CITY & GENERAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CITY & GENERAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04790469

Incorporation date

06/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon10/03/2026
Micro company accounts made up to 2025-03-25
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon19/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-25
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon27/04/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-04-27
dot icon25/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-06 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Secretary's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon16/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mr Terence Shelby Cole on 2012-11-01
dot icon08/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon06/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon09/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 06/06/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/08/2007
Return made up to 06/06/07; full list of members
dot icon12/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 06/06/06; full list of members
dot icon07/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 06/06/05; full list of members
dot icon15/06/2005
Full accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 06/06/04; full list of members
dot icon05/07/2004
Director's particulars changed
dot icon27/06/2003
Accounting reference date shortened from 30/06/04 to 25/03/04
dot icon24/06/2003
Ad 06/06/03--------- £ si 999@1=999 £ ic 1/1000
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New secretary appointed;new director appointed
dot icon13/06/2003
Director resigned
dot icon13/06/2003
Secretary resigned
dot icon06/06/2003
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
06/06/2003 - 06/06/2003
1995
SDG REGISTRARS LIMITED
Nominee Director
06/06/2003 - 06/06/2003
1987
Cole, Terence Shelby
Director
06/06/2003 - 27/04/2023
408
Collins, Steven Ross
Director
06/06/2003 - Present
261
Cole, Niki Maxine
Director
27/04/2023 - Present
106

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & GENERAL GROUP LIMITED

CITY & GENERAL GROUP LIMITED is an(a) Active company incorporated on 06/06/2003 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY & GENERAL GROUP LIMITED?

toggle

CITY & GENERAL GROUP LIMITED is currently Active. It was registered on 06/06/2003 .

Where is CITY & GENERAL GROUP LIMITED located?

toggle

CITY & GENERAL GROUP LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does CITY & GENERAL GROUP LIMITED do?

toggle

CITY & GENERAL GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY & GENERAL GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-03-25.