London
W1A 0QL
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 133 Hammersmith Road London W1A 0QL |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Edward Azouz |
---|---|
Status | Current |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Hammersmith Road London W1A 0QL |
Website | citywalkbirmingham.co.uk |
---|
Registered Address | 287 Regents Park Road London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Ar & V Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | Kerrington LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of irving street, lady wood and 21 bow street, birmingham t/nos WM930163 and WM119680;. All fixtures, plant machinery and equipment, proceeds of sale; by way of floating security all its property and assets.. See image for full details. Outstanding |
---|---|
1 June 2012 | Delivered on: 12 June 2012 Persons entitled: Bank Leumi (UK) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 June 2012 | Delivered on: 12 June 2012 Satisfied on: 11 September 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of irving street lady wood and 21 bow street birmingham t/no WM930163. Fully Satisfied |
24 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
---|---|
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
29 November 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
10 October 2012 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 10 October 2012 (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 January 2012 | Incorporation (51 pages) |
18 January 2012 | Incorporation (51 pages) |