 | Ad 20/12/01--------- £ si 36@1=36 £ ic 558/594 (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 8 baker street, london, W1M 1DA (1 page) |
17 August 2002 | Ad 20/12/01--------- £ si 36@1=36 £ ic 558/594 (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: 8 baker street london W1M 1DA (1 page) |
17 August 2002 | Ad 20/12/01--------- £ si 86@1=86 £ ic 594/680 (3 pages) |
17 August 2002 | Ad 20/12/01--------- £ si 86@1=86 £ ic 594/680 (3 pages) |
17 August 2002 | Ad 20/12/01--------- £ si 339@1=339 £ ic 1/340 (2 pages) |
17 August 2002 | Ad 20/12/01--------- £ si 218@1=218 £ ic 340/558 (4 pages) |
17 August 2002 | Ad 20/12/01--------- £ si 218@1=218 £ ic 340/558 (4 pages) |
17 August 2002 | Ad 20/12/01--------- £ si 339@1=339 £ ic 1/340 (2 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) |
18 January 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
18 January 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
8 October 2001 | Company name changed vastshield LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed vastshield LIMITED\certificate issued on 08/10/01 (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 120 east road london N1 6AA (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 120 east road, london, N1 6AA (1 page) |
25 July 2001 | Incorporation (15 pages) |
25 July 2001 | Incorporation (15 pages) |