CITY SPIRIT INVESTMENTS (ST PAULS) LIMITED
WARWICKSHIRE CITY SPIRIT INVESTMENTS LIMITED URBAN SPIRIT APARTMENTS LIMITED


Company number 04771750
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address 35 ST PAUL'S SQUARE, BIRMINGHAM, WARWICKSHIRE, B3 QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 May 2016 to 30 June 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 . The most likely internet sites of CITY SPIRIT INVESTMENTS (ST PAULS) LIMITED are www.cityspiritinvestmentsstpauls.co.uk, and www.city-spirit-investments-st-pauls.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-two years and five months. City Spirit Investments St Pauls Limited is a Private Limited Company. The company registration number is 04771750. City Spirit Investments St Pauls Limited has been working since 20 May 2003. The present status of the company is Active. The registered address of City Spirit Investments St Pauls Limited is 35 St Paul S Square Birmingham Warwickshire B3 Qx. The company`s financial liabilities are £670.44k. It is £615.99k against last year. The cash in hand is £44.72k. It is £29.41k against last year. And the total assets are £1695.39k, which is £1647.72k against last year. HARTLEY, Robin Peter is a Secretary of the company. CORSTORPHINE, Anne is a Director of the company. CORSTORPHINE, John David is a Director of the company. Secretary FAIR, David Philip has been resigned. Secretary HARTLEY, Robin Peter has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


city spirit investments (st pauls) Key Finiance

LIABILITIES £670.44k
+1131%
CASH £44.72k
+192%
TOTAL ASSETS £1695.39k
+3456%
All Financial Figures

Current Directors

Secretary
HARTLEY, Robin Peter
Appointed Date: 01 May 2008

Director
CORSTORPHINE, Anne
Appointed Date: 20 May 2010
72 years old

Director
CORSTORPHINE, John David
Appointed Date: 20 May 2003
80 years old

Resigned Directors

Secretary
FAIR, David Philip
Resigned: 04 April 2008
Appointed Date: 01 February 2005

Secretary
HARTLEY, Robin Peter
Resigned: 01 February 2005
Appointed Date: 21 May 2003

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 21 May 2003
Appointed Date: 20 May 2003

CITY SPIRIT INVESTMENTS (ST PAULS) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 June 2016
22 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

20 Jun 2016
Registration of charge 047717500007, created on 17 June 2016
17 Jun 2016
Registration of charge 047717500006, created on 17 June 2016
...
... and 45 more events
03 Aug 2004
Return made up to 20/05/04; full list of members
30 Jul 2004
Accounts for a dormant company made up to 31 May 2004
30 May 2003
New secretary appointed
30 May 2003
Secretary resigned
20 May 2003
Incorporation

CITY SPIRIT INVESTMENTS (ST PAULS) LIMITED Charges

17 June 2016
Charge code 0477 1750 0007
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: (1) all freehold and leasehold property together with all…
17 June 2016
Charge code 0477 1750 0006
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold interest known as 35-38 st paul's square…
9 July 2014
Charge code 0477 1750 0005
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H land k/a land and buildings on 35-38 st pauls square…
9 July 2014
Charge code 0477 1750 0004
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
30 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 st pauls square, birmingham. By way of fixed charge the…
17 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied on 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Legal charge
Delivered: 6 January 2005
Status: Satisfied on 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 st paul's square,birmingham. By way of fixed charge the…