CITY SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CITY SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00726576

Incorporation date

07/06/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1962)
dot icon23/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/02/2026
Director's details changed for Mrs Marian Evelyn Mosselson on 1990-12-31
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/01/2025
Notification of Marian Evelyn Mosselson as a person with significant control on 2017-05-04
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/09/2024
Director's details changed for Mrs Jacqueline Rachel Ardizzone on 2024-09-06
dot icon07/09/2024
Director's details changed for Mrs Deborah Lynne Millman on 2024-09-06
dot icon06/09/2024
Director's details changed for Mrs Jacqueline Rachel Ardizzone on 2024-09-06
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/09/2022
Registered office address changed from C/O C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to 71 Queen Victoria Street London EC4V 4BE on 2022-09-08
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/09/2018
Director's details changed for Mrs Deborah Lynne Millman on 2018-09-01
dot icon11/09/2018
Director's details changed for Mr Mark David Mosselson on 2018-09-01
dot icon11/09/2018
Director's details changed for Mrs Jacqueline Rachel Ardizzone on 2018-09-01
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon13/06/2018
Director's details changed for Mr Mark David Mosselson on 2018-06-13
dot icon05/01/2018
Cessation of Dennis Mosselson as a person with significant control on 2017-05-04
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2018
Notification of Marian Mosselson as a person with significant control on 2017-05-04
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/12/2016
Termination of appointment of the Country Music Channel Ltd as a director on 2016-12-06
dot icon06/12/2016
Termination of appointment of Dennis Mosselson as a director on 2016-12-06
dot icon08/08/2016
Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2016-08-02
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/07/2013
Accounts for a small company made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-09-30
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/12/2011
Director's details changed for The Country Music Channel Ltd on 2011-12-01
dot icon24/11/2011
Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2011-11-24
dot icon06/10/2011
Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 2011-10-06
dot icon16/05/2011
Accounts for a small company made up to 2010-09-30
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Ms Alexandra Chan on 2010-01-01
dot icon15/06/2010
Accounts for a small company made up to 2009-09-30
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for The Country Music Channel Ltd on 2009-10-01
dot icon22/07/2009
Accounts for a small company made up to 2008-09-30
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon24/09/2008
Director appointed the country music channel LTD
dot icon31/07/2008
Accounts for a small company made up to 2007-09-30
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: 5 queen anne mews london W1M 9DF
dot icon18/07/2007
Accounts for a small company made up to 2006-09-30
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon04/08/2006
Accounts for a small company made up to 2005-09-30
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Director's particulars changed
dot icon25/01/2006
Director's particulars changed
dot icon04/08/2005
Accounts for a small company made up to 2004-09-30
dot icon29/03/2005
Return made up to 31/12/04; full list of members
dot icon04/08/2004
Accounts for a small company made up to 2003-09-30
dot icon18/03/2004
Secretary resigned;director resigned
dot icon26/01/2004
Return made up to 31/12/03; change of members
dot icon31/12/2003
Full accounts made up to 2002-09-30
dot icon11/12/2003
New secretary appointed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Return made up to 31/12/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon16/08/1999
Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon26/01/1999
Return made up to 31/12/98; full list of members
dot icon08/12/1998
Director resigned
dot icon01/12/1998
Full accounts made up to 1997-09-30
dot icon20/08/1998
Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG
dot icon18/04/1998
New secretary appointed
dot icon18/04/1998
New director appointed
dot icon17/04/1998
Secretary resigned
dot icon27/02/1998
Director resigned
dot icon13/02/1998
New director appointed
dot icon06/02/1998
Return made up to 31/12/97; no change of members
dot icon05/02/1998
Full group accounts made up to 1996-09-30
dot icon05/03/1997
Full group accounts made up to 1995-09-30
dot icon05/03/1997
Return made up to 31/12/96; no change of members
dot icon01/03/1996
Full group accounts made up to 1994-09-30
dot icon29/02/1996
Return made up to 31/12/95; full list of members
dot icon08/06/1995
New director appointed
dot icon01/05/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounting reference date extended from 24/09 to 30/09
dot icon08/08/1994
Full group accounts made up to 1993-09-24
dot icon22/03/1994
Return made up to 31/12/93; no change of members
dot icon28/10/1993
Full group accounts made up to 1992-09-24
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon01/02/1993
Full group accounts made up to 1991-09-24
dot icon10/01/1993
Registered office changed on 10/01/93 from: 57 duke street london W1M 5DH
dot icon21/06/1992
Full group accounts made up to 1990-09-24
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon24/09/1991
Registered office changed on 24/09/91 from: 63 duke street london W1M 5DH
dot icon27/03/1991
Full group accounts made up to 1989-09-24
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon04/01/1991
Registered office changed on 04/01/91 from: 11 london road st albans herts AL1 1LA
dot icon28/02/1990
Full group accounts made up to 1988-09-24
dot icon27/02/1990
Full accounts made up to 1987-09-24
dot icon22/02/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon14/10/1988
Director resigned
dot icon16/08/1988
Director's particulars changed
dot icon14/03/1988
Return made up to 31/12/87; full list of members
dot icon29/02/1988
Full accounts made up to 1986-09-24
dot icon16/02/1988
Particulars of mortgage/charge
dot icon06/01/1988
Secretary resigned
dot icon30/06/1987
Location of register of directors' interests
dot icon30/06/1987
Location of register of members
dot icon14/05/1987
New director appointed
dot icon10/02/1987
Return made up to 31/12/86; full list of members
dot icon16/01/1987
Group of companies' accounts made up to 1985-09-24
dot icon19/12/1986
Declaration of satisfaction of mortgage/charge
dot icon10/07/1972
Resolutions
dot icon07/06/1962
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
31/12/2026
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
4
2.59M
-
0.00
-
-
2022
4
5.93M
-
0.00
-
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SECURITIES LIMITED

CITY SECURITIES LIMITED is an(a) Active company incorporated on 07/06/1962 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. 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 SECURITIES LIMITED?

toggle

CITY SECURITIES LIMITED is currently Active. It was registered on 07/06/1962 .

Where is CITY SECURITIES LIMITED located?

toggle

CITY SECURITIES LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does CITY SECURITIES LIMITED do?

toggle

CITY SECURITIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY SECURITIES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2025-12-31 with no updates.