CITY ENDOWMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY ENDOWMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597588

Incorporation date

14/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon18/12/2025
Micro company accounts made up to 2024-12-29
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon16/09/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-11-08 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon16/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon28/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon16/02/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-11-08 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-11-08 with no updates
dot icon02/11/2017
Satisfaction of charge 035975880043 in full
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon04/11/2016
Registration of charge 035975880043, created on 2016-10-31
dot icon02/11/2016
Registered office address changed from C/O Kingston Smith Llp 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ England to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-11-02
dot icon23/09/2016
Statement of capital on 2016-09-23
dot icon16/08/2016
Statement by Directors
dot icon16/08/2016
Solvency Statement dated 03/08/16
dot icon16/08/2016
Resolutions
dot icon22/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/07/2016
Satisfaction of charge 25 in full
dot icon18/07/2016
Registered office address changed from The Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP to C/O Kingston Smith Llp 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ on 2016-07-18
dot icon18/07/2016
Termination of appointment of Harold Peter Mendonca as a director on 2016-06-30
dot icon18/07/2016
Satisfaction of charge 12 in full
dot icon18/07/2016
Satisfaction of charge 11 in full
dot icon18/07/2016
Satisfaction of charge 19 in full
dot icon18/07/2016
Satisfaction of charge 36 in full
dot icon18/07/2016
Satisfaction of charge 28 in full
dot icon18/07/2016
Satisfaction of charge 30 in full
dot icon18/07/2016
Satisfaction of charge 29 in full
dot icon18/07/2016
Satisfaction of charge 21 in full
dot icon18/07/2016
Satisfaction of charge 24 in full
dot icon18/07/2016
Satisfaction of charge 39 in full
dot icon18/07/2016
Satisfaction of charge 41 in full
dot icon18/07/2016
Satisfaction of charge 13 in full
dot icon18/07/2016
Satisfaction of charge 14 in full
dot icon18/07/2016
Satisfaction of charge 18 in full
dot icon18/07/2016
Satisfaction of charge 17 in full
dot icon18/07/2016
Satisfaction of charge 40 in full
dot icon18/07/2016
Satisfaction of charge 23 in full
dot icon18/07/2016
Satisfaction of charge 42 in full
dot icon18/07/2016
Satisfaction of charge 32 in full
dot icon18/07/2016
Satisfaction of charge 37 in full
dot icon18/07/2016
Satisfaction of charge 33 in full
dot icon18/07/2016
Satisfaction of charge 26 in full
dot icon18/07/2016
Satisfaction of charge 20 in full
dot icon18/07/2016
Satisfaction of charge 27 in full
dot icon18/07/2016
Satisfaction of charge 35 in full
dot icon18/07/2016
Satisfaction of charge 31 in full
dot icon18/07/2016
Satisfaction of charge 34 in full
dot icon18/07/2016
Satisfaction of charge 6 in full
dot icon18/07/2016
Satisfaction of charge 8 in full
dot icon18/07/2016
Satisfaction of charge 9 in full
dot icon18/07/2016
Satisfaction of charge 10 in full
dot icon18/07/2016
Satisfaction of charge 1 in full
dot icon18/07/2016
Satisfaction of charge 2 in full
dot icon18/07/2016
Satisfaction of charge 3 in full
dot icon18/07/2016
Satisfaction of charge 4 in full
dot icon18/07/2016
Satisfaction of charge 5 in full
dot icon18/07/2016
Satisfaction of charge 7 in full
dot icon14/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/04/2015
Compulsory strike-off action has been discontinued
dot icon01/04/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/02/2013
Termination of appointment of Sophie Leighton as a secretary
dot icon28/02/2013
Appointment of Miss Carly Colman as a secretary
dot icon11/12/2012
Amended full accounts made up to 2011-12-31
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Appointment of Miss Sophie Leighton as a secretary
dot icon30/05/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon30/05/2012
Termination of appointment of Richard Ashken as a secretary
dot icon11/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon07/11/2011
Resolutions
dot icon09/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Harold Peter Mendonca on 2010-07-14
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon13/11/2009
Registered office address changed from Number One Hillingdon Road Uxbridge Middlesex UB10 0AA on 2009-11-13
dot icon29/08/2009
Return made up to 14/07/09; full list of members
dot icon03/08/2009
Full accounts made up to 2008-09-30
dot icon28/08/2008
Return made up to 14/07/08; full list of members
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 42
dot icon14/07/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
Particulars of mortgage/charge
dot icon08/08/2007
Return made up to 14/07/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon23/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon11/10/2006
Full accounts made up to 2005-09-30
dot icon30/08/2006
Return made up to 14/07/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: 102 high street edgware middlesex HA8 7HF
dot icon09/03/2006
Registered office changed on 09/03/06 from: number one hillingdon road uxbridge middlesex UB10 0AA
dot icon10/08/2005
Return made up to 14/07/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon21/07/2004
Return made up to 14/07/04; full list of members
dot icon28/02/2004
Registered office changed on 28/02/04 from: 77 muswell hill london N10 3PJ
dot icon04/08/2003
Return made up to 14/07/03; full list of members
dot icon04/08/2003
Registered office changed on 04/08/03 from: 77 muswell hill london N10 3PJ
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon29/06/2003
Registered office changed on 29/06/03 from: 102 high street edgware middlesex HA8 7HF
dot icon22/11/2002
£ ic 275000/143000 28/10/02 £ sr 132000@1=132000
dot icon12/11/2002
Resolutions
dot icon31/10/2002
Director resigned
dot icon25/10/2002
New director appointed
dot icon07/09/2002
Particulars of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon17/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon27/07/2002
Particulars of mortgage/charge
dot icon19/07/2002
Return made up to 14/07/02; full list of members
dot icon18/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon27/06/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon31/05/2002
Full accounts made up to 2001-09-30
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon23/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon16/03/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon26/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Particulars of mortgage/charge
dot icon20/07/2001
Return made up to 14/07/01; full list of members
dot icon17/04/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-09-30
dot icon09/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Return made up to 14/07/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-09-30
dot icon16/12/1999
Particulars of mortgage/charge
dot icon05/11/1999
New director appointed
dot icon06/10/1999
Ad 30/09/99--------- £ si 17500@1=17500 £ ic 100000/117500
dot icon06/10/1999
Resolutions
dot icon06/10/1999
£ nc 100000/275000 30/09/99
dot icon13/08/1999
Secretary resigned;director resigned
dot icon13/08/1999
New secretary appointed
dot icon13/08/1999
Return made up to 14/07/99; full list of members
dot icon08/08/1999
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon14/10/1998
Ad 27/07/98--------- £ si 99999@1=99999 £ ic 1/100000
dot icon02/09/1998
New director appointed
dot icon20/08/1998
Resolutions
dot icon20/08/1998
£ nc 1000/100000 27/07/98
dot icon19/08/1998
New secretary appointed;new director appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
Registered office changed on 19/08/98 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon24/07/1998
Resolutions
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Director resigned
dot icon14/07/1998
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
29/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
47.28K
-
0.00
171.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
14/07/1998 - 14/07/1998
4875
Bhardwaj Corporate Services Limited
Nominee Director
14/07/1998 - 14/07/1998
6099
Kahan, Spencer David Michael
Director
20/07/1998 - 28/10/2002
9
Mendonca, Harold Peter
Director
18/10/2002 - 30/06/2016
28
Ashken, Richard Laurence
Director
20/07/1998 - Present
50

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 ENDOWMENTS LIMITED

CITY ENDOWMENTS LIMITED is an(a) Active company incorporated on 14/07/1998 with the registered office located at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF. 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 ENDOWMENTS LIMITED?

toggle

CITY ENDOWMENTS LIMITED is currently Active. It was registered on 14/07/1998 .

Where is CITY ENDOWMENTS LIMITED located?

toggle

CITY ENDOWMENTS LIMITED is registered at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF.

What does CITY ENDOWMENTS LIMITED do?

toggle

CITY ENDOWMENTS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CITY ENDOWMENTS LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2024-12-29.