25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr Edward John Beale |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
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 |
2 at £1 | Industrial & Commercial Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
14 January 2021 | Secretary's details changed for City Group Plc on 13 December 2018 (1 page) |
---|---|
2 December 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
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) |
11 October 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
28 February 2017 | Appointment of Mr Edward John Beale as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Edward John Beale as a director on 28 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of John Michael Robotham as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of John Michael Robotham as a director on 8 February 2017 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (4 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) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
30 July 2015 | Director's details changed for Mr David Courtnall Marshall on 29 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Christopher Peter Latilla-Campbell on 29 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for John Michael Robotham on 29 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr David Courtnall Marshall on 29 July 2015 (2 pages) |
30 July 2015 | Director's details changed for John Michael Robotham on 29 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Christopher Peter Latilla-Campbell on 29 July 2015 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
2 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) |
29 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for David Courtnall Marshall on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for David Courtnall Marshall on 29 July 2013 (2 pages) |
7 September 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
7 September 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
18 August 2011 | Director's details changed for Mr Lloyd Hugh Marshall on 29 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for Christopher Peter Latilla-Campbell on 29 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Christopher Peter Latilla-Campbell on 29 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Lloyd Hugh Marshall on 29 July 2011 (2 pages) |
18 August 2011 | Director's details changed for John Michael Robotham on 29 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Director's details changed for John Michael Robotham on 29 July 2011 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Secretary's details changed for City Group Plc on 29 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Secretary's details changed for City Group Plc on 29 July 2010 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
5 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
5 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
31 July 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
2 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
2 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 August 2006 | Company name changed dougalston residential LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed dougalston residential LIMITED\certificate issued on 11/08/06 (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
6 December 2005 | Nc inc already adjusted 21/11/05 (1 page) |
6 December 2005 | Nc inc already adjusted 21/11/05 (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
9 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page) |
29 July 2005 | Incorporation (13 pages) |
29 July 2005 | Incorporation (13 pages) |