CITY & COUNTY GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8GE

Company number 02246457
Status Active
Incorporation Date 20 April 1988
Company Type Private Limited Company
Address 19 WIMPOLE STREET, LONDON, W1G 8GE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 103 . The most likely internet sites of CITY & COUNTY GROUP LIMITED are www.citycountygroup.co.uk, and www.city-county-group.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and six months. City County Group Limited is a Private Limited Company. The company registration number is 02246457. City County Group Limited has been working since 20 April 1988. The present status of the company is Active. The registered address of City County Group Limited is 19 Wimpole Street London W1g 8ge. The company`s financial liabilities are £416.99k. It is £-347.15k against last year. The cash in hand is £325.23k. It is £-113.12k against last year. And the total assets are £860.57k, which is £-83.73k against last year. COFFER, Wayne Ellis is a Secretary of the company. COFFER, Kenneth Stuart is a Director of the company. COFFER, Wayne Ellis is a Director of the company. WARREN, Lisa Simone is a Director of the company. Secretary COFFER, Kenneth Stuart has been resigned. The company operates in "Development of building projects".


city & county group Key Finiance

LIABILITIES £416.99k
-46%
CASH £325.23k
-26%
TOTAL ASSETS £860.57k
-9%
All Financial Figures

Current Directors

Secretary
COFFER, Wayne Ellis
Appointed Date: 14 September 2001

Director

Director
COFFER, Wayne Ellis
Appointed Date: 01 April 2008
50 years old

Director
WARREN, Lisa Simone

56 years old

Resigned Directors

Secretary
COFFER, Kenneth Stuart
Resigned: 14 September 2001

Persons With Significant Control

Mr Kenneth Stuart Coffer
Notified on: 20 April 2017
81 years old
Nature of control: Ownership of shares – 75% or more

CITY & COUNTY GROUP LIMITED Events

29 Apr 2017
Confirmation statement made on 20 April 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 July 2016
05 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 103

25 Oct 2015
Total exemption small company accounts made up to 31 July 2015
15 Oct 2015
Statement of capital following an allotment of shares on 1 July 2015
  • GBP 103

...
... and 93 more events
08 Sep 1988
Registered office changed on 08/09/88 from: 1-3 leonard street london EC2A 4AQ

08 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1988
Particulars of mortgage/charge

22 Aug 1988
Company name changed itoncreel LIMITED\certificate issued on 23/08/88

20 Apr 1988
Incorporation

CITY & COUNTY GROUP LIMITED Charges

4 June 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 devonshire mews west london. By way of fixed charge the…
29 May 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 39 wimpole street london t/no NGL199705. By way of…
6 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 13, 10 netherhall gardens london. By way of fixed…
6 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 100 & 102 camden mews london. By way of fixed charge the…
6 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 elsynge road battersea london. By way of fixed charge…
8 August 2002
Mortgage deed
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property known as or being…
8 August 2002
Mortgage deed
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the l/h property known as or being…
7 April 1998
Legal charge
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Andrea Ufland
Description: F/H 162 kennington road london SE11 t/n-TGL129148.
18 January 1990
Mortgage
Delivered: 24 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 160 high street waltham cross hertfordshire together with…
31 May 1989
Mortgage
Delivered: 1 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a 102 camden…
23 August 1988
Mortgage
Delivered: 26 August 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property rear of 33 malver road, london E8 floating…