London
EC2M 4RH
Director Name | City Resourcing Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2018(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2018) |
Correspondence Address | 8 Devonshire Row London EC2M 4RH |
Registered Address | 8 Devonshire Row London EC2M 4RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gary Shelley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,707 |
Cash | £21,215 |
Current Liabilities | £33,042 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
23 September 2019 | Delivered on: 4 October 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
17 January 2018 | Delivered on: 17 January 2018 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: "I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company". Outstanding |
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
14 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
22 November 2019 | Resolutions
|
4 October 2019 | Registration of charge 075428500002, created on 23 September 2019 (25 pages) |
30 September 2019 | Satisfaction of charge 075428500001 in full (1 page) |
18 March 2019 | Change of details for Mr Gary Shelley as a person with significant control on 18 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
5 January 2019 | Termination of appointment of City Resourcing Ltd as a director on 28 September 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
1 October 2018 | Appointment of City Resourcing Ltd as a director on 28 September 2018 (2 pages) |
4 September 2018 | Registered office address changed from 18 King William Street London EC4N 7BP England to 8 Devonshire Row London EC2M 4RH on 4 September 2018 (1 page) |
4 May 2018 | Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 18 King William Street London EC4N 7BP on 4 May 2018 (1 page) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
17 January 2018 | Registration of charge 075428500001, created on 17 January 2018 (16 pages) |
1 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Gary Shelley on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Gary Shelley on 24 March 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Gary Shelley on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Gary Shelley on 30 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 November 2014 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 (1 page) |
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Director's details changed for Mr Gary Shelley on 12 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Gary Shelley on 12 November 2012 (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
25 February 2011 | Incorporation (43 pages) |
25 February 2011 | Incorporation (43 pages) |