About

Registered Number: 03828211
Date of Incorporation: 19/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor 9 White Lion Street, London, N1 9PD,

 

City Piazza Management Company Ltd was registered on 19 August 1999 and has its registered office in London, it has a status of "Active". There are 3 directors listed as Hughes, Chris James, Abram, John Nigel, Brewer, Damian Frazer for this organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Chris James 25 January 2011 - 1
ABRAM, John Nigel 07 December 2005 18 December 2014 1
BREWER, Damian Frazer 05 February 2007 08 June 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 09 August 2017
AP04 - Appointment of corporate secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
CH03 - Change of particulars for secretary 10 September 2015
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 04 November 2010
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 04 September 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 01 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 18 June 2001
287 - Change in situation or address of Registered Office 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 16 October 2000
RESOLUTIONS - N/A 29 September 2000
MEM/ARTS - N/A 29 September 2000
363s - Annual Return 18 September 2000
225 - Change of Accounting Reference Date 16 February 2000
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.