About

Registered Number: 06238558
Date of Incorporation: 08/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 407 Britannia House 1-11 Glenthorne Road, London, W6 0LH

 

City Developments Ltd was founded on 08 May 2007 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Jaroszewicz, Piotr, Madar, Sandor, Staff-up Payroll & Recruitment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAROSZEWICZ, Piotr 01 May 2012 - 1
MADAR, Sandor 31 March 2011 01 May 2012 1
STAFF-UP PAYROLL & RECRUITMENT LTD 10 May 2010 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 20 September 2017
PSC04 - N/A 19 September 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 17 June 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 26 June 2013
CERTNM - Change of name certificate 15 November 2012
DISS40 - Notice of striking-off action discontinued 10 November 2012
CERTNM - Change of name certificate 09 November 2012
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 09 November 2012
AP01 - Appointment of director 09 November 2012
AD01 - Change of registered office address 09 November 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AR01 - Annual Return 30 January 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 13 May 2011
AA - Annual Accounts 20 December 2010
AP02 - Appointment of corporate director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 02 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 11 May 2009
225 - Change of Accounting Reference Date 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 13 August 2008
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.