New Bridge Street
London
EC4V 6AL
Director Name | Mr Amer Toheed Ur Rahman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8-12 Fleet House New Bridge Street London EC4V 6AL |
Director Name | Mr Richard James Sherratt |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8-12 Fleet House New Bridge Street London EC4V 6AL |
Director Name | Mr Adeeb Hussain Chowdhry |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | 8-12 Fleet House New Bridge Street London EC4V 6AL |
Director Name | Ms Fehmina Farani |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8-12 Fleet House New Bridge Street London EC4V 6AL |
Director Name | Mr Hamidullah Khan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8-12 Fleet House New Bridge Street London EC4V 6AL |
Director Name | Mr Shahzad Saeed |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8-12 Fleet House New Bridge Street London EC4V 6AL |
Director Name | Ms Shabnam Sinha |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fortis House 160 London Road Barking Essex London IG11 8BB |
Secretary Name | Ms Shabnam Sinha |
---|---|
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 260 Poplar High Street London E14 0BB |
Director Name | Mr Anthony Lennox James |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 January 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8-12 Fleet House New Bridge Street London EC4V 6AL |
Website | www.city-solicitors.com/ |
---|---|
Telephone | 020 79935413 |
Telephone region | London |
Registered Address | Mermaid House 2nd Floor 2 Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Shabnam Sinha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,091 |
Cash | £5,843 |
Current Liabilities | £4,252 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
7 July 2017 | Delivered 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 2017 | Delivered on: 14 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 September 2019 | Appointment of Mrs Fehmina Farani as a director on 1 September 2019 (2 pages) |
5 September 2019 | Appointment of Mr Hamidullah Khan as a director on 1 September 2019 (2 pages) |
5 September 2019 | Satisfaction of charge 076643730002 in full (1 page) |
5 September 2019 | Appointment of Mr Shahzad Saeed as a director on 1 September 2019 (2 pages) |
4 September 2019 | Appointment of Mr Adeeb Hussain Chowdhry as a director on 1 September 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 January 2018 | Termination of appointment of Anthony Lennox James as a director on 3 January 2018 (1 page) |
3 October 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 076643730002, created on 7 July 2017 (31 pages) |
24 July 2017 | Registration of charge 076643730002, created on 7 July 2017 (31 pages) |
24 July 2017 | Appointment of Mr Anthony Lennox James as a director on 12 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Richard James Sherratt as a director on 12 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Anthony Lennox James as a director on 12 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Richard James Sherratt as a director on 12 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Amer Toheed Ur Rahman as a director on 10 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Amer Toheed Ur Rahman as a director on 10 July 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Registration of charge 076643730001, created on 14 June 2017 (42 pages) |
14 June 2017 | Registration of charge 076643730001, created on 14 June 2017 (42 pages) |
25 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Shabnam Sinha as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Farhan Khan Farani as a director on 27 February 2017 (2 pages) |
27 February 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Shabnam Sinha as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Shabnam Sinha as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Shabnam Sinha as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Farhan Khan Farani as a director on 27 February 2017 (2 pages) |
27 July 2016 | Director's details changed for Ms Shabnam Sinha on 27 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Ms Shabnam Sinha on 27 July 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 September 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Director's details changed for Ms Shabnam Sinha on 19 June 2012 (3 pages) |
26 June 2012 | Registered office address changed from 260 Poplar High Street London London E14 0BB England on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 260 Poplar High Street London London E14 0BB England on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Ms Shabnam Sinha on 19 June 2012 (3 pages) |
9 June 2011 | Incorporation (23 pages) |
9 June 2011 | Incorporation (23 pages) |