CITYBUTLER CONCIERGE LIMITED

Register to unlock more data on OkredoRegister

CITYBUTLER CONCIERGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06423120

Incorporation date

09/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Bedser Stand, Kennington Oval, London SE11 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-08-31
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-08-31
dot icon13/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon17/04/2023
Registered office address changed from 41 Pall Mall London SW1Y 5JG to The Bedser Stand Kennington Oval London SE11 5SS on 2023-04-17
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Micro company accounts made up to 2021-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/01/2019
Change of details for Mr Philip John Edward Clarke as a person with significant control on 2018-12-01
dot icon22/01/2019
Termination of appointment of Logan Yassie Naidu as a director on 2019-01-22
dot icon14/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon14/11/2018
Termination of appointment of Logan Naidu as a secretary on 2018-11-01
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon13/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon04/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/12/2015
Director's details changed for Philip John Edward Clarke on 2015-01-01
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon28/11/2013
Registered office address changed from 40 Pall Mall London SW1Y 5JG England on 2013-11-28
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/04/2013
Registered office address changed from 35 Bruton Street London W1J 6QY on 2013-04-17
dot icon01/02/2013
Termination of appointment of Miles Windsor as a director
dot icon22/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Mr Logan Naidu on 2011-10-18
dot icon18/10/2011
Secretary's details changed for Mr Logan Naidu on 2011-10-18
dot icon18/10/2011
Appointment of Mr Miles Patrick James Windsor as a director
dot icon29/09/2011
Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2011-09-29
dot icon08/08/2011
Director's details changed for Mr Logan Naidu on 2011-08-01
dot icon20/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/02/2010
Termination of appointment of Nicholas Verney as a director
dot icon20/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon20/11/2009
Director's details changed for Logan Naidu on 2009-11-20
dot icon20/11/2009
Director's details changed for Philip John Edward Clarke on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Nicholas Edmund Verney on 2009-11-20
dot icon17/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/10/2009
Director's details changed for Philip John Edward Clarke on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Nicholas Verney on 2009-10-01
dot icon01/08/2009
Accounting reference date shortened from 30/11/2008 to 31/08/2008
dot icon23/06/2009
Ad 31/01/09\gbp si 238@1=238\gbp ic 400/638\
dot icon23/06/2009
Capitals not rolled up
dot icon23/06/2009
Capitals not rolled up
dot icon23/06/2009
Capitals not rolled up
dot icon08/06/2009
Registered office changed on 08/06/2009 from 10-12 mulberry green old harlow essex CM17 0ET
dot icon16/03/2009
Nc inc already adjusted 09/11/07
dot icon16/03/2009
Resolutions
dot icon12/03/2009
Capitals not rolled up
dot icon12/03/2009
Capitals not rolled up
dot icon12/03/2009
Return made up to 09/11/08; full list of members
dot icon11/03/2009
Director appointed mr nicholas verney
dot icon10/04/2008
Registered office changed on 10/04/2008 from flat d 59 gee street london EC1V 3RS
dot icon09/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.15K
-
0.00
-
-
2022
0
0.00
-
3.24K
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Philip John Edward
Director
09/11/2007 - Present
12
Windsor, Miles Patrick
Director
01/09/2011 - 31/08/2012
1
Naidu, Logan Yassie
Director
09/11/2007 - 22/01/2019
-
Verney, Nicholas Edmund
Director
11/03/2009 - 15/01/2010
1
Naidu, Logan
Secretary
09/11/2007 - 01/11/2018
-

Persons with Significant Control

1
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 CITYBUTLER CONCIERGE LIMITED

CITYBUTLER CONCIERGE LIMITED is an(a) Active company incorporated on 09/11/2007 with the registered office located at The Bedser Stand, Kennington Oval, London SE11 5SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYBUTLER CONCIERGE LIMITED?

toggle

CITYBUTLER CONCIERGE LIMITED is currently Active. It was registered on 09/11/2007 .

Where is CITYBUTLER CONCIERGE LIMITED located?

toggle

CITYBUTLER CONCIERGE LIMITED is registered at The Bedser Stand, Kennington Oval, London SE11 5SS.

What does CITYBUTLER CONCIERGE LIMITED do?

toggle

CITYBUTLER CONCIERGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITYBUTLER CONCIERGE LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with no updates.