London
SW8 2LE
Director Name | Naina Patel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | City & Country Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Correspondence Address | Bentfield Place Bentfield Road Stanstead Essex CM24 8HL |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Andrew Ian Sargeant |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Ltd, Portsoken House 155 - London EC3N 1LJ |
Director Name | Mrs Helen Margaret Moore |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Ltd, Portsoken House 155 - London EC3N 1LJ |
Secretary Name | Andrew Ian Sargeant |
---|---|
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bentfield Place Bentfield Road Stanstead Essex CM24 8HL |
Director Name | Mr Dale Martyn Paul Morgan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2018) |
Role | Entrepreneur And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Ltd, Portsoken House 155 - London EC3N 1LJ |
Director Name | Mr Leslie Robert Powell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr John Harding |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Dale Martyn Morgan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Dr Dee Alwis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Barbara Jean Morgan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Maura Griffin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2022) |
Role | Medical Clinical Scientist |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Colin Barlow |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Hazel Joy Gold |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Rosemary Lavers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Encore Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(3 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 2013) |
Correspondence Address | 2 Hills Road Cambridge CB2 1JP |
Secretary Name | EPMG Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2017) |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
11 at £1 | Trustees Of Vbentley Priory Battle Of Britain Trust 84.62% Ordinary |
---|---|
1 at £1 | City & Country Homes LTD 7.69% Management |
1 at £1 | City & Country Homes LTD 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
7 March 2021 | Appointment of Mr Colin Barlow as a director on 24 February 2021 (2 pages) |
---|---|
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
13 July 2020 | Confirmation statement made on 28 June 2020 with updates (6 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 February 2020 | Change of details for City & Country Homes Limited as a person with significant control on 4 February 2020 (2 pages) |
25 October 2019 | Appointment of Mrs Barbara Jean Morgan as a director on 1 October 2019 (2 pages) |
25 October 2019 | Appointment of Dr Dee Alwis as a director on 1 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Dale Martyn Morgan as a director on 1 October 2019 (2 pages) |
12 August 2019 | Termination of appointment of Colin Barlow as a director on 26 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Andrew Ian Sargeant as a director on 1 May 2019 (1 page) |
17 May 2019 | Termination of appointment of Helen Margaret Moore as a director on 16 April 2019 (1 page) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
14 June 2018 | Termination of appointment of Dale Martyn Paul Morgan as a director on 11 June 2018 (1 page) |
7 February 2018 | Director's details changed for Mr Dale Martyn Paul Morgan on 1 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mrs Helen Margaret Moore on 1 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr John Harding on 1 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Colin Barlow on 1 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Andrew Ian Sargeant on 1 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Leslie Robert Powell on 1 February 2018 (2 pages) |
28 December 2017 | Appointment of Rendall and Rittner Limited as a secretary on 20 December 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
28 December 2017 | Termination of appointment of Epmg Legal Limited as a secretary on 20 December 2017 (1 page) |
28 December 2017 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 28 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 20 December 2017 (1 page) |
6 July 2017 | Notification of City & Country Homes Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
6 July 2017 | Notification of City & Country Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
9 June 2017 | Appointment of Mr John Harding as a director on 14 January 2017 (2 pages) |
9 June 2017 | Appointment of Mr John Harding as a director on 14 January 2017 (2 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
23 November 2016 | Appointment of Mr Leslie Robert Powell as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Colin Barlow as a director on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Dale Martyn Paul Morgan as a director on 26 September 2016 (1 page) |
23 November 2016 | Appointment of Mr Leslie Robert Powell as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Colin Barlow as a director on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Dale Martyn Paul Morgan as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Dale Martyn Paul Morgan as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Dale Martyn Paul Morgan as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Dale Martyn Paul Morgan as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Dale Martyn Paul Morgan as a director on 26 September 2016 (2 pages) |
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 July 2013 | Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Encore Estate Management Limited as a secretary (1 page) |
4 July 2013 | Appointment of Epmg Legal Limited as a secretary (2 pages) |
4 July 2013 | Appointment of Epmg Legal Limited as a secretary (2 pages) |
4 July 2013 | Termination of appointment of Encore Estate Management Limited as a secretary (1 page) |
4 July 2013 | Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Registered office address changed from Bentfield Place Bentfield Road Stanstead Essex CM24 8HL United Kingdom on 4 July 2013 (1 page) |
30 January 2013 | Appointment of Encore Estate Management Limited as a secretary (3 pages) |
30 January 2013 | Appointment of Encore Estate Management Limited as a secretary (3 pages) |
21 January 2013 | Termination of appointment of Andrew Sargeant as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Andrew Sargeant as a secretary (2 pages) |
28 June 2012 | Incorporation (23 pages) |
28 June 2012 | Incorporation (23 pages) |