Company NameCity Developments (145) Limited
Company StatusActive
Company Number08855582
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Previous NameMacsco 68 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Charles John Appleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleSurveyor/Property Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Andrew Robert Eric Hawkins
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian,British
StatusCurrent
Appointed12 March 2014(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMr Richard Grant Simpson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 St. James's Street
London
SW1A 1EF
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX

Location

Registered Address2 St. James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mount City LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

28 August 2019Delivered on: 3 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2017Delivered on: 16 May 2017
Persons entitled: Lloyds Bank PLC as Common Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Crown house development, 145 city road, london, EC1V 1LP registered with title number AGL341345. Refer to instrument for further details.
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled: Lloyds Bank PLC as Common Security Agent

Classification: A registered charge
Particulars: Crown house, 145 city road, london, EC1V 1LP registered with title number AGL341345. Refer to instrument for further details.
Outstanding
15 October 2015Delivered on: 27 October 2015
Persons entitled: National House-Building Council

Classification: A registered charge
Particulars: L/H interest in the land and premises k/a crown house 145 city road london t/no AGL341345.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
3 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
4 February 2020Notification of Praxis Trustees Limited as a person with significant control on 17 December 2019 (2 pages)
4 February 2020Registered office address changed from 2 st James Street London SW1A 1EF to 2 st. James's Street London SW1A 1EF on 4 February 2020 (1 page)
28 January 2020Cessation of Bill Irving Murray as a person with significant control on 17 December 2019 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
24 October 2019Appointment of Mr Richard Grant Simpson as a director on 24 October 2019 (2 pages)
3 September 2019Registration of charge 088555820004, created on 28 August 2019 (12 pages)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
1 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
4 August 2017Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st James Street London SW1A 1EF on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st James Street London SW1A 1EF on 4 August 2017 (2 pages)
16 May 2017Registration of charge 088555820003, created on 11 May 2017 (39 pages)
16 May 2017Registration of charge 088555820003, created on 11 May 2017 (39 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
8 January 2017Full accounts made up to 31 March 2016 (19 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-company business 15/08/2016
(24 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-company business 15/08/2016
(24 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Registration of charge 088555820002, created on 6 November 2015 (38 pages)
11 November 2015Registration of charge 088555820002, created on 6 November 2015 (38 pages)
11 November 2015Registration of charge 088555820002, created on 6 November 2015 (38 pages)
27 October 2015Registration of charge 088555820001, created on 15 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
27 October 2015Registration of charge 088555820001, created on 15 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 22 January 2015 (16 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification Second filing AR01 was registered on 30/05/15.
(4 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification Second filing AR01 was registered on 30/05/15.
(4 pages)
27 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
27 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
18 March 2014Appointment of Thomas Charles John Appleton as a director (3 pages)
18 March 2014Appointment of Thomas Charles John Appleton as a director (3 pages)
18 March 2014Appointment of Andrew Robert Eric Hawkins as a director (3 pages)
18 March 2014Appointment of Andrew Robert Eric Hawkins as a director (3 pages)
17 March 2014Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 17 March 2014 (2 pages)
17 March 2014Termination of appointment of Bibi Ally as a director (2 pages)
17 March 2014Termination of appointment of Bibi Ally as a director (2 pages)
14 March 2014Change of name notice (2 pages)
14 March 2014Company name changed macsco 68 LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(3 pages)
14 March 2014Company name changed macsco 68 LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
(3 pages)
14 March 2014Change of name notice (2 pages)
25 February 2014Director's details changed for Ms Bibi Rahima Ally on 22 January 2014 (2 pages)
25 February 2014Director's details changed for Ms Bibi Rahima Ally on 22 January 2014 (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)