CITY HOUSE LIMITED

Register to unlock more data on OkredoRegister

CITY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01391597

Incorporation date

28/09/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

162 Main Road, Danbury, Chelmsford CM3 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon01/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2016
Voluntary strike-off action has been suspended
dot icon21/06/2016
First Gazette notice for voluntary strike-off
dot icon11/06/2016
Application to strike the company off the register
dot icon06/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Termination of appointment of Karen Ann Clark as a director on 2015-12-31
dot icon11/12/2015
Secretary's details changed for Friars Management Services Limited on 2015-04-01
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to 162 Main Road Danbury Chelmsford CM3 4DT on 2015-04-14
dot icon29/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Miss Adriana Victoria Stirling as a director
dot icon25/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Termination of appointment of Karen Clark as a secretary
dot icon11/01/2012
Appointment of Friars Management Services Limited as a secretary
dot icon10/01/2012
Termination of appointment of Alfred Stirling as a director
dot icon10/01/2012
Appointment of Miss Karen Ann Clark as a director
dot icon10/01/2012
Termination of appointment of Karen Clark as a secretary
dot icon17/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/06/2009
Director's change of particulars / alfred stirling / 08/03/2009
dot icon28/05/2009
Secretary's change of particulars / karen clark / 09/03/2009
dot icon24/03/2009
Registered office changed on 24/03/2009 from 36 elder street london E1 6BT
dot icon24/03/2009
Location of register of members
dot icon08/10/2008
Return made up to 05/08/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 05/10/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 05/10/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 05/10/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 05/10/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 05/10/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/10/2002
Return made up to 05/10/02; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/09/2001
Return made up to 05/10/01; no change of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon09/10/2000
Return made up to 05/10/00; no change of members
dot icon16/12/1999
Full accounts made up to 1998-12-31
dot icon08/10/1999
Return made up to 05/10/99; full list of members
dot icon06/07/1999
Auditor's resignation
dot icon11/02/1999
Director resigned
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Return made up to 05/10/98; no change of members
dot icon02/11/1997
Return made up to 05/10/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon30/10/1996
Return made up to 05/10/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon23/11/1995
Return made up to 05/10/95; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 05/10/94; no change of members
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon22/10/1993
Return made up to 05/10/93; full list of members
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon30/10/1992
Return made up to 20/10/92; full list of members
dot icon13/10/1992
Registered office changed on 13/10/92 from: 36 elder street london E1 6BT
dot icon16/09/1992
Secretary resigned;director resigned
dot icon16/09/1992
New secretary appointed
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon15/01/1992
Return made up to 29/10/91; full list of members
dot icon02/12/1991
Certificate of change of name
dot icon13/09/1991
Full accounts made up to 1990-12-31
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon06/11/1990
Return made up to 29/10/90; full list of members
dot icon17/01/1990
Full accounts made up to 1988-12-31
dot icon17/01/1990
Return made up to 06/12/89; full list of members
dot icon14/02/1989
Full accounts made up to 1987-12-31
dot icon14/02/1989
Return made up to 29/12/88; full list of members
dot icon20/06/1988
Accounts made up to 1987-03-31
dot icon13/05/1988
Return made up to 14/10/87; full list of members
dot icon29/04/1988
Registered office changed on 29/04/88 from: 122 walter road swansea west glamorgan wales SA1 5RF
dot icon21/08/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/04/1987
Full accounts made up to 1986-03-31
dot icon18/09/1986
Full accounts made up to 1985-03-31
dot icon18/09/1986
Return made up to 29/07/86; full list of members
dot icon28/07/1986
Full accounts made up to 1984-03-31
dot icon28/07/1986
Return made up to 27/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Karen Ann
Director
29/12/2011 - 31/12/2015
30
Stirling, Adriana Victoria
Director
10/06/2014 - Present
9
FRIARS MANAGEMENT SERVICES LIMITED
Corporate Secretary
29/12/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

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 HOUSE LIMITED

CITY HOUSE LIMITED is an(a) Dissolved company incorporated on 28/09/1978 with the registered office located at 162 Main Road, Danbury, Chelmsford CM3 4DT. 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 HOUSE LIMITED?

toggle

CITY HOUSE LIMITED is currently Dissolved. It was registered on 28/09/1978 and dissolved on 01/11/2016.

Where is CITY HOUSE LIMITED located?

toggle

CITY HOUSE LIMITED is registered at 162 Main Road, Danbury, Chelmsford CM3 4DT.

What does CITY HOUSE LIMITED do?

toggle

CITY HOUSE LIMITED operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CITY HOUSE LIMITED?

toggle

The latest filing was on 01/11/2016: Final Gazette dissolved via voluntary strike-off.