Company NameCity Living (London) Limited
DirectorsSimon McLure and James Newland
Company StatusActive
Company Number06523076
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NameLloran (2008) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon McLure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockmaster House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon McClure
NationalityBritish
StatusCurrent
Appointed13 February 2009(11 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster House 1 Hertsmere Road
London
E14 8JJ
Director NameMr James Newland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleSurveryor
Country of ResidenceUnited Kingdom
Correspondence AddressDockmaster House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Kailayapillai Ranjan
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameMiss Lesley Roberts
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2009(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressExchange House 13-14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 13-14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY

Contact

Websitepetchey.co.uk

Location

Registered AddressDockmaster House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Petchey Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£517,638
Net Worth£123,590
Cash£129,290
Current Liabilities£75,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

13 October 2020Accounts for a small company made up to 31 December 2019 (14 pages)
18 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
19 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
10 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
10 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
13 November 2015Full accounts made up to 31 December 2014 (13 pages)
13 November 2015Full accounts made up to 31 December 2014 (13 pages)
6 June 2015Full accounts made up to 31 December 2013 (13 pages)
6 June 2015Full accounts made up to 31 December 2013 (13 pages)
15 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
14 April 2015Secretary's details changed for Mr Simon Mcclure on 4 March 2015 (1 page)
14 April 2015Secretary's details changed for Mr Simon Mcclure on 4 March 2015 (1 page)
14 April 2015Secretary's details changed for Mr Simon Mcclure on 4 March 2015 (1 page)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
10 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(4 pages)
6 November 2013Full accounts made up to 31 December 2012 (13 pages)
6 November 2013Full accounts made up to 31 December 2012 (13 pages)
30 August 2013Appointment of Mr James Newland as a director (2 pages)
30 August 2013Termination of appointment of Rachael Saillart as a director (1 page)
30 August 2013Termination of appointment of Rachael Saillart as a director (1 page)
30 August 2013Appointment of Mr James Newland as a director (2 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Appointment of Mrs Rachael Saillart as a director (2 pages)
20 July 2012Appointment of Mrs Rachael Saillart as a director (2 pages)
20 July 2012Termination of appointment of Lesley Roberts as a director (1 page)
20 July 2012Termination of appointment of Lesley Roberts as a director (1 page)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
18 March 2010Director's details changed for Miss Lesley Roberts on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Miss Lesley Roberts on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Simon Mclure on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Simon Mclure on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Miss Lesley Roberts on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Mr Simon Mclure on 1 January 2010 (2 pages)
31 December 2009Full accounts made up to 31 December 2008 (14 pages)
31 December 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
16 March 2009Return made up to 04/03/09; full list of members (3 pages)
13 February 2009Appointment terminated secretary kailayapillai ranjan (1 page)
13 February 2009Director appointed miss lesley roberts (1 page)
13 February 2009Secretary appointed mr simon mcclure (1 page)
13 February 2009Appointment terminated secretary kailayapillai ranjan (1 page)
13 February 2009Director appointed miss lesley roberts (1 page)
13 February 2009Secretary appointed mr simon mcclure (1 page)
12 February 2009Registered office changed on 12/02/2009 from lloran house 42A high street marlborough wiltshire SN8 1HQ uk (1 page)
12 February 2009Registered office changed on 12/02/2009 from lloran house 42A high street marlborough wiltshire SN8 1HQ uk (1 page)
8 August 2008Company name changed lloran (2008) LIMITED\certificate issued on 11/08/08 (2 pages)
8 August 2008Company name changed lloran (2008) LIMITED\certificate issued on 11/08/08 (2 pages)
4 March 2008Incorporation (13 pages)
4 March 2008Incorporation (13 pages)