CITY & GENERAL (INTERNET) LTD

Register to unlock more data on OkredoRegister

CITY & GENERAL (INTERNET) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070082

Incorporation date

12/09/2000

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 12/09/2000)
dot icon30/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-09-30
dot icon08/01/2024
Secretary's details changed for Mr Mark Neil Steinberg on 2023-12-28
dot icon20/11/2023
Director's details changed for Mr Mark Neil Steinberg on 2023-11-20
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
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 icon03/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon06/07/2022
Micro company accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon16/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon29/04/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon08/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon03/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/02/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-02-07
dot icon24/01/2014
Annual return made up to 2013-09-12 with full list of shareholders
dot icon22/01/2014
Compulsory strike-off action has been discontinued
dot icon21/01/2014
First Gazette notice for compulsory strike-off
dot icon03/12/2012
Total exemption full accounts made up to 2012-09-30
dot icon22/11/2012
Director's details changed for Mr Terence Shelby Cole on 2012-11-01
dot icon18/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon31/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon16/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 12/09/09; full list of members
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Return made up to 12/09/08; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 12/09/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/12/2006
Return made up to 12/09/06; full list of members
dot icon27/11/2006
Location of register of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Registered office changed on 27/09/05 from: 66 wigmore street london W1U 2HQ
dot icon27/09/2005
Return made up to 12/09/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon27/01/2005
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2004
Return made up to 12/09/04; full list of members
dot icon05/07/2004
Director's particulars changed
dot icon20/09/2003
Return made up to 12/09/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/02/2003
Location of register of members
dot icon18/02/2003
Registered office changed on 18/02/03 from: 10 upper berkeley street london W1H 7PE
dot icon10/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/09/2002
Return made up to 12/09/02; full list of members
dot icon04/12/2001
Return made up to 12/09/01; full list of members
dot icon04/12/2001
Ad 02/10/00--------- £ si 119@1=119 £ ic 1/120
dot icon04/12/2001
Registered office changed on 04/12/01 from: 48 portland place london W1N 4AJ
dot icon03/11/2001
Secretary resigned
dot icon03/11/2001
Director resigned
dot icon27/11/2000
Certificate of change of name
dot icon07/11/2000
Registered office changed on 07/11/00 from: 120 east road london N1 6AA
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon07/11/2000
New director appointed
dot icon12/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00K
-
0.00
-
-
2022
3
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/09/2000 - 18/09/2000
9278
Hallmark Registrars Limited
Nominee Director
11/09/2000 - 18/09/2000
8288
Cole, Terence Shelby
Director
19/09/2000 - 27/04/2023
408
Collins, Steven Ross
Director
19/09/2000 - Present
260
Steinberg, Mark Neil
Director
19/09/2000 - Present
400

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & GENERAL (INTERNET) LTD

CITY & GENERAL (INTERNET) LTD is an(a) Active company incorporated on 12/09/2000 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 (INTERNET) LTD?

toggle

CITY & GENERAL (INTERNET) LTD is currently Active. It was registered on 12/09/2000 .

Where is CITY & GENERAL (INTERNET) LTD located?

toggle

CITY & GENERAL (INTERNET) LTD is registered at 10 Upper Berkeley Street, London W1H 7PE.

What does CITY & GENERAL (INTERNET) LTD do?

toggle

CITY & GENERAL (INTERNET) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY & GENERAL (INTERNET) LTD?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-12 with no updates.