Background WavePink WaveYellow Wave

CITY AND GENERAL WARDOUR STREET LIMITED (09062503)

CITY AND GENERAL WARDOUR STREET LIMITED (09062503) is an active UK company. incorporated on 29 May 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CITY AND GENERAL WARDOUR STREET LIMITED has been registered for 11 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
09062503
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 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 AND GENERAL WARDOUR STREET LIMITED

CITY AND GENERAL WARDOUR STREET LIMITED is an active company incorporated on 29 May 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CITY AND GENERAL WARDOUR STREET LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09062503

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLE, Niki Maxine

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

COLLINS, Steven Ross

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1952
Director
Appointed 29 May 2014

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 29 May 2014

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 29 May 2014
Resigned 27 Apr 2023

Persons with significant control

1

LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2014
NEWINCIncorporation