Company NameCity Environmental Limited
DirectorJohn Robert Regan
Company StatusActive
Company Number04572908
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Robert Regan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address95 Ravenscroft Road
London
E16 4AF
Director NameMiss Helen Bina Cara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCorporate Secretarial Supervis
Country of ResidenceEngland
Correspondence Address15 Marnock Square
Camp Hill
Northampton
NN4 9RF
Secretary NamePeta Elizabeth Ann James
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Stubble Close
Spring Park
Northampton
NN2 8DS
Secretary NameIlias John Nicolaou
NationalityBritish
StatusResigned
Appointed25 October 2002(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 07 April 2009)
RoleConsultant
Correspondence Address28 Bellevue Road
Friern Barnet
London
N11 3ER

Location

Registered Address171 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Robert Regan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
16 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for John Robert Regan on 24 October 2009 (2 pages)
11 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for John Robert Regan on 24 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 348 barking road london E13 8HL (1 page)
7 July 2009Registered office changed on 07/07/2009 from 348 barking road london E13 8HL (1 page)
14 April 2009Appointment terminated secretary ilias nicolaou (1 page)
14 April 2009Appointment terminated secretary ilias nicolaou (1 page)
25 November 2008Return made up to 24/10/08; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 November 2008Return made up to 24/10/08; full list of members (3 pages)
21 May 2008Return made up to 24/10/06; full list of members (3 pages)
21 May 2008Return made up to 24/10/06; full list of members (3 pages)
21 May 2008Return made up to 24/10/07; full list of members (3 pages)
21 May 2008Return made up to 24/10/07; full list of members (3 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
29 August 2007Accounts made up to 31 October 2006 (1 page)
29 August 2007Accounts made up to 31 October 2006 (1 page)
19 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
24 October 2005Return made up to 24/10/05; full list of members (6 pages)
24 October 2005Return made up to 24/10/05; full list of members (6 pages)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
5 July 2005Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2003 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
4 July 2005Return made up to 24/10/04; full list of members (6 pages)
4 July 2005Return made up to 24/10/04; full list of members (6 pages)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
18 February 2004Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2004Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2004Registered office changed on 29/01/04 from: derngate mews derngate northampton NN1 1UE (1 page)
29 January 2004Registered office changed on 29/01/04 from: derngate mews derngate northampton NN1 1UE (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
16 May 2003Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
24 October 2002Incorporation (22 pages)
24 October 2002Incorporation (22 pages)