Company NameCity Solicitors Ltd
Company StatusActive
Company Number07664373
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Farhan Khan Farani
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8-12 Fleet House
New Bridge Street
London
EC4V 6AL
Director NameMr Amer Toheed Ur Rahman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8-12 Fleet House
New Bridge Street
London
EC4V 6AL
Director NameMr Richard James Sherratt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-12 Fleet House
New Bridge Street
London
EC4V 6AL
Director NameMr Adeeb Hussain Chowdhry
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitors
Country of ResidenceEngland
Correspondence Address8-12 Fleet House
New Bridge Street
London
EC4V 6AL
Director NameMs Fehmina Farani
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-12 Fleet House
New Bridge Street
London
EC4V 6AL
Director NameMr Hamidullah Khan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-12 Fleet House
New Bridge Street
London
EC4V 6AL
Director NameMr Shahzad Saeed
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-12 Fleet House
New Bridge Street
London
EC4V 6AL
Director NameMs Shabnam Sinha
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFortis House 160 London Road
Barking
Essex
London
IG11 8BB
Secretary NameMs Shabnam Sinha
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address260 Poplar High Street
London
E14 0BB
Director NameMr Anthony Lennox James
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address8-12 Fleet House
New Bridge Street
London
EC4V 6AL

Contact

Websitewww.city-solicitors.com/
Telephone020 79935413
Telephone regionLondon

Location

Registered AddressMermaid House 2nd Floor
2 Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Shabnam Sinha
100.00%
Ordinary

Financials

Year2014
Net Worth£2,091
Cash£5,843
Current Liabilities£4,252

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

7 July 2017Delivered on: 24 July 2017
Persons entitled: Express Legal Associates LLP (OC349390) Acting by Its Liquidator, Martin Charles Armstrong.

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 14 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 September 2019Appointment of Mrs Fehmina Farani as a director on 1 September 2019 (2 pages)
5 September 2019Appointment of Mr Hamidullah Khan as a director on 1 September 2019 (2 pages)
5 September 2019Satisfaction of charge 076643730002 in full (1 page)
5 September 2019Appointment of Mr Shahzad Saeed as a director on 1 September 2019 (2 pages)
4 September 2019Appointment of Mr Adeeb Hussain Chowdhry as a director on 1 September 2019 (2 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 January 2018Termination of appointment of Anthony Lennox James as a director on 3 January 2018 (1 page)
3 October 2017Registered office address changed from 1 Red Lion Court London EC4A 3EB England to 8-12 Fleet House New Bridge Street London EC4V 6AL on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 1 Red Lion Court London EC4A 3EB England to 8-12 Fleet House New Bridge Street London EC4V 6AL on 3 October 2017 (1 page)
24 July 2017Registration of charge 076643730002, created on 7 July 2017 (31 pages)
24 July 2017Registration of charge 076643730002, created on 7 July 2017 (31 pages)
24 July 2017Appointment of Mr Anthony Lennox James as a director on 12 July 2017 (2 pages)
24 July 2017Appointment of Mr Richard James Sherratt as a director on 12 July 2017 (2 pages)
24 July 2017Appointment of Mr Anthony Lennox James as a director on 12 July 2017 (2 pages)
24 July 2017Appointment of Mr Richard James Sherratt as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Mr Amer Toheed Ur Rahman as a director on 10 July 2017 (2 pages)
19 July 2017Appointment of Mr Amer Toheed Ur Rahman as a director on 10 July 2017 (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Registration of charge 076643730001, created on 14 June 2017 (42 pages)
14 June 2017Registration of charge 076643730001, created on 14 June 2017 (42 pages)
25 May 2017Registered office address changed from 392 London Road Mitcham CR4 4EA England to 1 Red Lion Court London EC4A 3EB on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 392 London Road Mitcham CR4 4EA England to 1 Red Lion Court London EC4A 3EB on 25 May 2017 (1 page)
27 February 2017Termination of appointment of Shabnam Sinha as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Farhan Khan Farani as a director on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Fortis House 160 London Road Barking London IG11 8BB to 392 London Road Mitcham CR4 4EA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Fortis House 160 London Road Barking London IG11 8BB to 392 London Road Mitcham CR4 4EA on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Shabnam Sinha as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Shabnam Sinha as a secretary on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Shabnam Sinha as a secretary on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Farhan Khan Farani as a director on 27 February 2017 (2 pages)
27 July 2016Director's details changed for Ms Shabnam Sinha on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Ms Shabnam Sinha on 27 July 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Director's details changed for Ms Shabnam Sinha on 19 June 2012 (3 pages)
26 June 2012Registered office address changed from 260 Poplar High Street London London E14 0BB England on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 260 Poplar High Street London London E14 0BB England on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Ms Shabnam Sinha on 19 June 2012 (3 pages)
9 June 2011Incorporation (23 pages)
9 June 2011Incorporation (23 pages)