CITY DIRECTION LIMITED

Register to unlock more data on OkredoRegister

CITY DIRECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02503114

Incorporation date

17/05/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1990)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon21/01/2026
Application to strike the company off the register
dot icon12/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon06/02/2025
Director's details changed for Mr Robert Neil Du Toit on 2025-01-23
dot icon21/05/2024
Micro company accounts made up to 2023-12-31
dot icon03/05/2024
Cessation of Robert Neil Du Toit as a person with significant control on 2024-05-02
dot icon03/05/2024
Director's details changed for Mr Brent Kevin Hadfield on 2024-05-02
dot icon03/05/2024
Director's details changed for Mr Brent Kevin Hadfield on 2024-05-02
dot icon03/05/2024
Director's details changed for Mr Brent Kevin Hadfield on 2024-05-02
dot icon03/05/2024
Director's details changed for Mr Robert Neil Du Toit on 2024-05-02
dot icon03/05/2024
Director's details changed for Mr Robert Neil Du Toit on 2024-05-02
dot icon03/05/2024
Change of details for Bluecrest Land (Melrose) Limited as a person with significant control on 2024-05-02
dot icon03/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon05/04/2024
Director's details changed for Mr Brent Kevin Hadfield on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Brent Kevin Hadfield on 2024-04-05
dot icon02/11/2023
Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-11-02
dot icon01/11/2023
Registered office address changed from Uncommon 126 New Kings Road London SW6 4LZ England to 124 City Road London EC1V 2NX on 2023-11-01
dot icon21/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon03/04/2023
Registered office address changed from Foxhill Forde Hall Lane Ullenhall Henley in Arden Warwickshire B95 5PJ to Uncommon 126 New Kings Road London SW6 4LZ on 2023-04-03
dot icon17/03/2023
Registration of charge 025031140007, created on 2023-03-10
dot icon17/03/2023
Registration of charge 025031140008, created on 2023-03-10
dot icon15/03/2023
Registration of charge 025031140006, created on 2023-03-14
dot icon14/03/2023
Appointment of Mr Brent Kevin Hadfield as a director on 2023-03-10
dot icon14/03/2023
Registration of charge 025031140005, created on 2023-03-14
dot icon13/03/2023
Appointment of Mr Robert Neil Du Toit as a director on 2023-03-10
dot icon13/03/2023
Termination of appointment of Mark Adam Winton as a secretary on 2023-03-10
dot icon13/03/2023
Termination of appointment of Melanie Yvonne Leyens as a director on 2023-03-10
dot icon13/03/2023
Termination of appointment of Mark Adam Winton as a director on 2023-03-10
dot icon13/03/2023
Cessation of Melanie Yvonne Leyens as a person with significant control on 2023-03-10
dot icon13/03/2023
Cessation of Mark Adam Winton as a person with significant control on 2023-03-10
dot icon13/03/2023
Notification of Robert Neil Du Toit as a person with significant control on 2023-03-10
dot icon13/03/2023
Notification of Brent Kevin Hadfield as a person with significant control on 2023-03-10
dot icon13/03/2023
Notification of Bluecrest Land (Melrose) Limited as a person with significant control on 2023-03-10
dot icon13/03/2023
Cessation of Brent Kevin Hadfield as a person with significant control on 2023-03-10
dot icon14/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/12/2020
Satisfaction of charge 4 in full
dot icon07/12/2020
Satisfaction of charge 2 in full
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon06/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon04/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon27/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon20/05/2016
Secretary's details changed for Mr Mark Adam Winton on 2015-01-01
dot icon09/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon27/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon29/01/2015
Registered office address changed from The Gables 9 Aylwards Rise Stanmore Middlesex HA7 3EH to Foxhill Forde Hall Lane Ullenhall Henley in Arden Warwickshire B95 5PJ on 2015-01-29
dot icon22/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon22/05/2014
Director's details changed for Mr Mark Adam Winton on 2014-03-21
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon17/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon18/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon20/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon08/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/05/2009
Return made up to 16/05/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/05/2007
Return made up to 17/05/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/05/2006
Return made up to 17/05/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/05/2005
Return made up to 17/05/05; full list of members
dot icon24/05/2005
Director resigned
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon26/08/2004
Particulars of mortgage/charge
dot icon09/07/2004
Registered office changed on 09/07/04 from: 15 fallowfield stanmore middlesex HA7 3DE
dot icon10/05/2004
Return made up to 17/05/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-06-30
dot icon23/05/2003
Return made up to 17/05/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-06-30
dot icon21/05/2002
Return made up to 17/05/02; full list of members
dot icon11/01/2002
Accounts for a small company made up to 2001-06-30
dot icon07/06/2001
Return made up to 17/05/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-06-30
dot icon30/06/2000
Return made up to 17/05/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-06-30
dot icon02/07/1999
Return made up to 17/05/99; no change of members
dot icon16/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/09/1998
Accounts for a small company made up to 1998-06-30
dot icon03/07/1998
Return made up to 17/05/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-06-30
dot icon07/07/1997
Return made up to 17/05/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon29/06/1996
Particulars of mortgage/charge
dot icon20/06/1996
Particulars of mortgage/charge
dot icon15/05/1996
Return made up to 17/05/96; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1995-06-30
dot icon18/05/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1994-06-30
dot icon27/06/1994
Return made up to 17/05/94; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-06-30
dot icon27/05/1993
Return made up to 17/05/93; no change of members
dot icon20/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1992
Accounts for a small company made up to 1992-06-30
dot icon19/06/1992
Return made up to 17/05/92; full list of members
dot icon20/03/1992
Accounts for a small company made up to 1991-06-30
dot icon01/07/1991
Return made up to 17/05/91; full list of members
dot icon27/06/1991
Registered office changed on 27/06/91 from: hathaway house popes drive london N31 qf
dot icon21/02/1991
Registered office changed on 21/02/91 from: hillview house 1 hallswelle parade finchley road london NW11 odl
dot icon10/07/1990
Ad 06/06/90--------- £ si 88@1=88 £ ic 2/90
dot icon10/07/1990
Accounting reference date notified as 30/06
dot icon30/06/1990
Particulars of mortgage/charge
dot icon19/06/1990
New director appointed
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1990
Memorandum and Articles of Association
dot icon12/06/1990
Registered office changed on 12/06/90 from: 49 green lanes london N16 9BU
dot icon12/06/1990
Resolutions
dot icon17/05/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+23.45 % *

* during past year

Cash in Bank

£488,779.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
2
1.85M
-
0.00
395.93K
-
2022
2
1.95M
-
0.00
488.78K
-
2022
2
1.95M
-
0.00
488.78K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.95M £Ascended5.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

488.78K £Ascended23.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadfield, Brent Kevin
Director
10/03/2023 - Present
30
Du Toit, Robert Neil
Director
10/03/2023 - Present
45
Winton, Mark Adam
Secretary
09/11/1992 - 10/03/2023
-

Persons with Significant Control

9
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 DIRECTION LIMITED

CITY DIRECTION LIMITED is an(a) Dissolved company incorporated on 17/05/1990 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY DIRECTION LIMITED?

toggle

CITY DIRECTION LIMITED is currently Dissolved. It was registered on 17/05/1990 and dissolved on 21/04/2026.

Where is CITY DIRECTION LIMITED located?

toggle

CITY DIRECTION LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CITY DIRECTION LIMITED do?

toggle

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

How many employees does CITY DIRECTION LIMITED have?

toggle

CITY DIRECTION LIMITED had 2 employees in 2022.

What is the latest filing for CITY DIRECTION LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.