About

Registered Number: 04057072
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Zetland Square, Dundas Street, Richmond, DL10 7BP,

 

Based in Richmond, Thecitysecret Ltd was founded on 22 August 2000, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELL, Sophie Isabel Jane 24 March 2016 - 1
MORRIS, Juliette Anne 24 March 2016 27 October 2016 1
WORNER, Karl Martin 22 August 2000 24 March 2016 1
WORNER, Zoe Annette 22 August 2000 24 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AD01 - Change of registered office address 31 March 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 18 April 2019
CS01 - N/A 29 March 2019
CS01 - N/A 04 April 2018
PSC04 - N/A 04 April 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 23 March 2017
CS01 - N/A 20 March 2017
RESOLUTIONS - N/A 26 January 2017
MA - Memorandum and Articles 06 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 03 October 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 12 September 2014
RESOLUTIONS - N/A 19 June 2014
CC04 - Statement of companies objects 19 June 2014
SH08 - Notice of name or other designation of class of shares 19 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 02 September 2009
353 - Register of members 02 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
AAMD - Amended Accounts 21 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 06 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2007
353 - Register of members 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 17 December 2004
287 - Change in situation or address of Registered Office 24 September 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 18 September 2001
287 - Change in situation or address of Registered Office 01 December 2000
395 - Particulars of a mortgage or charge 30 September 2000
225 - Change of Accounting Reference Date 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
RESOLUTIONS - N/A 24 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.