Company number 04520901
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address 42 GLENGALL ROAD, EDGWARE, ENGLAND, HA8 8SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Suite 142 Churchill Business Centre Stirling Way Borehamwood WD6 2HP England to 42 Glengall Road Edgware HA8 8SX on 10 May 2017; Registered office address changed from The Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP to Suite 142 Churchill Business Centre Stirling Way Borehamwood WD6 2HP on 7 December 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of CITY POLICIES LIMITED are www.citypolicies.co.uk, and www.city-policies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. City Policies Limited is a Private Limited Company.
The company registration number is 04520901. City Policies Limited has been working since 28 August 2002.
The present status of the company is Active. The registered address of City Policies Limited is 42 Glengall Road Edgware England Ha8 8sx. . COLMAN, Carly is a Secretary of the company. ASHKEN, Richard Laurence is a Director of the company. MENDONCA, Harold Peter is a Director of the company. Secretary ASHKEN, Richard Laurence has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary LEIGHTON, Sophie has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 August 2002
Appointed Date: 28 August 2002
Persons With Significant Control
City Endowments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CITY POLICIES LIMITED Events
10 May 2017
Registered office address changed from Suite 142 Churchill Business Centre Stirling Way Borehamwood WD6 2HP England to 42 Glengall Road Edgware HA8 8SX on 10 May 2017
07 Dec 2016
Registered office address changed from The Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP to Suite 142 Churchill Business Centre Stirling Way Borehamwood WD6 2HP on 7 December 2016
05 Oct 2016
Confirmation statement made on 28 August 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 December 2015
14 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
...
... and 42 more events
29 Oct 2002
New director appointed
29 Oct 2002
New secretary appointed;new director appointed
06 Sep 2002
Secretary resigned
06 Sep 2002
Director resigned
28 Aug 2002
Incorporation
22 July 2008
Assignment of life policies
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The policies of life assurance or endowment being: policy…
10 July 2007
Assignment of life policies
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Policy no. X44920699 assured hunter life office standard…
10 July 2007
Assignment of life policies
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The policies of life assurance or endowment listed on the…
30 March 2007
Assignment of insurance policy
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Policies of life assurance being policy/no X45273884 sheard…