About

Registered Number: 02246457
Date of Incorporation: 20/04/1988 (36 years ago)
Company Status: Active
Registered Address: 19 Wimpole Street, London, W1G 8GE

 

Based in London, City & County Group Ltd was setup in 1988, it has a status of "Active". This organisation has 3 directors listed as Coffer, Norma Estelle, Warren, Lisa Simone, Coffer, Kenneth Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFER, Norma Estelle 31 August 2017 - 1
WARREN, Lisa Simone N/A - 1
COFFER, Kenneth Stuart N/A 14 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
PSC01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
PSC04 - N/A 04 June 2020
CS01 - N/A 26 May 2020
PSC01 - N/A 26 May 2020
PSC07 - N/A 26 May 2020
TM01 - Termination of appointment of director 19 April 2020
AA - Annual Accounts 22 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 18 May 2018
CH03 - Change of particulars for secretary 18 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 05 February 2018
MR01 - N/A 12 October 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
CH01 - Change of particulars for director 09 September 2017
AP01 - Appointment of director 09 September 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 25 October 2015
SH01 - Return of Allotment of shares 15 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 06 April 2014
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 21 May 2009
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
AA - Annual Accounts 02 May 2008
395 - Particulars of a mortgage or charge 05 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 29 April 2007
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 15 July 2004
363a - Annual Return 10 August 2003
AA - Annual Accounts 10 August 2003
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
363a - Annual Return 24 June 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
AA - Annual Accounts 05 June 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
363a - Annual Return 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
AA - Annual Accounts 26 June 2001
363a - Annual Return 28 June 2000
AA - Annual Accounts 02 June 2000
363a - Annual Return 05 August 1999
AA - Annual Accounts 18 June 1999
363a - Annual Return 11 September 1998
287 - Change in situation or address of Registered Office 10 September 1998
AA - Annual Accounts 01 June 1998
395 - Particulars of a mortgage or charge 08 April 1998
363a - Annual Return 29 July 1997
287 - Change in situation or address of Registered Office 29 July 1997
AA - Annual Accounts 04 June 1997
AA - Annual Accounts 20 August 1996
363a - Annual Return 26 April 1996
288 - N/A 25 April 1996
353 - Register of members 25 April 1996
287 - Change in situation or address of Registered Office 25 April 1996
288 - N/A 11 August 1995
363x - Annual Return 27 July 1995
AA - Annual Accounts 10 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363x - Annual Return 10 May 1994
AA - Annual Accounts 02 August 1993
363x - Annual Return 11 May 1993
363x - Annual Return 11 May 1993
AA - Annual Accounts 15 April 1993
363a - Annual Return 09 September 1991
AA - Annual Accounts 05 September 1991
363a - Annual Return 04 January 1991
287 - Change in situation or address of Registered Office 04 January 1991
363a - Annual Return 04 January 1991
AA - Annual Accounts 09 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 01 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 December 1988
PUC 2 - N/A 29 November 1988
RESOLUTIONS - N/A 08 September 1988
288 - N/A 08 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
395 - Particulars of a mortgage or charge 26 August 1988
CERTNM - Change of name certificate 22 August 1988
NEWINC - New incorporation documents 20 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2017 Outstanding

N/A

Legal charge 04 June 2007 Outstanding

N/A

Legal charge 29 May 2007 Outstanding

N/A

Legal charge 06 June 2006 Outstanding

N/A

Legal charge 06 June 2006 Outstanding

N/A

Legal charge 06 June 2006 Outstanding

N/A

Mortgage deed 08 August 2002 Outstanding

N/A

Mortgage deed 08 August 2002 Outstanding

N/A

Legal charge 07 April 1998 Outstanding

N/A

Mortgage 18 January 1990 Fully Satisfied

N/A

Mortgage 31 May 1989 Fully Satisfied

N/A

Mortgage 23 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.