Company Name1st City Partnership Limited
Company StatusActive
Company Number07625396
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Aaron Philip McCullough
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Connor Ronald McCullough
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMiss Susan Rose Clarke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Derek McCullough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Declan Bartholomew McCullough
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(3 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120a Chigwell Road
London
E18 1NN

Contact

Website1stcityvanhire.co.uk
Email address[email protected]
Telephone020 89893300
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

55 at £1Derek Mccullough
27.50%
Ordinary A
55 at £1Susan Ros Clarke
27.50%
Ordinary B
30 at £1Aaron Mccullough
15.00%
Ordinary C
30 at £1Connor Mccullough
15.00%
Ordinary D
30 at £1Declan Bartholomew Mccullough
15.00%
Ordinary E

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

29 July 2011Delivered 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

Filing History

15 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
16 March 2021Director's details changed for Ms Susan Rose Clarke on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Derek Mccullough on 16 March 2021 (2 pages)
10 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 January 2020Change of share class name or designation (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
23 August 2019Change of share class name or designation (2 pages)
3 June 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
16 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 February 2018Registered 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)
20 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(9 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(9 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(9 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(9 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 200
(9 pages)
12 May 2015Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages)
12 May 2015Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages)
18 March 2015Statement of company's objects (2 pages)
18 March 2015Particulars of variation of rights attached to shares (2 pages)
18 March 2015Statement of company's objects (2 pages)
18 March 2015Particulars of variation of rights attached to shares (2 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 02/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest 02/03/2015
(19 pages)
8 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-13
(1 page)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
18 December 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Appointment of Mr Aaron Mccullough as a director (2 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Appointment of Mr Aaron Mccullough as a director (2 pages)
11 June 2012Director's details changed for Ms Susan Rose Clarke on 6 May 2011 (2 pages)
11 June 2012Appointment of Mr Connor Ronald Mccullough as a director (2 pages)
11 June 2012Appointment of Mr Derek Mccullough as a director (2 pages)
11 June 2012Appointment of Mr Connor Ronald Mccullough as a director (2 pages)
11 June 2012Director's details changed for Ms Susan Rose Clarke on 6 May 2011 (2 pages)
11 June 2012Appointment of Mr Derek Mccullough as a director (2 pages)
11 June 2012Director's details changed for Ms Susan Rose Clarke on 6 May 2011 (2 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)