CITY & SUBURBAN (MONIER) LIMITED

Register to unlock more data on OkredoRegister

CITY & SUBURBAN (MONIER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09669753

Incorporation date

03/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 North Row, London W1K 7DACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2015)
dot icon26/01/2026
Notice of ceasing to act as receiver or manager
dot icon26/01/2026
Notice of ceasing to act as receiver or manager
dot icon05/11/2025
Appointment of a liquidator
dot icon03/11/2025
Registered office address changed from 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN United Kingdom to 64 North Row London W1K 7DA on 2025-11-03
dot icon06/10/2025
Order of court to wind up
dot icon29/09/2025
Appointment of receiver or manager
dot icon23/09/2025
Appointment of receiver or manager
dot icon17/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/11/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/09/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon22/08/2024
Satisfaction of charge 096697530011 in full
dot icon19/08/2024
Registration of charge 096697530014, created on 2024-08-15
dot icon19/08/2024
Registration of charge 096697530015, created on 2024-08-15
dot icon25/07/2024
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 1st Floor, Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN on 2024-07-25
dot icon16/05/2024
Total exemption full accounts made up to 2022-09-30
dot icon23/04/2024
Registration of charge 096697530012, created on 2024-04-18
dot icon23/04/2024
Registration of charge 096697530013, created on 2024-04-18
dot icon27/03/2024
Satisfaction of charge 096697530009 in full
dot icon27/03/2024
Satisfaction of charge 096697530010 in full
dot icon13/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2021-09-30
dot icon23/02/2023
Director's details changed for Mr Glen Anthony Charles on 2023-02-23
dot icon23/02/2023
Director's details changed for Paula Samantha Rosemarie Charles on 2023-02-20
dot icon23/02/2023
Change of details for City and Suburban Ltd as a person with significant control on 2023-01-25
dot icon19/02/2023
Registered office address changed from 295 Hoxton Street London N1 5JX England to 73 Cornhill London EC3V 3QQ on 2023-02-20
dot icon17/08/2022
Total exemption full accounts made up to 2020-09-24
dot icon15/08/2022
Registration of charge 096697530011, created on 2022-08-10
dot icon28/07/2022
Satisfaction of charge 096697530004 in full
dot icon28/07/2022
Satisfaction of charge 096697530005 in full
dot icon28/07/2022
Satisfaction of charge 096697530006 in full
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon09/03/2022
Registration of charge 096697530009, created on 2022-03-07
dot icon09/03/2022
Registration of charge 096697530010, created on 2022-03-07
dot icon12/10/2021
Registration of charge 096697530008, created on 2021-10-07
dot icon23/09/2021
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2021
Registration of charge 096697530007, created on 2021-08-27
dot icon13/08/2021
Confirmation statement made on 2021-07-02 with updates
dot icon25/05/2021
Notification of City and Suburban Ltd as a person with significant control on 2021-05-20
dot icon25/05/2021
Cessation of Paula Samantha Rosemarie Charles as a person with significant control on 2021-05-20
dot icon25/05/2021
Cessation of Glen Anthony Charles as a person with significant control on 2021-05-20
dot icon29/04/2021
Satisfaction of charge 096697530003 in full
dot icon29/04/2021
Satisfaction of charge 096697530002 in full
dot icon29/04/2021
Satisfaction of charge 096697530001 in full
dot icon13/04/2021
Total exemption full accounts made up to 2018-09-30
dot icon13/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon09/03/2020
Registration of charge 096697530005, created on 2020-03-05
dot icon09/03/2020
Registration of charge 096697530006, created on 2020-03-05
dot icon20/02/2020
Change of details for Ms Samantha Charles as a person with significant control on 2020-02-20
dot icon23/01/2020
Director's details changed for Samantha Charles on 2015-07-03
dot icon14/10/2019
Registered office address changed from First Floor Woodgate Studios 2-8 Games Road Barnet Herts EN4 9HN United Kingdom to 295 Hoxton Street London N1 5JX on 2019-10-14
dot icon01/10/2019
Registration of charge 096697530003, created on 2019-09-27
dot icon01/10/2019
Registration of charge 096697530004, created on 2019-09-30
dot icon20/09/2019
Previous accounting period shortened from 2018-09-25 to 2018-09-24
dot icon24/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon21/06/2019
Previous accounting period shortened from 2018-09-26 to 2018-09-25
dot icon14/05/2019
Registration of charge 096697530002, created on 2019-04-30
dot icon21/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/09/2018
Previous accounting period shortened from 2017-09-27 to 2017-09-26
dot icon23/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon16/07/2018
Registration of charge 096697530001, created on 2018-07-16
dot icon25/06/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon22/12/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon04/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon26/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon29/03/2017
Previous accounting period shortened from 2016-10-01 to 2016-09-30
dot icon28/03/2017
Previous accounting period extended from 2016-07-31 to 2016-10-01
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon03/07/2015
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
02/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76M
-
0.00
51.29K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY & SUBURBAN (MONIER) LIMITED

CITY & SUBURBAN (MONIER) LIMITED is an(a) Liquidation company incorporated on 03/07/2015 with the registered office located at 64 North Row, London W1K 7DA. There are currently 2 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 & SUBURBAN (MONIER) LIMITED?

toggle

CITY & SUBURBAN (MONIER) LIMITED is currently Liquidation. It was registered on 03/07/2015 .

Where is CITY & SUBURBAN (MONIER) LIMITED located?

toggle

CITY & SUBURBAN (MONIER) LIMITED is registered at 64 North Row, London W1K 7DA.

What does CITY & SUBURBAN (MONIER) LIMITED do?

toggle

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

What is the latest filing for CITY & SUBURBAN (MONIER) LIMITED?

toggle

The latest filing was on 26/01/2026: Notice of ceasing to act as receiver or manager.