CITY & COUNTY LIMITED
LONDON MOTIONDEAL PROPERTIES LIMITED CITY & COUNTY LIMITED

Hellopages » Greater London » Westminster » W1G 8DH

Company number 02660535
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed motiondeal properties LIMITED\certificate issued on 25/01/16 RES15 ‐ Change company name resolution on 2016-01-22 . The most likely internet sites of CITY & COUNTY LIMITED are www.citycounty.co.uk, and www.city-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. City County Limited is a Private Limited Company. The company registration number is 02660535. City County Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of City County Limited is 39a Welbeck Street London W1g 8dh. . TAYLOR, Michael John is a Secretary of the company. TAYLOR, Bernice is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR, Michael John
Appointed Date: 11 December 1991

Director
TAYLOR, Bernice
Appointed Date: 11 December 1991
74 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 December 1991
Appointed Date: 06 November 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 December 1991
Appointed Date: 06 November 1991

Persons With Significant Control

Mrs Bernice Taylor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

CITY & COUNTY LIMITED Events

01 Dec 2016
Confirmation statement made on 6 November 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Company name changed motiondeal properties LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-22

25 Jan 2016
Change of name notice
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

...
... and 61 more events
29 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1992
Company name changed willowmade LIMITED\certificate issued on 24/01/92

19 Dec 1991
Registered office changed on 19/12/91 from: classic house 174-180 old st london EC1V 9BP

06 Nov 1991
Incorporation

CITY & COUNTY LIMITED Charges

18 April 1996
Legal mortgage
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 116 quakers lane potters bar herts t/no. MX178227 and…
30 July 1993
Legal charge
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: Kingrose Limited
Description: F/H land k/a model farm,combs,nr stowmarket,suffolk…
8 February 1993
Legal mortgage
Delivered: 15 February 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H ground floor flat 86 thurlby road wembley middlesex t/n…
25 June 1992
Legal mortgage
Delivered: 3 July 1992
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.
Description: 2 frederick villas lower boston road hanwell london W7…