About

Registered Number: 02005304
Date of Incorporation: 01/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Perth Trading Estate, Perth Avenue, Slough, SL1 4XX,

 

City 1st Ltd was established in 1986, it has a status of "Active". There are 3 directors listed for this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONEY, Michael Maddever 18 October 1996 31 October 2001 1
PHOCAS, Dionysios Stefanos 06 May 2000 30 June 2001 1
RONAYNE, Peter Paul 05 May 1991 06 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 July 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 24 July 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
395 - Particulars of a mortgage or charge 21 May 2005
363s - Annual Return 18 January 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 24 February 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 27 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
363s - Annual Return 16 April 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
AA - Annual Accounts 08 October 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
363a - Annual Return 24 January 1999
AA - Annual Accounts 09 September 1998
363a - Annual Return 08 January 1998
AA - Annual Accounts 01 September 1997
363a - Annual Return 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
RESOLUTIONS - N/A 31 December 1996
RESOLUTIONS - N/A 31 December 1996
123 - Notice of increase in nominal capital 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
395 - Particulars of a mortgage or charge 26 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
CERTNM - Change of name certificate 23 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 19 January 1996
287 - Change in situation or address of Registered Office 20 December 1995
RESOLUTIONS - N/A 13 July 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 09 March 1995
287 - Change in situation or address of Registered Office 09 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 08 December 1994
395 - Particulars of a mortgage or charge 18 October 1994
AA - Annual Accounts 30 August 1994
288 - N/A 16 March 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 06 September 1993
287 - Change in situation or address of Registered Office 30 July 1993
363s - Annual Return 08 April 1993
RESOLUTIONS - N/A 20 January 1993
RESOLUTIONS - N/A 20 January 1993
RESOLUTIONS - N/A 20 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1993
123 - Notice of increase in nominal capital 20 January 1993
AA - Annual Accounts 15 September 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 04 January 1992
288 - N/A 12 August 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
287 - Change in situation or address of Registered Office 08 January 1990
288 - N/A 08 January 1990
PUC 2 - N/A 10 August 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 21 November 1988
395 - Particulars of a mortgage or charge 07 March 1988
RESOLUTIONS - N/A 03 March 1988
123 - Notice of increase in nominal capital 03 March 1988
CERTNM - Change of name certificate 29 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
GAZ(U) - N/A 12 May 1986
288 - N/A 12 May 1986
287 - Change in situation or address of Registered Office 12 May 1986
NEWINC - New incorporation documents 01 April 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 May 2005 Outstanding

N/A

Fixed and floating charge 18 November 1996 Outstanding

N/A

Charge 04 October 1994 Outstanding

N/A

Fixed and floating charge 02 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.