Background WavePink WaveYellow Wave

CITY & GENERAL (HOLDINGS) LIMITED (04216142)

CITY & GENERAL (HOLDINGS) LIMITED (04216142) is an active UK company. incorporated on 14 May 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CITY & GENERAL (HOLDINGS) LIMITED has been registered for 24 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
04216142
Status
active
Type
ltd
Incorporated
14 May 2001
Age
24 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & GENERAL (HOLDINGS) LIMITED

CITY & GENERAL (HOLDINGS) LIMITED is an active company incorporated on 14 May 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CITY & GENERAL (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04216142

LTD Company

Age

24 Years

Incorporated 14 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT United Kingdom
From: 23 December 2010To: 9 June 2014
66 Wigmore Street London W1U 2SB
From: 14 May 2001To: 23 December 2010
Timeline

8 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Cleared
Sept 14
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Secretary
Appointed 14 May 2001

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 14 May 2001

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 14 May 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 May 2001
Resigned 14 May 2001

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 14 May 2001
Resigned 27 Apr 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 May 2001
Resigned 14 May 2001

Persons with significant control

1

LondonW1H 7PE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
353353
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
287Change of Registered Office
Legacy
20 May 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Legacy
30 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2003
AAAnnual Accounts
Legacy
18 February 2003
353353
Legacy
18 February 2003
287Change of Registered Office
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
88(2)O88(2)O
Legacy
24 July 2001
88(2)R88(2)R
Legacy
24 July 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Incorporation Company
14 May 2001
NEWINCIncorporation