London
WC1H 9BQ
Director Name | Mr Connor Ronald McCullough |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Miss Susan Rose Clarke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Derek McCullough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Declan Bartholomew McCullough |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120a Chigwell Road London E18 1NN |
Telephone | 020 89893300 |
---|---|
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | 1st City Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,810 |
Current Liabilities | £113,223 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: The Royal Bank of Scotland PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
16 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mr Derek Mccullough on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Ms Susan Rose Clarke on 16 March 2021 (2 pages) |
10 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from 120a Chigwell Road London E18 1NN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 February 2018 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 May 2015 | Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 October 2014 | Company name changed 1ST city corporation LTD\certificate issued on 08/10/14 (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Company name changed 1ST city corporation LTD\certificate issued on 08/10/14
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 February 2014 | Director's details changed for Mr Aaron Philip Mccullough on 16 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Aaron Philip Mccullough on 16 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Connor Ronald Mccullough on 16 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Connor Ronald Mccullough on 16 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Derek Mccullough on 16 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Derek Mccullough on 16 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Ms Susan Rose Clarke on 16 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Ms Susan Rose Clarke on 16 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 September 2013 | Registered office address changed from 44 Squires Lane London N3 2AT United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 44 Squires Lane London N3 2AT United Kingdom on 27 September 2013 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
14 September 2012 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
14 September 2012 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
1 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|