Company Information for CITYSCAPE LONDON LIMITED
JAMES LEE, 12 BERKELEY STREET, MAYFAIR, LONDON, W1J 8DT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CITYSCAPE LONDON LIMITED | ||
Legal Registered Office | ||
JAMES LEE 12 BERKELEY STREET MAYFAIR LONDON W1J 8DT Other companies in W1J | ||
Previous Names | ||
|
Company Number | 06687436 | |
---|---|---|
Company ID Number | 06687436 | |
Date formed | 2008-09-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:49:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITYSCAPE LONDON LTD | 483 Green Lanes London N13 4BS | Active - Proposal to Strike off | Company formed on the 2019-03-23 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY LEE |
||
TONY STEVEN SIMMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MARK ROBINSON |
Company Secretary | ||
NICHOLAS THOMSON BOYLE |
Director | ||
JULIE JOANNA MARTIN |
Director | ||
RAYMOND FRANCIS PIERCE |
Director | ||
JONATHAN MARK ROBINSON |
Director | ||
WALTER JAMES RUSSELL |
Director | ||
BRIAN SCULLION |
Director | ||
MYLES ALEXANDER SCULLION |
Director | ||
RICHARD PATRICK KELLY |
Director | ||
MYLES ALEXANDER SCOLLION |
Company Secretary | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITYSCAPE PROPERTY MANAGEMENT LTD | Director | 2011-12-01 | CURRENT | 2008-10-08 | Active - Proposal to Strike off | |
LAVARAN PROPERTIES LIMITED | Director | 2010-12-15 | CURRENT | 2008-04-04 | Dissolved 2017-09-12 | |
CITYSCAPE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2010-12-15 | CURRENT | 2008-05-20 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA | 30/09/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/16 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/15 FULL LIST | |
RES15 | CHANGE OF NAME 09/09/2014 | |
CERTNM | COMPANY NAME CHANGED 06687436 LTD CERTIFICATE ISSUED ON 11/09/14 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM HILL RISE CRYERS HILL ROAD CRYERS HILL HIGH WYCOMBE ENGLAND HP15 6SP | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 FULL LIST | |
AR01 | 02/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY LEE | |
AP01 | DIRECTOR APPOINTED TONY STEVEN SIMMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES SCULLION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SCULLION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PIERCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOYLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 18 HANOVER SQUARE LONDON W1S 1HX | |
CONNOT | NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION | |
AR01 | 02/09/11 FULL LIST | |
AR01 | 02/09/10 FULL LIST | |
AR01 | 02/09/09 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON CITY OF LONDON W1V 6PZ | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD KELLY | |
288a | DIRECTOR APPOINTED RICHARD PATRICK KELLY | |
288a | DIRECTOR APPOINTED JULIE JOANNA MARTIN | |
288a | DIRECTOR APPOINTED WALTER JAMES RUSSELL | |
288a | DIRECTOR APPOINTED RAYMOND FRANCIS PIERCE | |
288a | DIRECTOR APPOINTED MYLES ALEXANDER SCULLION | |
288a | DIRECTOR APPOINTED NICHOLAS BOYLE | |
288a | DIRECTOR APPOINTED BRIAN SCULLION | |
288a | SECRETARY APPOINTED JONATHAN MARK ROBINSON | |
288b | APPOINTMENT TERMINATED SECRETARY MYLES SCOLLION | |
88(2) | AD 09/01/09 GBP SI 141@1=141 GBP IC 1/142 | |
288b | APPOINTMENT TERMINATED SECRETARY DOROTHY KANE | |
288a | SECRETARY APPOINTED MYLES ALEXANDER SCOLLION | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2011-10-01 | £ 179,443 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 5,905 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYSCAPE LONDON LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CITYSCAPE LONDON LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CITYSCAPE LONDON LIMITED | Event Date | 2010-01-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |