London
EC1N 6RY
Director Name | Mr Rodney Guy Venables |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Rumyana Bozhinova O'Hagan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(18 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2005(4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Savannah House 32 Sherwood Road Durban North 4051 |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Registered Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
1 September 2023 | Secretary's details changed for City Group Plc on 1 September 2023 (1 page) |
---|---|
1 September 2023 | Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page) |
1 August 2023 | Full accounts made up to 31 March 2023 (12 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Rumyana Bozhinova O'hagan as a director on 3 November 2022 (2 pages) |
13 June 2022 | Full accounts made up to 31 March 2022 (12 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
2 December 2021 | Notification of Benjamin Charles Buckley Newman as a person with significant control on 16 August 2019 (2 pages) |
2 December 2021 | Notification of Dean John Douglas as a person with significant control on 16 August 2019 (2 pages) |
2 December 2021 | Cessation of Mark Anthony Pesco as a person with significant control on 16 August 2019 (1 page) |
3 November 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
22 June 2021 | Full accounts made up to 30 September 2020 (11 pages) |
14 January 2021 | Secretary's details changed for City Group Plc on 13 December 2018 (1 page) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 30 September 2019 (11 pages) |
31 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
15 October 2019 | Notification of Christopher Peter Latilla-Campbell as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
13 December 2018 | Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page) |
30 November 2018 | Full accounts made up to 30 September 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
2 March 2018 | Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
19 December 2017 | Full accounts made up to 30 September 2017 (11 pages) |
19 December 2017 | Full accounts made up to 30 September 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 February 2017 | Appointment of Rodney Guy Venables as a director on 27 February 2017 (2 pages) |
27 February 2017 | Appointment of Rodney Guy Venables as a director on 27 February 2017 (2 pages) |
20 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
20 January 2017 | Full accounts made up to 30 September 2016 (11 pages) |
8 December 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
24 March 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
24 March 2016 | Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
23 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
14 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
14 March 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
28 October 2015 | Secretary's details changed for City Group Plc on 27 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for City Group Plc on 27 October 2015 (1 page) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Director's details changed for Mr Edward John Beale on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Edward John Beale on 27 October 2015 (2 pages) |
6 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
6 September 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
14 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 April 2013 | Appointment of Mr. Edward John Beale as a director (2 pages) |
4 April 2013 | Appointment of Mr. Edward John Beale as a director (2 pages) |
4 April 2013 | Termination of appointment of David Marshall as a director (1 page) |
4 April 2013 | Termination of appointment of John Robotham as a director (1 page) |
4 April 2013 | Termination of appointment of John Robotham as a director (1 page) |
4 April 2013 | Termination of appointment of David Marshall as a director (1 page) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for John Michael Robotham on 27 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Lloyd Hugh Marshall on 27 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Lloyd Hugh Marshall on 27 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Director's details changed for John Michael Robotham on 27 October 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 November 2009 | Director's details changed for Lloyd Hugh Marshall on 27 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for David Courtnall Marshall on 27 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for City Group Plc on 27 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Lloyd Hugh Marshall on 27 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Michael Robotham on 27 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Courtnall Marshall on 27 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Michael Robotham on 27 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for City Group Plc on 27 October 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
2 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
5 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
5 December 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
5 December 2005 | Ad 22/07/05--------- £ si 999@1 (2 pages) |
5 December 2005 | Ad 22/07/05--------- £ si 999@1 (2 pages) |
28 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 25 city road london EC1Y 1BQ (1 page) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 25 city road london EC1Y 1BQ (1 page) |
27 October 2005 | New director appointed (3 pages) |
27 October 2005 | New director appointed (3 pages) |
29 June 2005 | Company name changed daledeed LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed daledeed LIMITED\certificate issued on 29/06/05 (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page) |
27 October 2004 | Incorporation (20 pages) |
27 October 2004 | Incorporation (20 pages) |