CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED

Register to unlock more data on OkredoRegister

CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093687

Incorporation date

20/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stag House, Old London Road, Hertford, Hertfordshire SG13 7LACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2000)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/11/2024
Termination of appointment of Stephanie Carole Maffey as a secretary on 2024-11-23
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon14/08/2024
Satisfaction of charge 6 in full
dot icon14/08/2024
Satisfaction of charge 8 in full
dot icon14/08/2024
Satisfaction of charge 040936870023 in full
dot icon14/08/2024
Satisfaction of charge 9 in full
dot icon14/08/2024
Satisfaction of charge 10 in full
dot icon14/08/2024
Satisfaction of charge 040936870026 in full
dot icon14/08/2024
Satisfaction of charge 12 in full
dot icon14/08/2024
Satisfaction of charge 040936870027 in full
dot icon14/08/2024
Satisfaction of charge 040936870025 in full
dot icon14/08/2024
Satisfaction of charge 040936870032 in full
dot icon14/08/2024
Satisfaction of charge 040936870028 in full
dot icon14/08/2024
Satisfaction of charge 040936870030 in full
dot icon14/08/2024
Satisfaction of charge 040936870029 in full
dot icon14/08/2024
Satisfaction of charge 040936870031 in full
dot icon14/08/2024
Satisfaction of charge 040936870033 in full
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon03/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/05/2022
Registration of charge 040936870033, created on 2022-05-23
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon19/10/2020
Secretary's details changed for Mrs Stephanie Carole Maffey on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Derek Lester Collett on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr David Jonathan Hemmings on 2020-10-19
dot icon19/10/2020
Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 2020-10-19
dot icon19/10/2020
Registered office address changed from C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Christopher Thomas Holdsworth on 2020-10-19
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon19/08/2019
Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr David Jonathan Hemmings on 2019-08-19
dot icon19/08/2019
Secretary's details changed for Mrs Stephanie Carole Maffey on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Derek Lester Collett on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Christopher Thomas Holdsworth on 2019-08-19
dot icon19/08/2019
Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE on 2019-08-19
dot icon05/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon16/10/2018
Registration of charge 040936870031, created on 2018-10-09
dot icon16/10/2018
Registration of charge 040936870032, created on 2018-10-09
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Satisfaction of charge 040936870024 in full
dot icon25/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/06/2015
Memorandum and Articles of Association
dot icon15/06/2015
Resolutions
dot icon21/05/2015
Registration of charge 040936870027, created on 2015-05-15
dot icon21/05/2015
Registration of charge 040936870028, created on 2015-05-15
dot icon21/05/2015
Registration of charge 040936870030, created on 2015-05-15
dot icon21/05/2015
Registration of charge 040936870029, created on 2015-05-15
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 8
dot icon24/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 12
dot icon10/12/2014
Registration of charge 040936870023, created on 2014-12-03
dot icon10/12/2014
Registration of charge 040936870024, created on 2014-12-03
dot icon10/12/2014
Registration of charge 040936870026, created on 2014-12-03
dot icon10/12/2014
Registration of charge 040936870025, created on 2014-12-03
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon13/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-13
dot icon13/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-13
dot icon13/05/2014
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 2014-05-13
dot icon13/05/2014
Director's details changed for Mr Derek Lester Collett on 2014-05-13
dot icon08/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Derek Lester Collett on 2014-05-08
dot icon08/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-08
dot icon08/05/2014
Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 2014-05-08
dot icon07/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-06
dot icon07/05/2014
Director's details changed for Mr Derek Lester Collett on 2014-05-06
dot icon07/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-06
dot icon07/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-06
dot icon07/05/2014
Registered office address changed from 35C North Row Mayfair London W1K 6DH on 2014-05-07
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon05/11/2013
Register inspection address has been changed
dot icon04/11/2013
Secretary's details changed for Stephanie Carole Maffey on 2013-10-20
dot icon04/11/2013
Director's details changed for Christopher Thomas Holdsworth on 2013-10-20
dot icon04/11/2013
Director's details changed for Mr David Jonathan Hemmings on 2013-10-20
dot icon04/11/2013
Director's details changed for Mr Derek Lester Collett on 2013-10-20
dot icon02/04/2013
Accounts for a small company made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon03/07/2012
Termination of appointment of David Doubble as a director
dot icon16/03/2012
Resolutions
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon23/02/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Statement of company's objects
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon01/10/2010
Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 2010-10-01
dot icon12/03/2010
Accounts for a small company made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon04/02/2009
Accounts for a small company made up to 2008-06-30
dot icon09/01/2009
Return made up to 20/10/08; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon06/11/2007
Return made up to 20/10/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon11/01/2007
Accounts for a small company made up to 2006-06-30
dot icon06/01/2007
Auditor's resignation
dot icon30/11/2006
Return made up to 14/10/06; full list of members
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon20/01/2006
Accounts for a small company made up to 2005-06-30
dot icon10/11/2005
Return made up to 20/10/05; full list of members
dot icon10/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Resolutions
dot icon10/12/2004
Resolutions
dot icon03/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Particulars of mortgage/charge
dot icon30/11/2004
Accounts for a small company made up to 2004-06-30
dot icon17/11/2004
Return made up to 20/10/04; full list of members
dot icon30/07/2004
New director appointed
dot icon06/07/2004
Ad 07/06/04--------- £ si 119529@1=119529 £ ic 320338/439867
dot icon06/07/2004
Ad 28/04/04--------- £ si 199215@1=199215 £ ic 121123/320338
dot icon17/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon12/06/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Accounts for a small company made up to 2003-06-30
dot icon16/04/2004
Particulars of mortgage/charge
dot icon12/01/2004
Particulars of mortgage/charge
dot icon26/10/2003
Return made up to 20/10/03; full list of members
dot icon23/10/2003
Registered office changed on 23/10/03 from: fitzroy house 18-20 grafton street london W1S 4DD
dot icon09/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/01/2003
Resolutions
dot icon12/12/2002
Ad 26/09/02--------- £ si 95000@1
dot icon12/12/2002
Ad 26/09/02--------- £ si [email protected]
dot icon12/12/2002
Resolutions
dot icon12/12/2002
Resolutions
dot icon12/12/2002
£ nc 1000/1000000 26/09/02
dot icon12/12/2002
Return made up to 20/10/02; full list of members
dot icon07/10/2002
Particulars of mortgage/charge
dot icon20/05/2002
Ad 26/03/02--------- £ si [email protected]=38 £ ic 62/100
dot icon20/05/2002
Ad 26/03/02--------- £ si [email protected]=32 £ ic 30/62
dot icon20/05/2002
Ad 26/03/02--------- £ si [email protected]=28 £ ic 2/30
dot icon20/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon08/11/2001
Return made up to 20/10/01; full list of members
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon29/12/2000
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon28/12/2000
New secretary appointed;new director appointed
dot icon28/12/2000
Registered office changed on 28/12/00 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon04/12/2000
Certificate of change of name
dot icon20/10/2000
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
30/06/2024
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
3.00
-
2022
3
522.19K
-
0.00
3.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RB SECRETARIAT LIMITED
Nominee Secretary
20/10/2000 - 20/12/2000
147
RB DIRECTORS ONE LIMITED
Nominee Director
20/10/2000 - 20/12/2000
156
Holdsworth, Christopher Thomas
Director
20/12/2000 - Present
13
Hemmings, David Jonathan
Director
20/12/2000 - Present
26
Doubble, David John Meredith
Director
20/12/2000 - 30/06/2012
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED

CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED is an(a) Dissolved company incorporated on 20/10/2000 with the registered office located at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA. There are currently 3 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 & PROVINCIAL (EQUITY PARTNERS 2) LIMITED?

toggle

CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED is currently Dissolved. It was registered on 20/10/2000 and dissolved on 24/03/2026.

Where is CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED located?

toggle

CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED is registered at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA.

What does CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED do?

toggle

CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY & PROVINCIAL (EQUITY PARTNERS 2) LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.