CITY & GENERAL NOMINEES (NO.1) LIMITED

Register to unlock more data on OkredoRegister

CITY & GENERAL NOMINEES (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976933

Incorporation date

24/10/2006

Size

Dormant

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon30/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon13/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon08/01/2024
Director's details changed for Mr Mark Neil Steinberg on 2023-12-28
dot icon08/01/2024
Secretary's details changed for Mr Mark Neil Steinberg on 2023-12-28
dot icon08/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon27/04/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-04-27
dot icon08/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon09/07/2020
Accounts for a dormant company made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Secretary's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon18/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon04/02/2015
Registration of charge 059769330003, created on 2015-02-02
dot icon12/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon10/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon22/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon12/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon26/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon06/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon08/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon18/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/02/2009
Total exemption full accounts made up to 2007-06-30
dot icon26/11/2008
Return made up to 24/10/08; full list of members
dot icon17/01/2008
Return made up to 24/10/07; full list of members
dot icon05/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
Secretary resigned
dot icon19/12/2006
Memorandum and Articles of Association
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Registered office changed on 18/12/06 from: 51 eastcheap london EC3M 1JP
dot icon18/12/2006
Accounting reference date shortened from 31/10/07 to 30/06/07
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
Ad 08/12/06--------- £ si 2@1=2 £ ic 1/3
dot icon08/12/2006
Certificate of change of name
dot icon05/12/2006
Certificate of change of name
dot icon24/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
24/10/2006 - 08/12/2006
459
Cole, Terence Shelby
Director
08/12/2006 - 27/04/2023
408
Collins, Steven Ross
Director
08/12/2006 - Present
260
Steinberg, Mark Neil
Director
08/12/2006 - Present
400
Morris, John William
Director
24/10/2006 - 08/12/2006
39

Persons with Significant Control

3
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 & GENERAL NOMINEES (NO.1) LIMITED

CITY & GENERAL NOMINEES (NO.1) LIMITED is an(a) Active company incorporated on 24/10/2006 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There are currently 4 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 & GENERAL NOMINEES (NO.1) LIMITED?

toggle

CITY & GENERAL NOMINEES (NO.1) LIMITED is currently Active. It was registered on 24/10/2006 .

Where is CITY & GENERAL NOMINEES (NO.1) LIMITED located?

toggle

CITY & GENERAL NOMINEES (NO.1) LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does CITY & GENERAL NOMINEES (NO.1) LIMITED do?

toggle

CITY & GENERAL NOMINEES (NO.1) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY & GENERAL NOMINEES (NO.1) LIMITED?

toggle

The latest filing was on 30/03/2026: Accounts for a dormant company made up to 2025-06-30.