London
W1U 2JH
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(20 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Website | marcel.com |
---|
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | City & General Estate Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £12,421 |
Net Worth | -£4,399,389 |
Current Liabilities | £4,399,391 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
30 June 2003 | Delivered on: 19 July 2003 Persons entitled: Irish Nationwide Building Society Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The companys interest in the lease of the commodore hotel marine drive edinburgh between the city of edinburgh district council dashwin limited and friendly hotels PLC. Outstanding |
---|---|
24 April 2003 | Delivered on: 6 June 2003 Persons entitled: Irish Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 26 may 2003 and dated Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest as tenant in the lease of the commodore hotel marine drive granton edinburgh between the city of edinburgh district council, dashwin limited and friendly hotels PLC. See the mortgage charge document for full details. Outstanding |
30 April 2003 | Delivered on: 16 May 2003 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. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 April 2023 | Termination of appointment of Terence Shelby Cole as a director on 27 April 2023 (1 page) |
27 April 2023 | Appointment of Mrs Niki Maxine Cole as a director on 27 April 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 May 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 May 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Director's details changed for Mr Terence Shelby Cole on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Terence Shelby Cole on 12 June 2013 (2 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Full accounts made up to 31 March 2012 (11 pages) |
27 February 2013 | Full accounts made up to 31 March 2012 (11 pages) |
25 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Full accounts made up to 31 March 2010 (11 pages) |
5 April 2011 | Full accounts made up to 31 March 2010 (11 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Quoting section 519 (1 page) |
24 August 2010 | Quoting section 519 (1 page) |
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (12 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 July 2009 | Full accounts made up to 31 March 2008 (12 pages) |
11 July 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
17 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 September 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 September 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
22 June 2007 | Return made up to 04/04/07; full list of members (2 pages) |
16 November 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 November 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
6 June 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Incorporation (32 pages) |
4 April 2003 | Incorporation (32 pages) |