Company NameCity Athletic Limited
Company StatusActive
Company Number07189706
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Shaun Stafford
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMr Shaun Stafford
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Mark Trevor Silverman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Scott James Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(2 years after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMrs Emma Bryan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Benjamin Claypole
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

500 at £0.02Scott Sullivan
6.25%
Ordinary
3.1k at £0.02Benjamin Claypole
39.06%
Ordinary
3.1k at £0.02Shaun Stafford
39.06%
Ordinary
2k at £0.02Rowanmoor Trustees LTD
25.00%
Ordinary
1.3k at £0.02Wendy Jane Osorio
15.63%
Ordinary

Financials

Year2014
Net Worth£287,400
Cash£204,925
Current Liabilities£355,368

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

15 August 2012Delivered on: 30 August 2012
Persons entitled: Brasher Leisure Limited

Classification: Rent deposit deed
Secured details: £37,500.00 and all other monies due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge the deposit balance see image for full details.
Outstanding

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 August 2019Appointment of Ms Emma Bryan as a director on 6 August 2019 (2 pages)
24 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
17 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 160
(3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
27 June 2018Change of details for Mr Benjamin Claypole as a person with significant control on 1 February 2018 (2 pages)
27 June 2018Director's details changed for Mr Benjamin Claypole on 1 February 2018 (2 pages)
27 June 2018Director's details changed for Mr Scott James Sullivan on 1 June 2015 (2 pages)
13 June 2018Director's details changed for Mark Trevor Silverman on 1 September 2015 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Statement by Directors (3 pages)
15 August 2017Solvency Statement dated 31/07/17 (3 pages)
15 August 2017Statement by Directors (3 pages)
15 August 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 31/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2017Statement of capital on 15 August 2017
  • GBP 140
(3 pages)
15 August 2017Solvency Statement dated 31/07/17 (3 pages)
15 August 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 31/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2017Statement of capital on 15 August 2017
  • GBP 140
(3 pages)
17 July 2017Director's details changed for Mr Shaun Stafford on 13 January 2017 (2 pages)
17 July 2017Director's details changed for Mr Shaun Stafford on 13 January 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of Shaun Stafford as a person with significant control on 28 June 2017 (2 pages)
7 July 2017Director's details changed for Mr Benjamin Claypole on 5 July 2017 (2 pages)
7 July 2017Change of details for Mr Benjamin Claypole as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Benjamin Claypole on 5 July 2017 (2 pages)
7 July 2017Notification of Benjamin Claypole as a person with significant control on 28 June 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Benjamin Claypole as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Notification of Benjamin Claypole as a person with significant control on 28 June 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of Shaun Stafford as a person with significant control on 28 June 2017 (2 pages)
6 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 160
(6 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 160
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 160
(9 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 160
(9 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 160
(9 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 160
(9 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 160
(9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 160
(7 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 160
(7 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 160
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 160
(4 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
17 April 2012Appointment of Mr Scott Sullivan as a director (2 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
17 April 2012Appointment of Mr Scott Sullivan as a director (2 pages)
12 January 2012Director's details changed for Mr Benjamin Claypole on 21 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Shaun Stafford on 21 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Benjamin Claypole on 21 December 2011 (2 pages)
12 January 2012Director's details changed for Mr Shaun Stafford on 21 December 2011 (2 pages)
6 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 132.00
(4 pages)
6 January 2012Sub-division of shares on 21 December 2011 (5 pages)
6 January 2012Sub-division of shares on 21 December 2011 (5 pages)
6 January 2012Resolutions
  • RES13 ‐ Sub div 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
6 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 132.00
(4 pages)
6 January 2012Resolutions
  • RES13 ‐ Sub div 21/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Secretary's details changed for Mr Shaun Stafford on 4 November 2011 (1 page)
7 November 2011Appointment of Mark Trevor Silverman as a director (2 pages)
7 November 2011Secretary's details changed for Mr Shaun Stafford on 4 November 2011 (1 page)
7 November 2011Director's details changed for Mr Shaun Stafford on 4 November 2011 (2 pages)
7 November 2011Appointment of Mark Trevor Silverman as a director (2 pages)
7 November 2011Director's details changed for Mr Shaun Stafford on 4 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Shaun Stafford on 4 November 2011 (2 pages)
7 November 2011Secretary's details changed for Mr Shaun Stafford on 4 November 2011 (1 page)
4 November 2011Director's details changed for Mr Benjamin Claypole on 4 November 2011 (2 pages)
4 November 2011Registered office address changed from 10a Highbury Crescent Islington London N5 1RN England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 10a Highbury Crescent Islington London N5 1RN England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 10a Highbury Crescent Islington London N5 1RN England on 4 November 2011 (1 page)
4 November 2011Director's details changed for Mr Benjamin Claypole on 4 November 2011 (2 pages)
4 November 2011Director's details changed for Mr Benjamin Claypole on 4 November 2011 (2 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mr Benjamin Claypole on 18 March 2011 (2 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Director's details changed for Mr Benjamin Claypole on 18 March 2011 (2 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)