UKBizDB.co.uk

SERVECITY LIMITED

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

This company is commonly known as Servecity Limited. The company was founded 43 years ago and was given the registration number 01530738. The firm's registered office is in LONDON. You can find them at 32-34 Salisbury Street, Salisbury Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SERVECITY LIMITED
Company Number:01530738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1980
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:32-34 Salisbury Street, Salisbury Street, London, England, NW8 8QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Marylebone Road, London, England, NW1 5ND

Director20 August 2018Active
88 Berkley Court, Marylebone Road, London, England, NW1 5ND

Director24 September 2021Active
98 Elstree Road, Bushey, Watford, WD2 3RD

Secretary-Active
98, Elstree Road, Bushey Heath, Watford, United Kingdom, WD23 4GQ

Director01 December 2010Active
63 Sancroft Road, Eastbourne, BN20 8HA

Director-Active
62, Wilbury Way, Hitchin, England, SG4 0TP

Director02 September 2018Active
98 Elstree Road, Bushey, Watford, WD2 3RD

Director-Active

People with Significant Control

Mr Eliot Cohen
Notified on:20 August 2018
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:88, Marylebone Road, London, England, NW1 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Edward Norman
Notified on:31 December 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:63, Sancroft Road, Eastbourne, United Kingdom, BN20 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Taussig
Notified on:31 December 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:62, Wilbury Way, Hitchin, England, SG4 0TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Lynton
Notified on:31 December 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:98, Elstree Road, Bushey, United Kingdom, WD23 4GQ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Change of name

Certificate change of name company.

Download
2023-03-09Change of name

Certificate change of name company.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Address

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

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Gazette

Gazette filings brought up to date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.