Company NameCity Futures Limited
DirectorsGlenn Greenberg and Sarah Violet Greenberg
Company StatusActive
Company Number07119259
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn Greenberg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleFinancial Services Trader
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Sarah Violet Greenberg
NationalityBritish
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCannons 47 Manor Road
Chigwell
Essex
IG7 5PL
Director NameSarah Violet Greenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(6 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannons 47 Manor Road
Chigwell
Essex
IG7 5PL
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Glenn Greenberg
50.00%
Ordinary
1 at £1Sarah Violet Greenberg
50.00%
Ordinary

Financials

Year2014
Net Worth£7,633
Cash£47,828
Current Liabilities£46,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Charges

29 January 2010Delivered on: 4 February 2010
Persons entitled: Fortis Bank Global Clearing N.V.

Classification: Master clearing agreement
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: By way of first fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets of any nature see image for full details.
Outstanding

Filing History

18 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
16 February 2017Director's details changed for Mr Glenn Greenberg on 24 October 2016 (2 pages)
16 February 2017Director's details changed for Mr Glenn Greenberg on 24 October 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Appointment of Sarah Violet Greenberg as a director on 15 January 2016 (2 pages)
22 April 2016Appointment of Sarah Violet Greenberg as a director on 15 January 2016 (2 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
4 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 January 2010Appointment of Mr Sarah Violet Greenberg as a secretary (3 pages)
19 January 2010Appointment of Mr Glenn Greenberg as a director (3 pages)
19 January 2010Appointment of Mr Glenn Greenberg as a director (3 pages)
19 January 2010Appointment of Mr Sarah Violet Greenberg as a secretary (3 pages)
14 January 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
14 January 2010Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
14 January 2010Termination of appointment of John Purdon as a director (1 page)
14 January 2010Termination of appointment of John Purdon as a director (1 page)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)