CITY SHOPS LIMITED
URBANTHIRST LIMITED URBAN FIRST LIMITED GRANDGLEN LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 02958335
Status Active
Incorporation Date 12 August 1994
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of CITY SHOPS LIMITED are www.cityshops.co.uk, and www.city-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. City Shops Limited is a Private Limited Company. The company registration number is 02958335. City Shops Limited has been working since 12 August 1994. The present status of the company is Active. The registered address of City Shops Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary MITCHLEY, Simon Colin has been resigned. Secretary SMITH, Edward Peter Mitchell Fothergill has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DRIVER, Nicholas Gordon Ellis has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ODOM, Christopher James has been resigned. Director PEARSON, Roderick John has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SMITH, Edward Peter Mitchell Fothergill has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 01 February 2007

Director
BURNS, John David
Appointed Date: 01 February 2007
81 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 19 October 1994
Appointed Date: 16 August 1994

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 13 October 1999

Secretary
SMITH, Edward Peter Mitchell Fothergill
Resigned: 13 October 1999
Appointed Date: 19 October 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 August 1994
Appointed Date: 12 August 1994

Director
DRIVER, Nicholas Gordon Ellis
Resigned: 11 March 2004
Appointed Date: 29 August 1995
81 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 11 March 2004
67 years old

Director
GROVES, Nicholas Thomas Julian
Resigned: 14 October 2009
Appointed Date: 24 June 2003
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 August 1994
Appointed Date: 12 August 1994

Director
ODOM, Christopher James
Resigned: 01 February 2010
Appointed Date: 10 October 2008
74 years old

Director
PEARSON, Roderick John
Resigned: 04 April 2008
Appointed Date: 19 October 1994
78 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 24 June 2003
69 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 29 August 1995
76 years old

Director
SMITH, Edward Peter Mitchell Fothergill
Resigned: 24 June 2003
Appointed Date: 19 October 1994
77 years old

Persons With Significant Control

Urbanfirst Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY SHOPS LIMITED Events

13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

14 Aug 2015
Full accounts made up to 31 December 2014
22 Oct 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 116 more events
31 Aug 1994
Registered office changed on 31/08/94 from: 120 east road london N1 6AA

30 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Aug 1994
Director resigned;new director appointed

26 Aug 1994
Secretary resigned;new secretary appointed

12 Aug 1994
Incorporation

CITY SHOPS LIMITED Charges

8 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104A 105 106 and 106A east street southampton. By way of…
21 January 2003
Legal charge
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 104A-106A east street southampton. By way of fixed charge…
17 June 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property known as 22…
8 March 2002
Legal charge
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 19 cleveland street doncaster t/n SYK97594. By…
29 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6, 10 and 12 cank street and 137…
29 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 48 and 50 market place leicester t/n…
29 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 46 market place leicester t/n LT12935.
29 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 44 market place leicester t/n LT12935…
29 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 40 market place leicester t/n LT63094…
29 December 2001
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h land k/a 239 to 240 tottenham court road…
28 December 2001
Legal charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 hanover buildings, southampton t/no. HP10127. By way of…
28 December 2001
Legal charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 to 8 (even) bargate and 30 and 31 hanover buildings…
28 December 2001
Legal charge
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 8, 10 and 12 thorntons arcade…
25 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property k/a the former abc cinema 55/57…
25 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the former mardol vaults public house…
27 March 1997
Debenture
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: London Merchant Securities PLC
Description: .. fixed and floating charges over the undertaking and all…
1 November 1996
Sixth supplemental trust deed (as defined)
Delivered: 19 November 1996
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited
Description: (I) f/hold land known as 12 guildhall st,lincoln; ll 15934;…
15 August 1995
Fourth supplemental trust deed
Delivered: 18 August 1995
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited
Description: L/H land k/a 38 corporation street corby northamptonshire…
4 May 1995
Third supplemental trust deed constituting and securing £3,000,000 8.5% cumulative secured loan stock 1999
Delivered: 18 May 1995
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited(The "Trustee")
Description: Leasehold land known as 38 corporation…
19 January 1995
Series of debentures
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: Merchant Nominees Limited
6 December 1994
Standard security
Delivered: 13 December 1994
Status: Satisfied on 11 October 1995
Persons entitled: Merchant Nominees Limited,as Trustees Under the Trust Deed
Description: 61 to 63 murray place,stirling in the burgh and county of…
21 November 1994
First supplemental trust deed
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: Merchant Nominees Limited(The "Trustees")
Description: Freehold property together with all buildings and erections…
24 October 1994
Trust deed
Delivered: 27 October 1994
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limitedthe "Trustee"
Description: F/H land k/a 12 guildhall street lincoln. F/h land k/a high…
24 October 1994
Trust deed
Delivered: 27 October 1994
Status: Satisfied on 20 July 1999