Company NameCity Life Ventures Limited
DirectorStuart Alan King
Company StatusActive
Company Number11121747
CategoryPrivate Limited Company
Incorporation Date21 December 2017(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Alan King
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed21 December 2017(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Alan Richard King
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2017(same day as company formation)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

31 July 2018Delivered on: 1 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 0/2, 46 garthland drive, glasgow, 1F4, 226 leith walk, edinburgh and 2/2, 24 meadowpark street, glasgow for more details please refer to the instrument.
Outstanding
31 July 2018Delivered on: 1 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2F1, 44 south bridge, edinburgh, EH1 1LL registered under title number MID197137.
Outstanding
30 July 2018Delivered on: 31 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 57 berkeley road, fishponds, bristol, BS16 3NA being all of the land and buildings in title AV44617 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: G/L, 19 step row, dundee, DD2 1AF registered under title number ANG78614.
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3/3, 6 fairlie park drive, glasgow, G11 7SR registered under title number GLA4296 for more details please refer to the instrument.
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2/2 airlie street, glasgow, G12 9RH registered under title number GLA7374 for more details please refer to the instrument.
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 2/L, 1 gowrie street, dundee, DD2 1ES registered under title number ANG9487 for more details please refer to the instrument.
Outstanding
19 June 2018Delivered on: 20 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3/1, 7 claredon street, glasgow registered under the title number GLA231056.
Outstanding
16 January 2023Delivered on: 18 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole. (First) all and whole the subjects known as and forming 1F1, 2 harrison gardens, edinburgh, EH11 1SQ, being the subjects registered under title number MID200477. (Second) all and whole the subjects known as and forming tfr 10 whitehall street, dundee, being the subjects registered under title number ANG15882. (Third) all and whole the subjects known as and forming md 22 peddie street, dundee, DD1 5LZ being the subjects registered under title number ANG82029.
Outstanding
11 January 2023Delivered on: 12 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 123 conygre grove, bristol, BS34 7HX, being all of the land and buildings in title GR195285. Freehold property known as 29 stanton road, bristol, BS10 5SJ, being all of the land and buildings in title AV74970, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
31 May 2019Delivered on: 11 June 2019
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 130 northville road, bristol, BS7 0RL title number: GR197692 for more details please refer to the instrument.
Outstanding
25 January 2019Delivered on: 1 February 2019
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 262 filton avenue, horfield, bristol, BS7 0BA title number: AV109975 for more details please refer to the instrument.
Outstanding
30 January 2019Delivered on: 1 February 2019
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 66 kenmore drive, bristol, BS7 0TT title number: AV6788 for more details please refer to the instrument.
Outstanding
15 June 2018Delivered on: 18 June 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 28 eighth avenue, filton, bristol, BS7 0QT including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

5 October 2020Director's details changed for Mr Stuart Alan King on 5 October 2020 (2 pages)
5 October 2020Change of details for Mr Stuart Alan King as a person with significant control on 5 October 2020 (2 pages)
29 September 2020Termination of appointment of Alan Richard King as a director on 15 September 2020 (1 page)
19 March 2020Confirmation statement made on 19 March 2020 with updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 June 2019Registration of charge 111217470012, created on 31 May 2019 (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 February 2019Registration of charge 111217470010, created on 30 January 2019 (3 pages)
1 February 2019Registration of charge 111217470011, created on 25 January 2019 (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
1 August 2018Registration of charge 111217470009, created on 31 July 2018 (3 pages)
1 August 2018Registration of charge 111217470008, created on 31 July 2018 (3 pages)
31 July 2018Registration of charge 111217470007, created on 30 July 2018 (6 pages)
20 June 2018Registration of charge 111217470005, created on 19 June 2018 (3 pages)
20 June 2018Registration of charge 111217470003, created on 19 June 2018 (3 pages)
20 June 2018Registration of charge 111217470006, created on 19 June 2018 (3 pages)
20 June 2018Registration of charge 111217470004, created on 19 June 2018 (3 pages)
20 June 2018Registration of charge 111217470002, created on 19 June 2018 (3 pages)
18 June 2018Registration of charge 111217470001, created on 15 June 2018 (5 pages)
15 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 1,600
(3 pages)
21 December 2017Incorporation
Statement of capital on 2017-12-21
  • GBP 1,000
(35 pages)
21 December 2017Incorporation
Statement of capital on 2017-12-21
  • GBP 1,000
(35 pages)