UKBizDB.co.uk

CITY ENDOWMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Endowments Limited. The company was founded 25 years ago and was given the registration number 03597588. The firm's registered office is in ST ALBANS. You can find them at Ground Floor, 4 Victoria Square, St Albans, Hertfordshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CITY ENDOWMENTS LIMITED
Company Number:03597588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Secretary28 February 2013Active
3 Heriots Close, Stanmore, HA7 3EE

Director20 July 1998Active
61 Fitzalan Road, Finchley, London, N3 3PG

Secretary20 July 1998Active
3 Heriots Close, Stanmore, HA7 3EE

Secretary22 April 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary14 July 1998Active
The Stables, Church Lane, Lewknor, Watlington, OX49 5TP

Secretary01 May 2012Active
61 Fitzalan Road, Finchley, London, N3 3PG

Director20 July 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director14 July 1998Active
40 Taylor Drive, Bramley, Tadley, RG26 5XP

Director04 October 1999Active
The Glade Green Lane, Stanmore, HA7 3AA

Director20 July 1998Active
29 Burleigh Way, Cuffley, Potters Bar, EN6 4LG

Director18 October 2002Active

People with Significant Control

Mr Richard Laurence Ashken
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-02Address

Change registered office address company with date old address new address.

Download
2016-09-23Capital

Capital statement capital company with date currency figure.

Download
2016-08-16Capital

Legacy.

Download
2016-08-16Insolvency

Legacy.

Download
2016-08-16Resolution

Resolution.

Download
2016-07-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.