CITY GROUP INTER-RENT LIMITED

Register to unlock more data on OkredoRegister

CITY GROUP INTER-RENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817201

Incorporation date

30/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1999)
dot icon05/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon06/07/2023
Director's details changed for Mrs Kajal Patel on 2023-07-06
dot icon06/07/2023
Secretary's details changed for Mr Prakash Patel on 2023-07-06
dot icon06/07/2023
Change of details for Mr Prakash Patel as a person with significant control on 2023-07-06
dot icon06/07/2023
Director's details changed for Mr Prakash Patel on 2023-07-06
dot icon06/07/2023
Change of details for Mrs Kajal Patel as a person with significant control on 2023-07-06
dot icon05/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/08/2021
Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-03
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/01/2020
Registration of charge 038172010009, created on 2020-01-13
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon10/08/2018
Director's details changed for Mrs Kajal Patel on 2015-07-03
dot icon09/08/2018
Secretary's details changed for Mr Prakash Patel on 2016-04-20
dot icon09/08/2018
Director's details changed for Mr Prakash Patel on 2016-04-20
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon07/04/2017
Full accounts made up to 2016-09-30
dot icon24/11/2016
Director's details changed for Mr Prakash Patel on 2016-04-20
dot icon24/10/2016
Confirmation statement made on 2016-07-30 with updates
dot icon18/10/2016
Certificate of re-registration from Public Limited Company to Private
dot icon18/10/2016
Re-registration of Memorandum and Articles
dot icon18/10/2016
Resolutions
dot icon18/10/2016
Re-registration from a public company to a private limited company
dot icon17/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon05/05/2016
Statement of capital following an allotment of shares on 2015-07-28
dot icon04/05/2016
Statement of capital following an allotment of shares on 2015-07-28
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon18/03/2016
Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to 4th Floor 7-10 Chandos Street London W1G 9DQ on 2016-03-18
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon24/04/2013
Registration of charge 038172010008
dot icon03/04/2013
Full accounts made up to 2012-09-30
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-09-30
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon16/08/2010
Director's details changed for Prakash Patel on 2009-10-01
dot icon16/08/2010
Director's details changed for Kajal Patel on 2009-10-01
dot icon01/04/2010
Full accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 30/07/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-09-30
dot icon24/12/2008
Return made up to 30/07/08; full list of members
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2008
Full accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 30/07/07; full list of members
dot icon25/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Full accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 30/07/06; full list of members
dot icon22/03/2006
Full accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 30/07/05; full list of members
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Director resigned
dot icon06/05/2005
Full accounts made up to 2004-09-30
dot icon28/09/2004
Full accounts made up to 2003-09-30
dot icon02/08/2004
Return made up to 30/07/04; full list of members
dot icon20/08/2003
Return made up to 30/07/03; full list of members
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon24/07/2002
Return made up to 30/07/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-09-30
dot icon06/03/2002
Particulars of mortgage/charge
dot icon02/02/2002
Particulars of mortgage/charge
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon11/10/2001
Return made up to 30/07/01; full list of members
dot icon01/09/2001
Particulars of mortgage/charge
dot icon27/03/2001
Full accounts made up to 2000-09-30
dot icon23/10/2000
Secretary resigned
dot icon27/09/2000
New secretary appointed
dot icon19/09/2000
Particulars of mortgage/charge
dot icon21/08/2000
Return made up to 30/07/00; full list of members
dot icon08/08/2000
Accounting reference date extended from 31/07/00 to 30/09/00
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Ad 30/08/99--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon08/08/2000
Ad 30/08/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
£ nc 100000/200000 30/08/99
dot icon07/08/2000
Certificate of authorisation to commence business and borrow
dot icon07/08/2000
Application to commence business
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
New director appointed
dot icon30/07/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
4.58M
-
0.00
63.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Prakash
Director
30/07/1999 - Present
36
Mrs Kajal Patel
Director
25/09/2001 - Present
2
Cooke, David
Director
29/08/1999 - 30/09/2004
23
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/07/1999 - 29/07/1999
68516
TEMPLE SECRETARIES LIMITED
Nominee Director
29/07/1999 - 19/09/2000
68516

Persons with Significant Control

2
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 GROUP INTER-RENT LIMITED

CITY GROUP INTER-RENT LIMITED is an(a) Active company incorporated on 30/07/1999 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. 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 GROUP INTER-RENT LIMITED?

toggle

CITY GROUP INTER-RENT LIMITED is currently Active. It was registered on 30/07/1999 .

Where is CITY GROUP INTER-RENT LIMITED located?

toggle

CITY GROUP INTER-RENT LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does CITY GROUP INTER-RENT LIMITED do?

toggle

CITY GROUP INTER-RENT LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for CITY GROUP INTER-RENT LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-07-30 with no updates.