Richmond
TW9 4AS
Secretary Name | Mr Gerard Anthony Morgan |
---|---|
Status | Current |
Appointed | 24 September 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 92 Mortlake Road Richmond TW9 4AS |
Director Name | Miss Simona Bazanova |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 03 December 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Compliance Consultant |
Country of Residence | England |
Correspondence Address | 92 Mortlake Road Richmond TW9 4AS |
Secretary Name | Mrs Nassali Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Milford House 198 Pampisford Road South Croydon Surrey CR2 6DB |
Secretary Name | Edward Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2008) |
Role | Company Director |
Correspondence Address | 4 Credon Gardens Burnside Glasgow Lanarkshire G73 4EN Scotland |
Secretary Name | Mrs Michelle Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor 5 Dyers Buildings London EC1N 2JT |
Website | www.citycapital.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 74301155 |
Telephone region | London |
Registered Address | 92 Mortlake Road Richmond TW9 4AS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Gerard Anthony Morgan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,703 |
Cash | £101,838 |
Current Liabilities | £126,930 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
6 December 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
---|---|
3 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
5 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
14 February 2018 | Registered office address changed from 92 Mortlake Road Richmond Surrey TW9 4AS England to 7 Grosvenor Gardens London SW1W 0BD on 14 February 2018 (1 page) |
30 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 July 2016 | Register inspection address has been changed from 47 Bynes Road South Croydon Surrey CR2 0PY England to 22 Gwynne Avenue Croydon CR0 7RN (1 page) |
18 July 2016 | Register inspection address has been changed from 47 Bynes Road South Croydon Surrey CR2 0PY England to 22 Gwynne Avenue Croydon CR0 7RN (1 page) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
11 April 2016 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 92 Mortlake Road Richmond Surrey TW9 4AS on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 92 Mortlake Road Richmond Surrey TW9 4AS on 11 April 2016 (1 page) |
25 January 2016 | Registered office address changed from 39 Manor Way South Croydon Surrey CR2 7BT to 31 Southampton Row London WC1B 5HJ on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 39 Manor Way South Croydon Surrey CR2 7BT to 31 Southampton Row London WC1B 5HJ on 25 January 2016 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
11 November 2014 | Registered office address changed from 2Nd Floor 5 Dyers Buildings London EC1N 2JT to 39 Manor Way South Croydon Surrey CR2 7BT on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 2Nd Floor 5 Dyers Buildings London EC1N 2JT to 39 Manor Way South Croydon Surrey CR2 7BT on 11 November 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 August 2013 | Director's details changed for Mr Gerard Anthony Morgan on 29 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Gerard Anthony Morgan on 29 August 2013 (2 pages) |
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 August 2013 | Register inspection address has been changed (1 page) |
14 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 August 2013 | Register inspection address has been changed (1 page) |
14 November 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
14 November 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
1 October 2012 | Termination of appointment of Michelle Morgan as a secretary (1 page) |
1 October 2012 | Appointment of Mr Gerard Anthony Morgan as a secretary (1 page) |
1 October 2012 | Termination of appointment of Michelle Morgan as a secretary (1 page) |
1 October 2012 | Appointment of Mr Gerard Anthony Morgan as a secretary (1 page) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
10 October 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Mrs Michelle Nassali Morgan on 17 July 2011 (1 page) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Secretary's details changed for Mrs Michelle Nassali Morgan on 17 July 2011 (1 page) |
24 March 2011 | Secretary's details changed for Mrs Nassali Morgan on 1 March 2011 (1 page) |
24 March 2011 | Secretary's details changed for Mrs Nassali Morgan on 1 March 2011 (1 page) |
24 March 2011 | Secretary's details changed for Mrs Nassali Morgan on 1 March 2011 (1 page) |
21 March 2011 | Secretary's details changed for Mrs Nassali Morgan on 20 March 2011 (1 page) |
21 March 2011 | Secretary's details changed for Mrs Nassali Morgan on 20 March 2011 (1 page) |
21 March 2011 | Director's details changed for Mr Gerard Anthony Morgan on 20 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Gerard Anthony Morgan on 20 March 2011 (2 pages) |
20 March 2011 | Secretary's details changed for Mrs Nassali Morgan on 20 March 2011 (1 page) |
20 March 2011 | Secretary's details changed for Mrs Nassali Morgan on 20 March 2011 (1 page) |
20 March 2011 | Secretary's details changed for Nassali Morgan on 20 March 2011 (2 pages) |
20 March 2011 | Director's details changed for Mr Gerard Anthony Morgan on 20 March 2011 (2 pages) |
20 March 2011 | Director's details changed for Mr Gerard Anthony Morgan on 20 March 2011 (2 pages) |
20 March 2011 | Secretary's details changed for Nassali Morgan on 20 March 2011 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
9 November 2010 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
23 July 2010 | Secretary's details changed for Nassali Morgan on 18 December 2009 (1 page) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Secretary's details changed for Nassali Morgan on 18 December 2009 (1 page) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Mr Gerard Anthony Morgan on 18 December 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Gerard Anthony Morgan on 18 December 2009 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
18 December 2009 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
18 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
18 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
14 October 2008 | Secretary appointed nassali morgan (2 pages) |
14 October 2008 | Appointment terminated secretary edward morgan (1 page) |
14 October 2008 | Secretary appointed nassali morgan (2 pages) |
14 October 2008 | Appointment terminated secretary edward morgan (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 July 2008 (4 pages) |
8 October 2008 | Total exemption full accounts made up to 31 July 2008 (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 6 milford house 198 pampisford road south croydon CR2 6DB (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 6 milford house 198 pampisford road south croydon CR2 6DB (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
17 July 2008 | Location of register of members (1 page) |
26 September 2007 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
26 September 2007 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
16 June 2007 | Resolutions
|
16 May 2007 | Company name changed g m compliance consultants limit ed\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed g m compliance consultants limit ed\certificate issued on 16/05/07 (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 July 2006 | Incorporation (15 pages) |
17 July 2006 | Incorporation (15 pages) |