Background WavePink WaveYellow Wave

CITY & PROVINCIAL (WORTHING) LIMITED (06014487)

CITY & PROVINCIAL (WORTHING) LIMITED (06014487) is an active UK company. incorporated on 30 November 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITY & PROVINCIAL (WORTHING) LIMITED has been registered for 19 years. Current directors include KEMPE, Callum Edmund David, KEMPE, Paul William Frederick, KEMPE, Susan Lynne and 1 others.

Company Number
06014487
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KEMPE, Callum Edmund David, KEMPE, Paul William Frederick, KEMPE, Susan Lynne, KEMPE, Tiggi Zela Lily Hawke
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY & PROVINCIAL (WORTHING) LIMITED

CITY & PROVINCIAL (WORTHING) LIMITED is an active company incorporated on 30 November 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITY & PROVINCIAL (WORTHING) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06014487

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MINMAR (804) LIMITED
From: 30 November 2006To: 8 December 2006
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 4 March 2025To: 14 January 2026
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 30 March 2017To: 4 March 2025
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 30 November 2006To: 30 March 2017
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Funding Round
Jul 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 20
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KEMPE, Callum Edmund David

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1993
Director
Appointed 01 Dec 2019

KEMPE, Paul William Frederick

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born February 1957
Director
Appointed 08 Dec 2006

KEMPE, Susan Lynne

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born November 1949
Director
Appointed 08 Dec 2006

KEMPE, Tiggi Zela Lily Hawke

Active
136 - 148 Tooley Street, LondonSE1 2TU
Born January 1992
Director
Appointed 01 Dec 2019

KEMPE, Susan Lynne

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 08 Dec 2006
Resigned 04 Feb 2022

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 30 Nov 2006
Resigned 08 Dec 2006

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 30 Nov 2006
Resigned 08 Dec 2006

Persons with significant control

1

95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Memorandum Articles
26 July 2017
MAMA
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Auditors Resignation Company
27 November 2015
AUDAUD
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Legacy
14 June 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
29 May 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
15 February 2007
287Change of Registered Office
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
15 February 2007
88(2)R88(2)R
Memorandum Articles
14 December 2006
MEM/ARTSMEM/ARTS
Resolution
14 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 2006
NEWINCIncorporation