About

Registered Number: 04471280
Date of Incorporation: 27/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 30 Brock Street, Regent's Place, London, NW1 3FG,

 

Based in London, City Response Ltd was setup in 2002, it's status is listed as "Active". We don't know the number of employees at this company. Drum, Angela Maria, Joynson, Ian, Simons, Catriona Ruth, Repton, Elaine, Repton, Elaine, Sutton, Mark, Bolton, Lee, Grossman, Heather, Hallam, Pamela, Heath, Michael John, Higham, James, Irving, John Kenneth, Plant, Andrew Vincent, Tarry, Robert James are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYNSON, Ian 01 August 2016 - 1
SIMONS, Catriona Ruth 24 July 2015 - 1
BOLTON, Lee 01 October 2014 31 December 2018 1
GROSSMAN, Heather 04 July 2002 28 January 2005 1
HALLAM, Pamela 15 February 2012 13 February 2014 1
HEATH, Michael John 15 October 2009 30 September 2014 1
HIGHAM, James 16 July 2007 25 July 2013 1
IRVING, John Kenneth 04 July 2002 16 July 2007 1
PLANT, Andrew Vincent 30 October 2006 19 December 2014 1
TARRY, Robert James 31 January 2017 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
DRUM, Angela Maria 11 July 2018 - 1
REPTON, Elaine 07 May 2010 24 July 2015 1
REPTON, Elaine 07 May 2010 24 July 2015 1
SUTTON, Mark 24 July 2015 11 July 2018 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC08 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 29 August 2018
CH03 - Change of particulars for secretary 18 July 2018
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AP01 - Appointment of director 05 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 05 October 2017
PSC02 - N/A 01 August 2017
CS01 - N/A 29 June 2017
RP04AP01 - N/A 22 May 2017
RESOLUTIONS - N/A 11 April 2017
SH01 - Return of Allotment of shares 24 March 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 10 November 2016
AD01 - Change of registered office address 24 October 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 15 August 2016
AR01 - Annual Return 10 August 2016
MR01 - N/A 06 April 2016
MR04 - N/A 29 February 2016
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 05 August 2015
AP03 - Appointment of secretary 05 August 2015
TM02 - Termination of appointment of secretary 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 22 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 03 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 16 December 2013
RESOLUTIONS - N/A 19 November 2013
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 06 August 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 09 July 2013
AD04 - Change of location of company records to the registered office 08 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 21 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 06 August 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AP03 - Appointment of secretary 08 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
353 - Register of members 13 March 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2007
353 - Register of members 02 July 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 12 May 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 August 2003
225 - Change of Accounting Reference Date 03 March 2003
395 - Particulars of a mortgage or charge 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
CERTNM - Change of name certificate 08 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2016 Outstanding

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.