CITYSCAPE LONDON LIMITED
LONDON 06687436 LTD

Hellopages » Greater London » Westminster » W1J 8DT

Company number 06687436
Status Active
Incorporation Date 2 September 2008
Company Type Private Limited Company
Address JAMES LEE, 12 BERKELEY STREET, MAYFAIR, LONDON, W1J 8DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 . The most likely internet sites of CITYSCAPE LONDON LIMITED are www.cityscapelondon.co.uk, and www.cityscape-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Cityscape London Limited is a Private Limited Company. The company registration number is 06687436. Cityscape London Limited has been working since 02 September 2008. The present status of the company is Active. The registered address of Cityscape London Limited is James Lee 12 Berkeley Street Mayfair London W1j 8dt. The company`s financial liabilities are £16.06k. It is £0.23k against last year. . LEE, James Anthony is a Director of the company. SIMMONS, Tony Steven is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary ROBINSON, Jonathan Mark has been resigned. Secretary SCOLLION, Myles Alexander has been resigned. Director BOYLE, Nicholas Thomson has been resigned. Director KELLY, Richard Patrick has been resigned. Director MARTIN, Julie Joanna has been resigned. Director PIERCE, Raymond Francis has been resigned. Director ROBINSON, Jonathan Mark has been resigned. Director RUSSELL, Walter James has been resigned. Director SCULLION, Brian has been resigned. Director SCULLION, Myles Alexander has been resigned. The company operates in "Development of building projects".


cityscape london Key Finiance

LIABILITIES £16.06k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LEE, James Anthony
Appointed Date: 01 February 2012
54 years old

Director
SIMMONS, Tony Steven
Appointed Date: 01 February 2012
68 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 02 September 2008
Appointed Date: 02 September 2008

Secretary
ROBINSON, Jonathan Mark
Resigned: 01 February 2012
Appointed Date: 09 January 2009

Secretary
SCOLLION, Myles Alexander
Resigned: 09 January 2009
Appointed Date: 02 September 2008

Director
BOYLE, Nicholas Thomson
Resigned: 01 February 2012
Appointed Date: 09 January 2009
58 years old

Director
KELLY, Richard Patrick
Resigned: 06 April 2009
Appointed Date: 09 January 2009
63 years old

Director
MARTIN, Julie Joanna
Resigned: 01 February 2012
Appointed Date: 09 January 2009
56 years old

Director
PIERCE, Raymond Francis
Resigned: 01 February 2012
Appointed Date: 09 January 2009
79 years old

Director
ROBINSON, Jonathan Mark
Resigned: 01 February 2012
Appointed Date: 02 September 2008
61 years old

Director
RUSSELL, Walter James
Resigned: 01 February 2012
Appointed Date: 09 January 2009
59 years old

Director
SCULLION, Brian
Resigned: 01 February 2012
Appointed Date: 09 January 2009
66 years old

Director
SCULLION, Myles Alexander
Resigned: 01 February 2012
Appointed Date: 09 January 2009
58 years old

CITYSCAPE LONDON LIMITED Events

27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

28 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1

...
... and 39 more events
13 Jan 2009
Secretary appointed jonathan mark robinson
13 Jan 2009
Appointment terminated secretary myles scollion
17 Sep 2008
Appointment terminated secretary dorothy kane
17 Sep 2008
Secretary appointed myles alexander scollion
02 Sep 2008
Incorporation