CITY EXECUTIVE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CITY EXECUTIVE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02956231

Incorporation date

05/08/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1994)
dot icon23/12/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon09/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon30/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon03/01/2025
Director's details changed for Lucy Sarah Taylor on 2025-01-03
dot icon10/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon05/10/2023
Cessation of Miles Nicholls as a person with significant control on 2023-09-29
dot icon05/10/2023
Cessation of Lucy Sarah Taylor as a person with significant control on 2023-09-29
dot icon05/10/2023
Notification of City Executive Consultants Holdings Ltd as a person with significant control on 2023-09-29
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon17/07/2019
Change of details for Ms Lucy Sarah Taylor as a person with significant control on 2019-07-17
dot icon17/07/2019
Change of details for Mr Miles Nicholls as a person with significant control on 2019-07-17
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon24/08/2018
Change of details for Ms Lucy Sarah Taylor as a person with significant control on 2018-08-24
dot icon24/08/2018
Director's details changed for Lucy Sarah Taylor on 2018-08-24
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon12/10/2017
Change of details for Mr Miles Nicholls as a person with significant control on 2017-10-09
dot icon12/10/2017
Director's details changed for Miles Nicholls on 2017-10-09
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon24/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon24/08/2016
Director's details changed
dot icon23/08/2016
Director's details changed for Lucy Sarah Taylor on 2016-03-18
dot icon23/08/2016
Director's details changed for Lucy Sarah Taylor on 2016-02-15
dot icon23/08/2016
Director's details changed for Miles Nicholls on 2016-02-15
dot icon09/08/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-08-09
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon20/08/2015
Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2015-08-20
dot icon06/08/2015
Director's details changed
dot icon05/08/2015
Director's details changed for Miles Nicholls on 2015-08-04
dot icon05/08/2015
Director's details changed for Lucy Sarah Taylor on 2015-08-04
dot icon24/07/2015
Micro company accounts made up to 2014-12-31
dot icon09/07/2015
Termination of appointment of Christopher Egerton Cartwright as a director on 2015-07-09
dot icon13/05/2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-05-13
dot icon15/10/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon15/10/2014
Director's details changed for Miles Nicholls on 2014-08-01
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Registration of charge 029562310003
dot icon20/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon02/08/2013
Satisfaction of charge 2 in full
dot icon02/08/2013
Satisfaction of charge 1 in full
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon11/09/2012
Director's details changed for Miles Nicholls on 2012-08-01
dot icon10/09/2012
Director's details changed for Lucy Sarah Taylor on 2012-08-01
dot icon04/10/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon08/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2009-08-05 with full list of shareholders
dot icon20/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 05/08/08; full list of members
dot icon15/06/2009
Director appointed lucy sarah taylor
dot icon15/06/2009
Appointment terminated secretary catherine nicholls
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Memorandum and Articles of Association
dot icon07/07/2008
Resolutions
dot icon25/03/2008
Secretary appointed catherine georgina nicholls
dot icon18/03/2008
Director appointed miles sheldon nicholas
dot icon17/03/2008
Appointment terminated secretary susan cartwright
dot icon25/09/2007
Return made up to 05/08/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 05/08/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon24/08/2006
Secretary's particulars changed
dot icon12/09/2005
Return made up to 05/08/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 05/08/04; full list of members
dot icon03/11/2003
Return made up to 05/08/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 05/08/02; full list of members
dot icon24/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/10/2001
Return made up to 05/08/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-12-31
dot icon03/10/2000
Return made up to 05/08/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon07/10/1999
Return made up to 05/08/99; full list of members
dot icon28/09/1999
Director resigned
dot icon26/08/1999
Particulars of mortgage/charge
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon01/10/1998
Return made up to 05/08/98; full list of members
dot icon25/03/1998
Full accounts made up to 1997-12-31
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon26/09/1997
Return made up to 05/08/97; full list of members
dot icon08/10/1996
Particulars of mortgage/charge
dot icon08/09/1996
Return made up to 05/08/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon05/10/1995
Return made up to 05/08/95; full list of members
dot icon26/09/1995
New director appointed
dot icon31/07/1995
Accounting reference date extended from 31/08 to 31/12
dot icon27/04/1995
Ad 23/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/1994
Secretary resigned;new secretary appointed
dot icon22/08/1994
Director resigned;new director appointed
dot icon05/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£29,498.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
102.14K
-
0.00
-
-
2022
3
161.71K
-
0.00
29.50K
-
2022
3
161.71K
-
0.00
29.50K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

161.71K £Ascended58.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, Miles
Director
23/12/2007 - Present
3
Taylor, Lucy Sarah
Director
30/06/2008 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITY EXECUTIVE CONSULTANTS LIMITED

CITY EXECUTIVE CONSULTANTS LIMITED is an(a) Active company incorporated on 05/08/1994 with the registered office located at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY EXECUTIVE CONSULTANTS LIMITED?

toggle

CITY EXECUTIVE CONSULTANTS LIMITED is currently Active. It was registered on 05/08/1994 .

Where is CITY EXECUTIVE CONSULTANTS LIMITED located?

toggle

CITY EXECUTIVE CONSULTANTS LIMITED is registered at 19-20 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does CITY EXECUTIVE CONSULTANTS LIMITED do?

toggle

CITY EXECUTIVE CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CITY EXECUTIVE CONSULTANTS LIMITED have?

toggle

CITY EXECUTIVE CONSULTANTS LIMITED had 3 employees in 2022.

What is the latest filing for CITY EXECUTIVE CONSULTANTS LIMITED?

toggle

The latest filing was on 23/12/2025: Previous accounting period shortened from 2024-12-29 to 2024-12-28.