CITY CHICK LTD

Register to unlock more data on OkredoRegister

CITY CHICK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01907785

Incorporation date

23/04/1985

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Charter Building, Charter Place, Uxbridge, Middlesex UB8 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1985)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon17/07/2024
Registration of charge 019077850002, created on 2024-07-11
dot icon27/06/2024
Satisfaction of charge 019077850001 in full
dot icon15/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon25/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon31/07/2023
Registration of charge 019077850001, created on 2023-07-26
dot icon28/06/2023
Termination of appointment of Aron Lencz as a director on 2023-04-21
dot icon28/06/2023
Appointment of Maegan Amato as a director on 2023-06-15
dot icon23/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon11/01/2023
Termination of appointment of John Frederick Owen as a director on 2022-12-31
dot icon11/01/2023
Appointment of Aron Lencz as a director on 2022-12-31
dot icon11/01/2023
Appointment of Matthew Wagner as a director on 2022-12-31
dot icon11/01/2023
Appointment of Veronica Beaumont as a director on 2022-12-31
dot icon19/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon16/09/2021
Change of details for Original Additions (Beauty Products) Limited as a person with significant control on 2021-07-19
dot icon16/09/2021
Registered office address changed from Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ to 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG on 2021-09-16
dot icon14/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/06/2019
Director's details changed for Mr John Frederick Owen on 2019-06-14
dot icon28/03/2019
Termination of appointment of James Rogers as a director on 2018-12-31
dot icon28/03/2019
Appointment of Mr John Frederick Owen as a director on 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Appointment of Mr James Rogers as a director on 2017-08-31
dot icon12/09/2017
Termination of appointment of Simon Zussman as a director on 2017-08-31
dot icon19/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon04/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mr Simon Zussman on 2013-03-22
dot icon31/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/01/2013
Termination of appointment of Graham Urquhart as a secretary
dot icon31/01/2013
Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2013-01-31
dot icon25/09/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/07/2012
Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 2012-07-06
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/10/2008
Return made up to 25/09/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes middlesex UB4 0UJ
dot icon08/09/2008
Appointment terminated secretary helen makin
dot icon08/09/2008
Secretary appointed graham kenneth urquhart
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/10/2007
Return made up to 25/09/07; no change of members
dot icon26/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/10/2006
Return made up to 25/09/06; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/10/2005
Return made up to 25/09/05; full list of members
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/05/2005
Certificate of change of name
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon09/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Auditor's resignation
dot icon06/10/2003
Return made up to 25/09/03; full list of members
dot icon16/05/2003
Full accounts made up to 2002-12-31
dot icon14/10/2002
Return made up to 25/09/02; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/11/2001
Return made up to 25/09/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon07/03/2001
Director's particulars changed
dot icon04/10/2000
Return made up to 25/09/00; full list of members
dot icon07/06/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
Return made up to 25/09/99; full list of members
dot icon17/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/10/1998
Return made up to 25/09/98; full list of members
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon20/10/1997
Return made up to 25/09/97; no change of members
dot icon29/10/1996
Return made up to 25/09/96; no change of members
dot icon29/08/1996
Full accounts made up to 1995-12-31
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Return made up to 25/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 25/09/94; no change of members
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon18/10/1993
Director's particulars changed
dot icon18/10/1993
Return made up to 25/09/93; no change of members
dot icon29/10/1992
Return made up to 25/09/92; full list of members
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon18/11/1991
Return made up to 25/09/91; no change of members
dot icon18/11/1991
Registered office changed on 18/11/91
dot icon02/07/1991
Return made up to 25/09/90; no change of members
dot icon13/06/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon14/12/1989
Full accounts made up to 1988-12-31
dot icon14/12/1989
Return made up to 25/09/89; full list of members
dot icon27/10/1988
Full accounts made up to 1987-12-31
dot icon27/10/1988
Return made up to 18/08/88; full list of members
dot icon28/07/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
Accounts made up to 1986-03-31
dot icon28/07/1987
Return made up to 30/06/87; full list of members
dot icon06/05/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon03/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/04/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Zussman, Simon
Director
01/07/2004 - 30/08/2017
15
Urquhart, Graham Kenneth
Secretary
12/08/2008 - 30/01/2013
172
Owen, John Frederick
Director
30/12/2018 - 30/12/2022
9
Rogers, James (Jay) Eugene
Director
30/08/2017 - 30/12/2018
9
Lencz, Aron
Director
31/12/2022 - 21/04/2023
8

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+
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 CHICK LTD

CITY CHICK LTD is an(a) Active company incorporated on 23/04/1985 with the registered office located at 1st Floor Charter Building, Charter Place, Uxbridge, Middlesex UB8 1JG. 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 CHICK LTD?

toggle

CITY CHICK LTD is currently Active. It was registered on 23/04/1985 .

Where is CITY CHICK LTD located?

toggle

CITY CHICK LTD is registered at 1st Floor Charter Building, Charter Place, Uxbridge, Middlesex UB8 1JG.

What does CITY CHICK LTD do?

toggle

CITY CHICK LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY CHICK LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with no updates.