Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY PANTRY LTD
Company Information for

CITY PANTRY LTD

FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF,
Company Registration Number
08443757
Private Limited Company
Active

Company Overview

About City Pantry Ltd
CITY PANTRY LTD was founded on 2013-03-13 and has its registered office in London. The organisation's status is listed as "Active". City Pantry Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY PANTRY LTD
 
Legal Registered Office
FLEET PLACE HOUSE
2 FLEET PLACE
LONDON
EC4M 7RF
Other companies in SW9
 
Filing Information
Company Number 08443757
Company ID Number 08443757
Date formed 2013-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB189445949  
Last Datalog update: 2024-04-06 20:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY PANTRY LTD
The accountancy firm based at this address is TAXLAW CONSULTANTS LTD
Is this data useful to you?
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.
Companies with same name CITY PANTRY LTD
The following companies were found which have the same name as CITY PANTRY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
City Pantry, Inc. 747 Industrial Rd San Carlos CA 94070-3310 SOS/FTB Suspended Company formed on the 1998-09-23

Company Officers of CITY PANTRY LTD

Current Directors
Officer Role Date Appointed
HENRY ASHTON CROSBY
Director 2015-04-01
HENRY ROBERT HENEAGE
Director 2015-04-01
EDWARD KEELAN
Director 2018-03-14
LEE KATHERINE MILLER
Director 2017-10-01
STUART SUNDERLAND
Director 2013-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
TRENT ALEXANDER WARD
Director 2016-06-15 2018-03-14
CHRISTOPHER JOHN HADFIELD
Director 2015-03-03 2017-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART SUNDERLAND GARTMORE ENERGY LTD Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2014-02-21
STUART SUNDERLAND TEN NINETEEN LTD Director 2011-09-13 CURRENT 2011-09-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05DIRECTOR APPOINTED CLAIRE POINTON
2023-08-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES KENNY
2023-08-0310/07/23 STATEMENT OF CAPITAL GBP 508.1667
2023-03-24CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-11-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERT FRANCIS JAMIESON
2022-07-18AP01DIRECTOR APPOINTED EDWARD ROBERT FRANCIS JAMIESON
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY PEREIRA
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084437570002
2021-05-07AP01DIRECTOR APPOINTED MR THOMAS ANTHONY PEREIRA
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN SPORLE
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES CARTER
2020-10-20MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART SUNDERLAND
2020-10-20RES01ADOPT ARTICLES 20/10/20
2020-10-20AP01DIRECTOR APPOINTED MR ANDREW JAMES KENNY
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-13RES12Resolution of varying share rights or name
2020-08-13RES12Resolution of varying share rights or name
2020-08-12SH08Change of share class name or designation
2020-08-12SH08Change of share class name or designation
2020-08-12SH10Particulars of variation of rights attached to shares
2020-08-12SH10Particulars of variation of rights attached to shares
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT HARRISON
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT
2020-03-11AP01DIRECTOR APPOINTED MR BENJAMIN JAMES CARTER
2019-08-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • 11/07/2019
2019-08-02RES01ADOPT ARTICLES 02/08/19
2019-07-26AP01DIRECTOR APPOINTED MR PAUL SCOTT HARRISON
2019-07-25AP01DIRECTOR APPOINTED MR JAMES ALAN SPORLE
2019-07-23SH0111/07/19 STATEMENT OF CAPITAL GBP 508.1666
2019-07-22PSC02Notification of Just Eat Holding Limited as a person with significant control on 2019-07-11
2019-07-22PSC07CESSATION OF OCTOPUS APOLLO VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE KATHERINE MILLER
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084437570003
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-20PSC02Notification of Octopus Apollo Vct Plc as a person with significant control on 2019-01-18
2019-05-29SH0123/05/19 STATEMENT OF CAPITAL GBP 459.9643
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-01-30SH0121/01/19 STATEMENT OF CAPITAL GBP 429.9643
2019-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROBERT HENEAGE
2018-11-09SH0107/08/18 STATEMENT OF CAPITAL GBP 338.017
2018-08-14AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-08-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 337.4107
2018-05-02SH0115/03/18 STATEMENT OF CAPITAL GBP 337.4107
2018-04-20AP01DIRECTOR APPOINTED MR EDWARD KEELAN
2018-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-26RES01ADOPT ARTICLES 14/03/2018
2018-03-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-03-25TM01APPOINTMENT TERMINATED, DIRECTOR TRENT ALEXANDER WARD
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-23SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-22SH0125/01/18 STATEMENT OF CAPITAL GBP 307.9123
2018-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084437570003
2018-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ASHTON CROSBY / 08/01/2018
2018-01-10AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 233.1553
2017-12-06SH0102/10/17 STATEMENT OF CAPITAL GBP 233.1553
2017-11-03AP01DIRECTOR APPOINTED MS LEE KATHERINE MILLER
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 231.4446
2017-07-17SH0107/06/17 STATEMENT OF CAPITAL GBP 231.4446
2017-06-01RES1317/03/2017
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HADFIELD
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 222.895
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-07RES13ENTRY INTO LOAN NOTE INSTRUMENT APPROVED 23/12/2016
2017-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-10AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084437570001
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084437570002
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 222.895
2016-09-06SH0115/06/16 STATEMENT OF CAPITAL GBP 222.8950
2016-07-01AP01DIRECTOR APPOINTED MR TRENT ALEXANDER WARD
2016-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 163.2157
2016-04-13AR0113/03/16 FULL LIST
2016-03-01AP01DIRECTOR APPOINTED HENRY ROBERT HENEAGE
2016-02-12AP01DIRECTOR APPOINTED HENRY ASHTON CROSBY
2016-01-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 084437570001
2015-05-30RP04SECOND FILING WITH MUD 13/03/15 FOR FORM AR01
2015-05-30ANNOTATIONClarification
2015-05-30RP04SECOND FILING FOR FORM SH01
2015-05-22ANNOTATIONClarification
2015-05-22RP04SECOND FILING FOR FORM SH01
2015-04-17LATEST SOC30/05/15 STATEMENT OF CAPITAL;GBP 163.2157
2015-04-17AR0113/03/15 FULL LIST
2015-04-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HADFIELD
2015-03-05SH0104/03/15 STATEMENT OF CAPITAL GBP 160.2657
2015-03-05SH0104/03/15 STATEMENT OF CAPITAL GBP 144.1691
2015-03-05SH0104/03/15 STATEMENT OF CAPITAL GBP 135.421
2015-03-05SH0104/03/15 STATEMENT OF CAPITAL GBP 141.2531
2015-03-05SH0104/03/15 STATEMENT OF CAPITAL GBP 160.2657
2015-03-05SH0104/03/15 STATEMENT OF CAPITAL GBP 141.2531
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 17A ELECTRIC LANE LONDON SW9 8LA
2015-01-28SH0127/01/15 STATEMENT OF CAPITAL GBP 131.1053
2015-01-28SH0127/01/15 STATEMENT OF CAPITAL GBP 132.505
2015-01-28SH0101/12/14 STATEMENT OF CAPITAL GBP 125.2732
2015-01-28SH0101/12/14 STATEMENT OF CAPITAL GBP 125.2732
2015-01-28SH0126/03/14 STATEMENT OF CAPITAL GBP 1.3997
2015-01-28SH0101/12/14 STATEMENT OF CAPITAL GBP 120.0856
2015-01-28SH0101/12/14 STATEMENT OF CAPITAL GBP 90.3132
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084437570001
2014-04-01SH02SUB-DIVISION 25/03/14
2014-03-14AR0113/03/14 FULL LIST
2013-11-18RES13INCREASE NOM CAP 31/10/2013
2013-11-18RES01ALTER ARTICLES 31/10/2013
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 54 TRENT ROAD LONDON SW2 5BL UNITED KINGDOM
2013-03-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to CITY PANTRY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY PANTRY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding MARKETINVOICE LIMITED
2014-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2019-12-31

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 CITY PANTRY LTD

Intangible Assets
Patents
We have not found any records of CITY PANTRY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CITY PANTRY LTD
Trademarks
We have not found any records of CITY PANTRY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY PANTRY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as CITY PANTRY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY PANTRY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY PANTRY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY PANTRY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.