Stansted
Essex
CM24 8HL
Director Name | Mr Timothy Robert Sargeant |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bentfield Place Bentfield Road Stansted Essex CM24 8HL |
Secretary Name | Andrew Sargeant |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Bentfield Place Bentfield Road Stansted Essex CM24 8HL |
Director Name | Mr Andrew Craige Curtis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 December 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 West Gainsborough Studios 1 Poole Street London N1 5EA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Bagshot Business Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 December 2009) |
Correspondence Address | 66 West Gainsborough 1 Poole Street London N1 5EA |
Website | cityandcountry.co.uk |
---|
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | City & Country Restorations LTD 98.04% Ordinary A |
---|---|
2 at £0.01 | City & Country Restorations LTD 1.96% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,734,899 |
Gross Profit | -£18,419 |
Net Worth | £16,922,644 |
Cash | £156,059 |
Current Liabilities | £2,868,571 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
15 June 2016 | Delivered on: 17 June 2016 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Outstanding |
---|---|
15 June 2016 | Delivered on: 23 June 2016 Persons entitled: Macquarie Investments 2 Limited Classification: A registered charge Particulars: The leasehold land known as the west courtyard, king. Edward vii hospital, lords common, midhurst as more. Particularly defined in a lease of even date made between (1). edward vii estates two limited and (2) edward vii estates. Limited. Outstanding |
15 June 2016 | Delivered on: 22 June 2016 Persons entitled: Maquarie Restorations Limited Classification: A registered charge Particulars: King edward vii hospital, kings drive, midhurst, sussex. The leasehold land known as the west courtyard, king edward vii hospital, lords common, midhurst as more particularly defined in a lease of even date made between (1) edward vii estates two limited and (2) edward vii estates limited. And lease of even date made between (1) king edward vii estates two LTD and (2) king edward vii estates limited. Registered under WSX261869. Outstanding |
15 June 2016 | Delivered on: 15 June 2016 Persons entitled: City & Country Restorations Limited Classification: A registered charge Particulars: The leasehold land known as the west courtyard, king edward vii hospital, lords common, midhurst as more particularly defined in a lease of even date made between (1) edward vii estates two limited and (2) edward vii estates. Limited. Outstanding |
15 June 2016 | Delivered on: 15 June 2016 Persons entitled: City & Country Restorations Two Limited Classification: A registered charge Particulars: (A) by way of legal mortgage all freehold and leasehold property now vested in or. Charged to the chargor (including the freehold land with title number WSX261869 known as kind edward vii hospital, kings drive, midhurst, sussex and the leasehold land known as the west courtyard, king edward vii hospital, lords. Common, midhurst as more particularly defined in A. lease of even date made between (1) edward vii. Estates two limited and (2) edward vii estates limited);. (B) by way of fixed charge all estates or interests in any freehold and leasehold. Property now and in the future vested in or charged to the chargor except the. Property mortgaged by (a);. (C) by way of fixed charge all confidential information, knowhow trademarks design. Rights patents or other intellectual property rights (in each case whether registered. Or unregistered together with any applications in respect thereof) choses in action. And claims of the chargor present and future;. Outstanding |
27 February 2014 | Delivered on: 3 March 2014 Persons entitled: City & Country Restorations Limited Classification: A registered charge Particulars: 1. all knowhow, trademarks, design rights, patents or other intellectual property rights (in each case whether registered or unregistered together with any applications in respect thereof).. 2. freehold and leasehold property known as king edward vii hospital, kings drive, midhurst, sussex registered at the land registry with title numbers WSX261869 and WSX316062.. 3. all estates or interests in any freehold and leasehold property in the future vested in or charged to edward vii estates LTD.. Notification of addition to or amendment of charge. Outstanding |
7 December 2009 | Delivered on: 16 December 2009 Persons entitled: Macquarie Investments 2 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 December 2009 | Delivered on: 16 December 2009 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Outstanding |
20 December 2007 | Delivered on: 2 January 2008 Persons entitled: Macquarie Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Full accounts made up to 31 July 2022 (19 pages) |
24 January 2023 | Satisfaction of charge 063246380008 in full (1 page) |
24 January 2023 | Satisfaction of charge 3 in full (1 page) |
24 January 2023 | Satisfaction of charge 063246380007 in full (1 page) |
17 January 2023 | Satisfaction of charge 063246380004 in full (1 page) |
17 January 2023 | Satisfaction of charge 063246380005 in full (1 page) |
17 January 2023 | Satisfaction of charge 063246380006 in full (1 page) |
7 September 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
6 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
25 February 2022 | Solvency Statement dated 11/10/21 (1 page) |
25 February 2022 | Statement by Directors (1 page) |
25 February 2022 | Resolutions
|
25 February 2022 | Statement of capital on 25 February 2022
|
16 September 2021 | Full accounts made up to 31 March 2021 (18 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
22 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
21 August 2019 | Part of the property or undertaking has been released from charge 063246380006 (2 pages) |
21 August 2019 | Part of the property or undertaking has been released from charge 063246380004 (2 pages) |
21 August 2019 | Part of the property or undertaking has been released from charge 063246380005 (2 pages) |
30 July 2019 | Registration of charge 063246380011, created on 26 July 2019 (25 pages) |
30 July 2019 | Registration of charge 063246380010, created on 26 July 2019 (25 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 March 2018 (22 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
5 July 2017 | Notification of City & Country Restorations Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
5 July 2017 | Notification of City & Country Restorations Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
31 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
23 June 2016 | Registration of charge 063246380008, created on 15 June 2016 (5 pages) |
23 June 2016 | Registration of charge 063246380008, created on 15 June 2016 (5 pages) |
22 June 2016 | Registration of charge 063246380007, created on 15 June 2016 (22 pages) |
22 June 2016 | Registration of charge 063246380007, created on 15 June 2016 (22 pages) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
21 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
21 June 2016 | Satisfaction of charge 2 in full (1 page) |
21 June 2016 | Satisfaction of charge 1 in full (1 page) |
17 June 2016 | Registration of charge 063246380009, created on 15 June 2016 (27 pages) |
17 June 2016 | Registration of charge 063246380009, created on 15 June 2016 (27 pages) |
16 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 063246380004 (1 page) |
16 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 063246380004 (1 page) |
15 June 2016 | Registration of charge 063246380005, created on 15 June 2016 (23 pages) |
15 June 2016 | Registration of charge 063246380006, created on 15 June 2016 (5 pages) |
15 June 2016 | Registration of charge 063246380005, created on 15 June 2016 (23 pages) |
15 June 2016 | Registration of charge 063246380006, created on 15 June 2016 (5 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
29 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
3 March 2014 | Registration of charge 063246380004 (21 pages) |
3 March 2014 | Registration of charge 063246380004 (21 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
28 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Receiver's abstract of receipts and payments to 18 June 2011 (2 pages) |
29 June 2011 | Receiver's abstract of receipts and payments to 18 June 2011 (2 pages) |
17 January 2011 | Receiver's abstract of receipts and payments to 18 December 2010 (2 pages) |
17 January 2011 | Receiver's abstract of receipts and payments to 18 December 2010 (2 pages) |
2 November 2010 | Full accounts made up to 31 July 2009 (14 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 November 2010 | Full accounts made up to 31 July 2009 (14 pages) |
2 November 2010 | Full accounts made up to 31 July 2008 (14 pages) |
2 November 2010 | Full accounts made up to 31 July 2008 (14 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
29 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 18 June 2010 (2 pages) |
9 July 2010 | Receiver's abstract of receipts and payments to 18 June 2010 (2 pages) |
6 May 2010 | Notice of completion of voluntary arrangement (5 pages) |
6 May 2010 | Notice of completion of voluntary arrangement (5 pages) |
3 February 2010 | Receiver's abstract of receipts and payments to 18 December 2009 (2 pages) |
3 February 2010 | Receiver's abstract of receipts and payments to 18 December 2009 (2 pages) |
31 December 2009 | Appointment of Andrew Sargeant as a director (3 pages) |
31 December 2009 | Appointment of Andrew Sargeant as a secretary (3 pages) |
31 December 2009 | Appointment of Andrew Sargeant as a director (3 pages) |
31 December 2009 | Appointment of Andrew Sargeant as a secretary (3 pages) |
21 December 2009 | Particulars of variation of rights attached to shares (3 pages) |
21 December 2009 | Sub-division of shares on 7 December 2009 (5 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
21 December 2009 | Particulars of variation of rights attached to shares (3 pages) |
21 December 2009 | Termination of appointment of Andrew Curtis as a director (2 pages) |
21 December 2009 | Sub-division of shares on 7 December 2009 (5 pages) |
21 December 2009 | Termination of appointment of Andrew Curtis as a director (2 pages) |
21 December 2009 | Appointment of Timothy Saroeant as a director (3 pages) |
21 December 2009 | Termination of appointment of Bagshot Business Consultants Ltd as a secretary (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Appointment of Timothy Sargeant as a director (3 pages) |
21 December 2009 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 21 December 2009 (1 page) |
21 December 2009 | Resolutions
|
21 December 2009 | Sub-division of shares on 7 December 2009 (5 pages) |
21 December 2009 | Appointment of Timothy Sargeant as a director (3 pages) |
21 December 2009 | Termination of appointment of Bagshot Business Consultants Ltd as a secretary (2 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 7 December 2009
|
20 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
20 December 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 November 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
9 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 7 fitzroy square london W1T 5HL (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 7 fitzroy square london W1T 5HL (1 page) |
14 January 2009 | Notice of appointment of receiver or manager (2 pages) |
14 January 2009 | Notice of appointment of receiver or manager (2 pages) |
14 August 2008 | Director's change of particulars / andrew curtis / 01/01/2008 (1 page) |
14 August 2008 | Director's change of particulars / andrew curtis / 01/01/2008 (1 page) |
6 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a, north studio 1 poole street london N1 5EB (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a, north studio 1 poole street london N1 5EB (1 page) |
2 January 2008 | Particulars of mortgage/charge (9 pages) |
2 January 2008 | Particulars of mortgage/charge (9 pages) |
5 December 2007 | Company name changed bandcharm LIMITED\certificate issued on 05/12/07 (2 pages) |
5 December 2007 | Company name changed bandcharm LIMITED\certificate issued on 05/12/07 (2 pages) |
21 November 2007 | New director appointed (3 pages) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (3 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 41 chalton street london NW1 1JD (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 41 chalton street london NW1 1JD (1 page) |
26 July 2007 | Incorporation (17 pages) |
26 July 2007 | Incorporation (17 pages) |