London
EC3R 8DE
Secretary Name | Mr Andrew Frederic Harmer |
---|---|
Status | Current |
Appointed | 10 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Simon Dennis Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Phillip Nicholas Rodgers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Medawar Centre, Robert Robinson Avenue, Oxford Science Park Oxford OX4 4GA |
Secretary Name | Mr Simon Dennis Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Dr Craig Malcolm Rochford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spital Yard, Spital Square London E1 6AQ |
Secretary Name | Craig Malcolm Rochford |
---|---|
Status | Resigned |
Appointed | 08 August 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 3 Spital Yard, Spital Square London E1 6AQ |
Director Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Swallow Place London W1B 2AG |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Status | Resigned |
Appointed | 12 October 2012(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 8-9 8-9 Well Court London EC4M 9DN |
Director Name | Mr Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 July 2013) |
Role | Fca & Company Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Place London W1B 2AG |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | cityhousecapital.com |
---|---|
Telephone | 020 76531868 |
Telephone region | London |
Registered Address | 36-38 Botolph Lane London EC3R 8DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2k at £1 | James Wyke 9.50% Ordinary |
---|---|
2k at £1 | Marcus Rule 9.50% Ordinary |
2k at £1 | Rachel Hickman 9.50% Ordinary |
2k at £1 | Robert Mapstone 9.50% Ordinary |
1.3k at £1 | Craig Fraser 6.00% Ordinary |
1.3k at £1 | Matthew Wakefield 6.00% Ordinary |
10.6k at £1 | Graeme Stephen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,385 |
Cash | £12,674 |
Current Liabilities | £289 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
---|---|
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
10 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 October 2019 | Change of details for Mr Graeme Stephen as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
21 February 2019 | Registered office address changed from 8-9 Well Court London EC4M 9DN to 36-38 Botolph Lane London EC3R 8DE on 21 February 2019 (1 page) |
27 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
10 July 2014 | Appointment of Mr Andrew Frederic Harmer as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Keith Robinson as a secretary (1 page) |
10 July 2014 | Registered office address changed from , 8-9 8-9 Well Court, London, EC4M 9DN, England to 8-9 Well Court London EC4M 9DN on 10 July 2014 (1 page) |
10 July 2014 | Appointment of Mr Andrew Frederic Harmer as a secretary (2 pages) |
10 July 2014 | Registered office address changed from , 8-9 8-9 Well Court, London, EC4M 9DN, England to 8-9 Well Court London EC4M 9DN on 10 July 2014 (1 page) |
10 July 2014 | Termination of appointment of Keith Robinson as a secretary (1 page) |
9 July 2014 | Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 8-9 Well Court London EC4M 9DN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 8-9 Well Court London EC4M 9DN on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 8-9 Well Court London EC4M 9DN on 9 July 2014 (1 page) |
9 April 2014 | Termination of appointment of Keith Robinson as a director (1 page) |
9 April 2014 | Termination of appointment of Keith Robinson as a director (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 July 2013 | Registered office address changed from , 3 Spital Yard, Spital Square, London, E1 6AQ, England to 8-9 Well Court London EC4M 9DN on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from , 3 Spital Yard, Spital Square, London, E1 6AQ, England to 8-9 Well Court London EC4M 9DN on 19 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Alfred Stirling as a director (1 page) |
19 July 2013 | Termination of appointment of Alfred Stirling as a director (1 page) |
25 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
25 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
23 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Company name changed ipso capital LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Change of name notice (2 pages) |
19 October 2012 | Company name changed ipso capital LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Termination of appointment of Craig Rochford as a secretary (1 page) |
16 October 2012 | Appointment of Mr Alfred Patrick Stirling as a director (2 pages) |
16 October 2012 | Registered office address changed from , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom to 8-9 Well Court London EC4M 9DN on 16 October 2012 (1 page) |
16 October 2012 | Appointment of Mr Keith Marshall Robinson as a secretary (1 page) |
16 October 2012 | Appointment of Mr Keith Marshall Robinson as a secretary (1 page) |
16 October 2012 | Termination of appointment of Phillip Rodgers as a director (1 page) |
16 October 2012 | Registered office address changed from , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom to 8-9 Well Court London EC4M 9DN on 16 October 2012 (1 page) |
16 October 2012 | Appointment of Mr Keith Marshall Robinson as a director (2 pages) |
16 October 2012 | Appointment of Mr Keith Marshall Robinson as a director (2 pages) |
16 October 2012 | Termination of appointment of Phillip Rodgers as a director (1 page) |
16 October 2012 | Termination of appointment of Craig Rochford as a director (1 page) |
16 October 2012 | Termination of appointment of Craig Rochford as a secretary (1 page) |
16 October 2012 | Appointment of Mr Alfred Patrick Stirling as a director (2 pages) |
16 October 2012 | Termination of appointment of Craig Rochford as a director (1 page) |
27 April 2012 | Appointment of Mr Graeme Colville Stephen as a director (2 pages) |
27 April 2012 | Appointment of Mr Graeme Colville Stephen as a director (2 pages) |
21 November 2011 | Registered office address changed from , Elizabeth House 39 York Road, London, SE1 7NQ to 8-9 Well Court London EC4M 9DN on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from , Elizabeth House 39 York Road, London, SE1 7NQ to 8-9 Well Court London EC4M 9DN on 21 November 2011 (1 page) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
1 September 2011 | Full accounts made up to 30 April 2011 (14 pages) |
16 August 2011 | Appointment of Dr Craig Malcolm Rochford as a director (2 pages) |
16 August 2011 | Appointment of Dr Craig Malcolm Rochford as a director (2 pages) |
15 August 2011 | Termination of appointment of Simon Hunt as a secretary (1 page) |
15 August 2011 | Termination of appointment of Simon Hunt as a director (1 page) |
15 August 2011 | Appointment of Craig Malcolm Rochford as a secretary (1 page) |
15 August 2011 | Appointment of Craig Malcolm Rochford as a secretary (1 page) |
15 August 2011 | Termination of appointment of Simon Hunt as a secretary (1 page) |
15 August 2011 | Termination of appointment of Simon Hunt as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Simon Dennis Hunt on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Philip Nicholas Rodgers on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Simon Dennis Hunt on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Simon Dennis Hunt on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Mr Simon Dennis Hunt on 26 October 2009 (1 page) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Philip Nicholas Rodgers on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
25 June 2009 | Gbp nc 1000/15000\18/06/09 (3 pages) |
25 June 2009 | Ad 18/06/09\gbp si 11999@1=11999\gbp ic 1/12000\ (1 page) |
25 June 2009 | Gbp nc 1000/15000\18/06/09 (3 pages) |
25 June 2009 | Ad 18/06/09\gbp si 11999@1=11999\gbp ic 1/12000\ (1 page) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from, 53 chandos place, london, WC2N 4HS, united kingdom (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from, 53 chandos place, london, WC2N 4HS, united kingdom (1 page) |
8 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
16 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page) |
16 June 2008 | Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from, 62-65 chandos place, covent garden, london, WC2N 4LP (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from, 62-65 chandos place, covent garden, london, WC2N 4LP (1 page) |
29 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Company name changed ipso management LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed ipso management LIMITED\certificate issued on 27/02/07 (2 pages) |
3 October 2006 | Incorporation (13 pages) |
3 October 2006 | Incorporation (13 pages) |