CITY & COUNTRY EDINBURGH LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 1DR
Company number 08705766
Status Active
Incorporation Date 25 September 2013
Company Type Private Limited Company
Address CHELSEA HOUSE, WEST GATE, LONDON, W5 1DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of CITY & COUNTRY EDINBURGH LIMITED are www.citycountryedinburgh.co.uk, and www.city-country-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.7 miles; to Bushey Rail Station is 8.6 miles; to Balham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Country Edinburgh Limited is a Private Limited Company. The company registration number is 08705766. City Country Edinburgh Limited has been working since 25 September 2013. The present status of the company is Active. The registered address of City Country Edinburgh Limited is Chelsea House West Gate London W5 1dr. . CAVENDISH SQUARE SECRETARIAT is a Secretary of the company. FOWLER, Mark Townshend is a Director of the company. KELHAM, Barnaby James is a Director of the company. LEWIS, Joseph Alexander is a Director of the company. SARGEANT, Timothy Robert is a Director of the company. Secretary SARGEANT, Andrew Ian has been resigned. Director MOORE, Helen Margaret has been resigned. Director SARGEANT, Andrew Ian has been resigned. Director SARGEANT, David Richard has been resigned. Director VERNON-HARCOURT, Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAVENDISH SQUARE SECRETARIAT
Appointed Date: 26 August 2015

Director
FOWLER, Mark Townshend
Appointed Date: 25 September 2013
55 years old

Director
KELHAM, Barnaby James
Appointed Date: 10 October 2014
51 years old

Director
LEWIS, Joseph Alexander
Appointed Date: 10 October 2014
42 years old

Director
SARGEANT, Timothy Robert
Appointed Date: 25 September 2013
60 years old

Resigned Directors

Secretary
SARGEANT, Andrew Ian
Resigned: 10 October 2014
Appointed Date: 25 September 2013

Director
MOORE, Helen Margaret
Resigned: 10 October 2014
Appointed Date: 25 September 2013
60 years old

Director
SARGEANT, Andrew Ian
Resigned: 10 October 2014
Appointed Date: 25 September 2013
54 years old

Director
SARGEANT, David Richard
Resigned: 10 October 2014
Appointed Date: 25 September 2013
58 years old

Director
VERNON-HARCOURT, Simon
Resigned: 10 October 2014
Appointed Date: 25 September 2013
56 years old

Persons With Significant Control

U.K.& European Investments Limited
Notified on: 11 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CITY & COUNTRY EDINBURGH LIMITED Events

16 Nov 2016
Auditor's resignation
05 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
23 Nov 2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy robert sargeant
16 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 400

...
... and 16 more events
10 Oct 2014
Termination of appointment of Andrew Ian Sargeant as a secretary on 10 October 2014
10 Oct 2014
Termination of appointment of Helen Margaret Moore as a director on 10 October 2014
26 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

11 Dec 2013
Register inspection address has been changed
25 Sep 2013
Incorporation
Statement of capital on 2013-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 23/11/2015 as it was Factually Inaccurate

CITY & COUNTRY EDINBURGH LIMITED Charges

6 November 2014
Charge code 0870 5766 0003
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: The Governors of the Donaldson Trust
Description: Part and portion the subjects k/a and forming donaldson's…
6 November 2014
Charge code 0870 5766 0002
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Cala Evans Restoration Limited
Description: Four private residential units with title number MID118439.
16 October 2014
Charge code 0870 5766 0001
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…