Company NameRegistered Offices Limited
Company StatusActive
Company Number05270554
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 5 months ago)
Previous NameDaledeed Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Rodney Guy Venables
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(12 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameRumyana Bozhinova O'Hagan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(18 years after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed02 March 2005(4 months after company formation)
Appointment Duration19 years, 1 month
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(4 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSavannah House 32 Sherwood Road
Durban North
4051
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(4 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(4 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

1 September 2023Secretary's details changed for City Group Plc on 1 September 2023 (1 page)
1 September 2023Registered 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 2023Full accounts made up to 31 March 2023 (12 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 November 2022Appointment of Rumyana Bozhinova O'hagan as a director on 3 November 2022 (2 pages)
13 June 2022Full accounts made up to 31 March 2022 (12 pages)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
2 December 2021Notification of Benjamin Charles Buckley Newman as a person with significant control on 16 August 2019 (2 pages)
2 December 2021Notification of Dean John Douglas as a person with significant control on 16 August 2019 (2 pages)
2 December 2021Cessation of Mark Anthony Pesco as a person with significant control on 16 August 2019 (1 page)
3 November 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
22 June 2021Full accounts made up to 30 September 2020 (11 pages)
14 January 2021Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
10 June 2020Full accounts made up to 30 September 2019 (11 pages)
31 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
15 October 2019Notification of Christopher Peter Latilla-Campbell as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (1 page)
13 December 2018Registered 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 2018Full accounts made up to 30 September 2018 (11 pages)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
2 March 2018Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
19 December 2017Full accounts made up to 30 September 2017 (11 pages)
19 December 2017Full accounts made up to 30 September 2017 (11 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 February 2017Appointment of Rodney Guy Venables as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Rodney Guy Venables as a director on 27 February 2017 (2 pages)
20 January 2017Full accounts made up to 30 September 2016 (11 pages)
20 January 2017Full accounts made up to 30 September 2016 (11 pages)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
24 March 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
24 March 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
23 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
23 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
15 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
14 March 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
14 March 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
28 October 2015Secretary's details changed for City Group Plc on 27 October 2015 (1 page)
28 October 2015Secretary's details changed for City Group Plc on 27 October 2015 (1 page)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
27 October 2015Director's details changed for Mr Edward John Beale on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Edward John Beale on 27 October 2015 (2 pages)
6 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 September 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 April 2013Appointment of Mr. Edward John Beale as a director (2 pages)
4 April 2013Appointment of Mr. Edward John Beale as a director (2 pages)
4 April 2013Termination of appointment of David Marshall as a director (1 page)
4 April 2013Termination of appointment of John Robotham as a director (1 page)
4 April 2013Termination of appointment of John Robotham as a director (1 page)
4 April 2013Termination of appointment of David Marshall as a director (1 page)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for John Michael Robotham on 27 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Lloyd Hugh Marshall on 27 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Lloyd Hugh Marshall on 27 October 2012 (2 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for John Michael Robotham on 27 October 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 November 2009Director's details changed for Lloyd Hugh Marshall on 27 October 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for David Courtnall Marshall on 27 October 2009 (2 pages)
25 November 2009Secretary's details changed for City Group Plc on 27 October 2009 (2 pages)
25 November 2009Director's details changed for Lloyd Hugh Marshall on 27 October 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Michael Robotham on 27 October 2009 (2 pages)
25 November 2009Director's details changed for David Courtnall Marshall on 27 October 2009 (2 pages)
25 November 2009Director's details changed for John Michael Robotham on 27 October 2009 (2 pages)
25 November 2009Secretary's details changed for City Group Plc on 27 October 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 November 2008Return made up to 27/10/08; full list of members (4 pages)
11 November 2008Return made up to 27/10/08; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
2 November 2007Return made up to 27/10/07; full list of members (2 pages)
2 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2006Return made up to 27/10/06; full list of members (2 pages)
2 November 2006Return made up to 27/10/06; full list of members (2 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
5 December 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
5 December 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
5 December 2005Ad 22/07/05--------- £ si 999@1 (2 pages)
5 December 2005Ad 22/07/05--------- £ si 999@1 (2 pages)
28 November 2005Return made up to 27/10/05; full list of members (2 pages)
28 November 2005Return made up to 27/10/05; full list of members (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Registered office changed on 10/11/05 from: 25 city road london EC1Y 1BQ (1 page)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005Registered office changed on 10/11/05 from: 25 city road london EC1Y 1BQ (1 page)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
29 June 2005Company name changed daledeed LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed daledeed LIMITED\certificate issued on 29/06/05 (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Registered 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 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Registered 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 2004Incorporation (20 pages)
27 October 2004Incorporation (20 pages)